Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director Name | Jacqueline Long |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(36 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 02 July 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Secretary Name | Jacqueline Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(36 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 02 July 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(36 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 02 July 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | Mr David Richard Boylan |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 July 1998) |
Role | Director And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Runsell Close Danbury Chelmsford Essex CM3 4PQ |
Director Name | Michael Paul Mandl |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Nunthorpe Little Baddow Road Danbury Chelmsford Essex CM3 4NT |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(26 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 1991) |
Role | Marketing Director |
Correspondence Address | 126 Highfields Road Witham Essex CM8 2HH |
Secretary Name | Mr Norman George Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | Jebel Bait Hall Road Mount Bures Bures Suffolk CO8 5AS |
Secretary Name | Mr Kevin Neil Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Secretary Name | James Alexander Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 1998) |
Role | Finance Director |
Correspondence Address | 8 Glebe Field Almondsbury Bristol Avon BS12 4DL |
Director Name | John Charles Spinks |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Watermill House Salts Lane Loose Maidstone Kent ME15 0BD |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Ridgeway Down End Fareham Hampshire PO16 8RE |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Peter John Lynas |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(33 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 September 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Peak Rowlands Castle Hampshire PO9 6AH |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(35 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
21 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Return made up to 07/09/01; full list of members (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: one bruton street london W1X 8AQ (1 page) |
8 August 2000 | Resolutions
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 November 1999 | Return made up to 07/09/99; full list of members (6 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 September 1998 | Return made up to 07/09/98; full list of members (7 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 106 waterhouse lane chelmsford essex. CM1 2QU (1 page) |
31 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (3 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed;new director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
25 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
30 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |