Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director Name | Jacqueline Long |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(34 years, 11 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(34 years, 11 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(34 years, 11 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 | Raymond Geoffrey Croissant |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Jesmond Walk Mill Offley Hay Eccleshall Stafford ST21 6ER |
Director Name | Brian Donald Slee |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | 46 Riversmead Hoddesdon Hertfordshire EN11 8DP |
Director Name | Gerald Edward Michael Mayer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Belmont Long Lane Derrington Stafford Staffordshire ST18 9LL |
Director Name | Colin David Hood |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 207 Chaseley Road Etching Hill Rugeley Staffordshire WS15 2LN |
Director Name | Allan Biggart Cairns |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 1995) |
Role | Company Director |
Correspondence Address | 15 Harrop Road Hale Altrincham Cheshire WA15 9BY |
Secretary Name | Allan Biggart Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 1995) |
Role | Company Director |
Correspondence Address | 15 Harrop Road Hale Altrincham Cheshire WA15 9BY |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Keith Trevor Wilman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(29 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 1997) |
Role | Managing Director |
Correspondence Address | 23 Brazier Close Barton Le Clay Bedfordshire MK45 4RW |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (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 | 25 March 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 November 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Peak Rowlands Castle Hampshire PO9 6AH |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(33 years after company formation) |
Appointment Duration | 1 year (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(33 years after company formation) |
Appointment Duration | 1 year (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(34 years 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years 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) |
22 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) |
13 July 2001 | Return made up to 02/07/01; full list of members (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 February 2001 | Company name changed gec computer services LIMITED\certificate issued on 15/02/01 (2 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) |
22 November 2000 | Resolutions
|
10 August 2000 | Registered office changed on 10/08/00 from: 1 bruton street london W1J 6AQ (1 page) |
18 July 2000 | Return made up to 02/07/00; full list of members
|
2 June 2000 | Registered office changed on 02/06/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
10 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
12 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
16 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 July 1998 | Director resigned (1 page) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
16 July 1997 | Return made up to 02/07/97; full list of members (7 pages) |
10 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 August 1996 | New director appointed (1 page) |
14 July 1996 | Return made up to 02/07/96; full list of members (5 pages) |
10 July 1996 | Director resigned (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: the hollies newport road stafford ST16 1BY (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
21 July 1995 | Return made up to 02/07/95; full list of members
|
26 May 1995 | New secretary appointed (2 pages) |
26 August 1986 | Accounts for a dormant company made up to 31 March 1986 (1 page) |
8 January 1981 | Accounts made up to 31 March 1978 (2 pages) |