Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cambridge Street London SW1V 4PR |
Director Name | Giovanni Ciserani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 July 2004(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Vice President & Managing Dire |
Correspondence Address | Narjes House Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Director Name | Peter Roessler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 September 2004(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 May 2008) |
Role | Finance Director |
Correspondence Address | 121 Route De La Capite 1223 Colgny Geneva Foreign |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Raymond Cole |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 47 Woodcroft Road Wylam Northumberland NE41 8DH |
Director Name | Mr Glen Campbell Wilson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 12 Rectory Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XR |
Secretary Name | Robert Martin Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Mr Alexander McIntosh Allan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Grange 24 Elmfield Park Gosforth Newcastle Upon Tyne NE3 4UX |
Director Name | Paul Polman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1995(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1998) |
Role | Ne3 1nh |
Correspondence Address | Harlea Lodge 45 The Grove Gosforth Newcastle Upon Tyne NE3 1NH |
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(29 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Bonaventure Hamm Court Weybridge Surrey KT13 8YB |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Co Secretary |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2004) |
Role | General Manager |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Scythia Nancy Anna Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clarence Crescent Windsor Berkshire SL4 5DT |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Declaration of solvency (3 pages) |
23 October 2006 | Appointment of a voluntary liquidator (1 page) |
23 October 2006 | Resolutions
|
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 August 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
21 March 2005 | Director's particulars changed (1 page) |
8 February 2005 | Return made up to 31/01/05; full list of members
|
22 September 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
20 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
23 September 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 November 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: hedley house st nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
25 July 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
4 August 1999 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
17 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
19 November 1998 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members
|
15 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
13 September 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
19 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
28 April 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
7 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
27 April 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |
6 January 1987 | Accounts for a dormant company made up to 30 June 1986 (2 pages) |