Guildford
Surrey
GU1 3TE
Director Name | Richard Howarth Tomalin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 March 2001) |
Role | Chartered Secretary |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Director Name | Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 March 2001) |
Role | Secretary |
Correspondence Address | 4 Arden Court 20 Avenue Elmers Surbiton Surrey KT6 4SE |
Secretary Name | Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 4 Arden Court 20 Avenue Elmers Surbiton Surrey KT6 4SE |
Director Name | Richard Douglas Jarvis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2000) |
Role | Consulting Engineer |
Correspondence Address | 22 Pewley Bank Guildford Surrey GU1 3PU |
Director Name | Francis Alfred Sole |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(25 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 June 1993) |
Role | Agricultural Economist |
Correspondence Address | 71 High Street West Wratting Cambridge Cambridgeshire CB1 5LU |
Director Name | Mr Colin Peter Haylock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Downside The Drive Belmont Sutton Surrey SM2 7DP |
Director Name | Christopher Robin Palmer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 December 1997) |
Role | Certified Accountant |
Correspondence Address | 68 Glebe Gardens New Malden Surrey KT3 5RY |
Registered Address | Cs Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2000 | Return made up to 20/09/00; change of members (10 pages) |
28 July 2000 | Resolutions
|
8 June 2000 | Company name changed total solutions for industry lim ited\certificate issued on 09/06/00 (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
20 October 1999 | Company name changed atkins land & water management\certificate issued on 21/10/99 (2 pages) |
5 July 1999 | Director's particulars changed (1 page) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
19 December 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 20/09/97; full list of members (12 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
12 November 1996 | Return made up to 20/09/96; full list of members (8 pages) |
1 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
4 October 1995 | Return made up to 20/09/95; no change of members (12 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: woodcote grove ashley road,epsom surrey KT18 5BW (1 page) |
29 March 1985 | Accounts made up to 31 March 1984 (11 pages) |
30 March 1984 | Accounts made up to 31 March 1983 (8 pages) |
12 January 1983 | Accounts made up to 31 March 1982 (8 pages) |
29 December 1981 | Accounts made up to 31 March 1981 (8 pages) |
18 June 1981 | Accounts made up to 31 March 1980 (7 pages) |
4 March 1980 | Accounts made up to 31 March 1979 (7 pages) |