25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9b Oatlands Chase Weybridge Surrey KT13 9RF |
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Director Name | Simon Dumville Sharp |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | The Old House Feckenham Redditch Worcestershire B96 6HS |
Director Name | Keith Graham Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | South Lawn Rowington Warwick CV35 7AA |
Director Name | Ian Denis Wade |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1998) |
Role | Stockbroker |
Correspondence Address | Wixford Lodge Bidford On Avon Warwickshire B50 4JT |
Secretary Name | Keith Graham Smellie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | South Lawn Rowington Warwick CV35 7AA |
Director Name | Peter Blake Fisher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 October 1994) |
Role | Finance Director |
Correspondence Address | Old Ridgeway Cottage Crown Lane Wychbold Droitwich Worcestershire WR9 0BX |
Director Name | John Hughes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2001) |
Role | Stockbroker |
Correspondence Address | 14 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Director Name | Ian Trevor Nicol |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Amethyst Green The Holloway Droitwich Worcestershire WR9 7AH |
Secretary Name | Peter Blake Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Old Ridgeway Cottage Crown Lane Wychbold Droitwich Worcestershire WR9 0BX |
Secretary Name | Edwina Anne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 27 Bishops Meadow Weeford Road Sutton Coldfield West Midlands B75 5PQ |
Secretary Name | Ian Nicholas Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Christopher Nigel Blatchly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Old Comptons Comptons Lane Horsham West Sussex RH13 6DP |
Director Name | Ian Nicholas Sutton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2003) |
Role | Secretary |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Richard Henry Philips |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 2003) |
Role | Group Management Accountant |
Correspondence Address | Flat 1 4 Farquhar Road Edgbaston Birmingham B15 3RB |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£209,000 |
Current Liabilities | £209,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Return made up to 04/12/04; full list of members
|
8 December 2004 | Application for striking-off (1 page) |
2 August 2004 | Accounts made up to 31 December 2003 (9 pages) |
31 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 August 2003 | Accounts made up to 31 December 2002 (12 pages) |
9 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
28 October 2002 | Accounts made up to 31 December 2001 (13 pages) |
8 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
24 October 2001 | Accounts made up to 31 December 2000 (12 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page) |
8 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (13 pages) |
15 August 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
26 August 1999 | Accounts made up to 31 December 1998 (13 pages) |
4 May 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed (1 page) |
15 March 1999 | Secretary resigned (1 page) |
21 February 1999 | Auditor's resignation (1 page) |
14 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: temple court 35 bull street birmingham B4 6ES (1 page) |
1 September 1998 | Accounts made up to 31 October 1997 (13 pages) |
18 November 1997 | Director resigned (1 page) |
7 August 1997 | Secretary's particulars changed (1 page) |
22 May 1997 | Accounts made up to 31 October 1996 (12 pages) |
20 December 1996 | Return made up to 04/12/96; no change of members (6 pages) |
19 November 1996 | Director resigned (1 page) |
18 July 1996 | Accounts made up to 31 October 1995 (11 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: edmund house 12 newhall street birmingham B3 3ER (1 page) |
4 January 1996 | Return made up to 04/12/95; full list of members (9 pages) |
25 August 1995 | Secretary's particulars changed (2 pages) |
20 March 1995 | Accounts made up to 31 October 1994 (12 pages) |