46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director Name | Neil Richard Wardle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(30 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 3 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Lord Kenneth Ausbert Turbitt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(35 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 6 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Mr Martin Leung Kiu Chow |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2005(37 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 8 Treglos Court Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Walter Denis Garbutt |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 1992) |
Role | Retired |
Correspondence Address | 5 Treglos Court Weybridge Surrey KT13 9JG |
Director Name | John George Ward |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 August 1995) |
Role | Retired |
Correspondence Address | 1 Treglos Court Weybridge Surrey KT13 9JG |
Director Name | Mr Geoffrey George Timmis |
---|---|
Date of Birth | February 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 March 1998) |
Role | Retired |
Correspondence Address | Flat 6 Treglos Court Weybridge Surrey KT13 9JG |
Director Name | John Antony Starling |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 1994) |
Role | Retired |
Correspondence Address | 2 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | John Antony Starling |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 1994) |
Role | Retired |
Correspondence Address | 2 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Margaret M Nicholson |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 October 2000) |
Role | Retired |
Correspondence Address | 8 Treglos Court Weybridge Surrey KT13 9JG |
Director Name | Nicolas John Newall-Holliday |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1993) |
Role | Property Management |
Correspondence Address | 3 Treglos Court Weybridge Surrey KT13 9JG |
Director Name | Alan Charles Higgins |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Geologist |
Correspondence Address | 9 Treglos Court Weybridge Surrey KT13 9JG |
Secretary Name | John Antony Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 2 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Secretary Name | John Antony Starling |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 2 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Michael David Graham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 1996) |
Role | Surgeon |
Correspondence Address | 5 Treglos Court Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Donald George Best |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 1998) |
Role | Retired |
Correspondence Address | 3 Treglos Court Oatlands Drive Weybridge Surrey KT13 9JG |
Secretary Name | Donald George Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(26 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 3 Treglos Court Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Joyce Finlay Ward |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 December 2006) |
Role | Retired |
Correspondence Address | 1 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Keith Russell Dickerson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 June 2002) |
Role | Airline General Manager |
Correspondence Address | 5 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Secretary Name | Alan Charles Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 9 Treglos Court Weybridge Surrey KT13 9JG |
Director Name | Patrick John Thompson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 July 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 9 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Patricia Maureen Oyrzynska |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(34 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2005) |
Role | Book Keeper |
Correspondence Address | 8 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Dr Jeffrey Martin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(34 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 July 2017) |
Role | Consultant |
Correspondence Address | 5 Treglos Court Oatlands Drive Weybridge Surrey KT13 9JG |
Secretary Name | Lord Kenneth Ausbert Turbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Director Name | Anthony Philip Dasseville |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2009) |
Role | Managing Director |
Correspondence Address | 2 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Secretary Name | Martin Leung Kiu Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2008(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | 8 Treglos Court Oatlands Drive Weybridge Surrey KT13 9JG |
Secretary Name | Ann Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 2 Treglos Court 46 Oatlands Drive Weybridge Surrey KT13 9JG |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,420 |
Cash | £32,223 |
Current Liabilities | £1,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 September 2020 | Confirmation statement made on 27 July 2020 with updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 August 2019 | Termination of appointment of Ann Wallace as a secretary on 31 July 2018 (1 page) |
6 August 2019 | Termination of appointment of Jeffrey Martin as a director on 31 July 2017 (1 page) |
6 August 2019 | Confirmation statement made on 27 July 2019 with updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Annual return made up to 27 July 2015 no member list (7 pages) |
24 August 2015 | Annual return made up to 27 July 2015 no member list (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 27 July 2014 no member list (7 pages) |
28 August 2014 | Annual return made up to 27 July 2014 no member list (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Annual return made up to 27 July 2013 no member list (7 pages) |
16 August 2013 | Annual return made up to 27 July 2013 no member list (7 pages) |
14 August 2013 | Termination of appointment of Patrick Thompson as a director (1 page) |
14 August 2013 | Termination of appointment of Patrick Thompson as a director (1 page) |
31 December 2012 | Termination of appointment of Martin Chow as a secretary (2 pages) |
31 December 2012 | Appointment of Ann Wallace as a secretary (3 pages) |
31 December 2012 | Appointment of Ann Wallace as a secretary (3 pages) |
31 December 2012 | Termination of appointment of Martin Chow as a secretary (2 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 27 July 2012 no member list (8 pages) |
24 August 2012 | Annual return made up to 27 July 2012 no member list (8 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Annual return made up to 27 July 2011 no member list (6 pages) |
25 August 2011 | Annual return made up to 27 July 2011 no member list (6 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Registered office address changed from C/O the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Neil Richard Wardle on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 27 July 2010 no member list (6 pages) |
23 August 2010 | Registered office address changed from C/O the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Neil Richard Wardle on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Neil Richard Wardle on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 27 July 2010 no member list (6 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Appointment terminated director anthony dasseville (1 page) |
6 August 2009 | Appointment terminated director anthony dasseville (1 page) |
6 August 2009 | Annual return made up to 27/07/09 (4 pages) |
6 August 2009 | Annual return made up to 27/07/09 (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Secretary appointed martin leung kiu chow (1 page) |
23 October 2008 | Secretary appointed martin leung kiu chow (1 page) |
23 October 2008 | Appointment terminated secretary kenneth turbitt (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Appointment terminated secretary kenneth turbitt (1 page) |
3 September 2008 | Annual return made up to 27/07/08 (4 pages) |
3 September 2008 | Annual return made up to 27/07/08 (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Annual return made up to 27/07/07 (3 pages) |
2 August 2007 | Annual return made up to 27/07/07 (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
25 September 2006 | Annual return made up to 27/07/06 (3 pages) |
25 September 2006 | Annual return made up to 27/07/06 (3 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Annual return made up to 27/07/05 (7 pages) |
28 November 2005 | Annual return made up to 27/07/05 (7 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
30 November 2004 | Annual return made up to 27/07/04 (7 pages) |
30 November 2004 | Annual return made up to 27/07/04 (7 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 2 treglos court 46 oatlands drive weybridge surrey KT13 9JG (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 2 treglos court 46 oatlands drive weybridge surrey KT13 9JG (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Annual return made up to 27/07/03 (6 pages) |
8 August 2003 | Annual return made up to 27/07/03 (6 pages) |
8 August 2003 | New director appointed (2 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
30 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Annual return made up to 27/07/02
|
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Annual return made up to 27/07/02
|
18 August 2002 | Director resigned (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Annual return made up to 27/07/01
|
15 October 2001 | Annual return made up to 27/07/01
|
15 October 2001 | New director appointed (2 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
1 August 2000 | Annual return made up to 27/07/00 (5 pages) |
1 August 2000 | Annual return made up to 27/07/00 (5 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
27 July 1999 | Annual return made up to 27/07/99 (6 pages) |
27 July 1999 | Annual return made up to 27/07/99 (6 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
24 August 1998 | Annual return made up to 27/07/98
|
24 August 1998 | Annual return made up to 27/07/98
|
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
15 August 1997 | Annual return made up to 27/07/97 (6 pages) |
15 August 1997 | Annual return made up to 27/07/97 (6 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
25 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
29 July 1996 | Annual return made up to 27/07/96 (6 pages) |
29 July 1996 | Annual return made up to 27/07/96 (6 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
25 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Annual return made up to 27/07/95
|
9 August 1995 | Annual return made up to 27/07/95
|
26 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |