299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary Name | Janet Ann MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2010(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr John Joseph Sweeney |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 January 2013) |
Role | International Tax Director |
Country of Residence | Luxembourg |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Graham Charles Napier |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | The Brambles 273 Hayes Lane Kenley Surrey CR8 5EJ |
Director Name | Edward Bryan McCann |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Cherry Trees Uplands Ashtead Surrey KT21 2TN |
Secretary Name | Alwyn Campbell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 4 Beaulieu Close Cambridge Park Twickenham Middlesex TW1 2JR |
Director Name | David Dellmont Webb |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 1 The Stables Langton Long Blandford Dorset DT11 9HR |
Director Name | Mr Stephen Yapp |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Tovells Off School Lane Ufford Woodbridge Suffolk IP13 6HF |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Secretary Name | Andrew James Scull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Andrew Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2003) |
Role | Vice President & Treasurer |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Mr Roderick Burns |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(43 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2011) |
Role | Accountant & Finance Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Martin Roger Gregory Hoad |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(43 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2011) |
Role | Director International Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(43 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(26 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1997) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Secretary Name | Mowlem Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(26 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 1997) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Director Name | Mowlem Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1997) |
Correspondence Address | White Lion Court Swan Street Isleworth Middlesex TW7 6RN |
Registered Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
100 at £1 | Sgb Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2012 | Application to strike the company off the register (3 pages) |
27 September 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Secretary's details changed for Janet Ann Macdonald on 14 February 2012 (1 page) |
14 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Janet Ann Macdonald on 14 February 2012 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
8 December 2011 | Termination of appointment of Paul Brian O'kelly as a director on 5 December 2011 (1 page) |
7 November 2011 | Termination of appointment of Martin Roger Gregory Hoad as a director on 1 November 2011 (1 page) |
7 November 2011 | Termination of appointment of Martin Hoad as a director (1 page) |
14 October 2011 | Appointment of Mr John Joseph Sweeney as a director (2 pages) |
14 October 2011 | Appointment of Mr John Joseph Sweeney as a director on 3 October 2011 (2 pages) |
14 October 2011 | Termination of appointment of Roderick Burns as a director (1 page) |
14 October 2011 | Termination of appointment of Roderick Burns as a director on 3 October 2011 (1 page) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
24 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
6 January 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
6 January 2011 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
6 January 2011 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
6 January 2011 | Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
6 January 2011 | Appointment of Mr Roderick Burns as a director (2 pages) |
6 January 2011 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
6 January 2011 | Appointment of Mr Roderick Burns as a director (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Accounts made up to 31 December 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 April 2008 | Accounts made up to 31 December 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
23 September 2007 | Secretary's particulars changed (1 page) |
23 September 2007 | Secretary's particulars changed (1 page) |
18 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 February 2007 | Accounts made up to 31 December 2006 (1 page) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Accounts made up to 31 December 2005 (1 page) |
6 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
19 July 2005 | Accounts made up to 31 December 2004 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 June 2004 | Accounts made up to 31 December 2003 (1 page) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
12 May 2003 | Accounts made up to 31 December 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
7 March 2002 | Accounts made up to 31 December 2001 (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 February 2002 | Return made up to 01/02/02; full list of members
|
22 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Secretary's particulars changed (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2001 | Accounts made up to 31 December 2000 (1 page) |
15 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
7 June 2000 | Accounts made up to 31 December 1999 (1 page) |
7 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 01/02/00; full list of members
|
11 June 1999 | Accounts made up to 31 December 1998 (1 page) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 April 1999 | Company name changed williamsform LIMITED\certificate issued on 22/04/99 (2 pages) |
21 April 1999 | Company name changed williamsform LIMITED\certificate issued on 22/04/99 (2 pages) |
3 March 1999 | Return made up to 01/02/99; no change of members (8 pages) |
3 March 1999 | Return made up to 01/02/99; no change of members (8 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 October 1998 | Accounts made up to 31 December 1997 (1 page) |
23 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed;new director appointed (4 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed;new director appointed (4 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
30 April 1997 | Accounts made up to 31 December 1996 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
18 February 1996 | Return made up to 01/02/96; no change of members (5 pages) |
18 February 1996 | Return made up to 01/02/96; no change of members (5 pages) |
17 February 1996 | Accounts made up to 31 December 1995 (1 page) |
17 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 November 1995 | Director resigned;new director appointed (4 pages) |