Cobham
Surrey
KT11 2PH
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(32 years after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Grangefields Road Guildford Surrey GU4 7NR |
Director Name | Stephen Francis Prescott |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1994) |
Role | Financial Controller |
Correspondence Address | 21 Queens Avenue Woodford Green Essex IG8 0JE |
Director Name | Laurence John Baines |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1993) |
Role | Secretary |
Correspondence Address | 32 Harwood Avenue Ardleigh Green Hornchurch Essex RM11 2NT |
Director Name | Alistair Jocelyn Hugh Cloete |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1994) |
Role | Company Director |
Correspondence Address | 36 Ormond Avenue Hampton Middlesex TW12 2RU |
Director Name | Trevor John Pitts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 1996) |
Role | Precious Metal Dealer |
Correspondence Address | 72 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Director Name | Mr Brian Patrick Gilbertson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 3a Palace Green Kensington Palace Gardens London W8 4TR |
Director Name | Ivan Charles Gray |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1994) |
Role | Chairman |
Correspondence Address | 1b The Orchards Flanchford Road London W12 9ND |
Director Name | Mr John Michael McMahon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 10 Jameson Avenue Melrose 2196 Foreign |
Director Name | Maureen Vivienne Mennell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1994) |
Role | Company Director |
Correspondence Address | 15 Arran Avenue Melrose 2196 Republic Of South Africa Foreign |
Director Name | Mr Brian Hugh Nathan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 2 Halsbury Close Stanmore Middlesex HA7 3DY |
Secretary Name | Laurence John Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 32 Harwood Avenue Ardleigh Green Hornchurch Essex RM11 2NT |
Director Name | Derek Graham Engelbrecht |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | SA |
Status | Resigned |
Appointed | 26 October 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 1994) |
Role | Senior Manager Worldwide Marketing |
Correspondence Address | 3 Lenton Grove Lonehill Sandton Republic Of South Africa |
Secretary Name | Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(25 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 126 Lakenheath Oakwood London N14 4RX |
Director Name | Pieter Cornelis Prinsloo |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2002) |
Role | Banker |
Correspondence Address | Greyshott House 55 Broadwater Road South Burwood Park Walton On Thames Surrey KT12 5DE |
Director Name | Willem Johannes Jacobus Minnie |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 1996) |
Role | Banker |
Correspondence Address | 6 Ruffetts Way Burgh Heath Tadworth Surrey KT20 6AF |
Secretary Name | Mr Burnett James Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 15 Lychway Horsell Woking Surrey GU21 4QG |
Director Name | Mr Ian Gordon Gibson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 148 Coombe Lane West Kingston Upon Thames Surrey KT2 7DE |
Secretary Name | Ayrtons Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(26 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 1994) |
Correspondence Address | 30 Ely Place London EC1N 6UA |
Registered Address | 1st Floor 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,251,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2005 | Dissolved (1 page) |
---|---|
23 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 5TH floor cannon bridge house 25 dowgate hill london EC4R 2SB (1 page) |
20 October 2003 | Resolutions
|
10 October 2003 | Declaration of solvency (3 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Appointment of a voluntary liquidator (1 page) |
20 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 April 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
24 January 2001 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
10 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 January 2000 | Director's particulars changed (2 pages) |
3 November 1999 | Return made up to 30/06/99; full list of members (7 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
16 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
21 June 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
26 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
10 March 1998 | Resolutions
|
3 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
6 July 1997 | Return made up to 30/06/97; full list of members (7 pages) |
27 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members
|