West Chiltington
Pulborough
West Sussex
RH20 2QA
Director Name | Mr Graham Leonard Secker |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1995(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 27 September 2022) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Close Hall Street Wellingore Lincolnshire LN5 0HU |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(31 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 27 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(31 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 27 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Raymond Geoffrey Ward |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(37 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 27 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dovedale Long Reach, West Horsley Leatherhead Surrey KT24 6ND |
Director Name | Michael Mulligan Furber McKenna |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1988(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 6 Woodlands Close Parkgate South Wirral Merseyside L64 6RU |
Director Name | Mr Mark Bennett |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House 27 Green Lane Formby Merseyside L37 7DJ |
Director Name | Bernard Patrice D'Auvergne Lauruguais De La Tour |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Rua Franca 191 San Paulo Brazil |
Director Name | Alan Hibbert |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Tyddyn Dedwydd Llanfwrdg Ruthin Clwyd LL15 2AH Wales |
Director Name | Henry John Arundel McDougall |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Sustead Old Hall Sustead Norfolk NR11 8RU |
Director Name | Mr Michael Jonathan Parker |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | The Chase Dawstone Road Heswall Wirral Merseyside L60 0BS |
Director Name | Mr Jan Roosendaal |
---|---|
Date of Birth | April 1950 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Lisheen Park Road Barnston Wirral Merseyside |
Secretary Name | Alan Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Tyddyn Dedwydd Llanfwrdg Ruthin Clwyd LL15 2AH Wales |
Director Name | Jonathan Le Brun |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(27 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Dale Lodge 2 Oldfield Road Heswall Wirral Merseyside L60 6SE |
Secretary Name | Jonathan Le Brun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Dale Lodge 2 Oldfield Road Heswall Wirral Merseyside L60 6SE |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 1999) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Mr Paul John Tiller |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(27 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | The Mallows The Chase Oxshott Surrey KT22 0HR |
Secretary Name | John Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 1999) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | Roderick David Charles Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(30 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 113a Kelmscott Road London SW11 6PU |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 November 2000(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Registered Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | -£103,000 |
Current Liabilities | £103,000 |
Latest Accounts | 31 May 2005 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 October 2015 | Restoration by order of the court (3 pages) |
---|---|
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2006 | Application for striking-off (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (1 page) |
1 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
31 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
28 June 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
9 July 2002 | Return made up to 29/06/02; full list of members (3 pages) |
11 March 2002 | Amended accounts made up to 31 May 2001 (5 pages) |
27 February 2002 | Full accounts made up to 31 May 2001 (5 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
4 August 2000 | Memorandum and Articles of Association (6 pages) |
4 August 2000 | Resolutions
|
6 July 2000 | Return made up to 29/06/00; full list of members (13 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
8 June 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
26 February 1999 | Resolutions
|
11 September 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
3 July 1998 | Return made up to 29/06/98; full list of members (9 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
25 July 1997 | Return made up to 29/06/97; full list of members (4 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (16 pages) |
26 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: po box 26 regent road bootle merseyside L20 1EH (1 page) |
8 December 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
27 July 1995 | Return made up to 29/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |