Horsell
Woking
Surrey
GU21 4JB
Director Name | Andrew Philip Wilkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 September 2002) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Ms Joan Anne Blakeley |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 1997) |
Role | Secretary |
Correspondence Address | 4 Tower Rise Richmond Surrey TW9 2TS |
Director Name | Mr Garry Long |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 1997) |
Role | Management Consultant |
Correspondence Address | Malt House Farm Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UX |
Secretary Name | Ms Joan Anne Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 4 Tower Rise Richmond Surrey TW9 2TS |
Director Name | Thomas Gerald Collison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1997(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2002) |
Role | Executive |
Correspondence Address | 8 Bay Road Box 4062 West Gilgo Beach New York Usa Ny11702 |
Secretary Name | Andrew Philip Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2002 | Director resigned (1 page) |
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2002 | Application for striking-off (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page) |
15 February 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 July 1999 | Return made up to 10/07/99; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 August 1998 | Return made up to 10/07/98; full list of members (11 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: finsgate 5 cranwood street london EC1V 9EE (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Return made up to 11/07/97; full list of members (10 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
29 June 1997 | Secretary resigned;director resigned (1 page) |
29 May 1997 | New director appointed (3 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 32 aybrook street london W1M 3JL (1 page) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |