Westcott Road
Dorking
Surrey
RH4 3NB
Secretary Name | Mr Anthony Bruce McKay |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 07 March 1994(25 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(29 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Michael John Taylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(25 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Philip Alexander |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 1995) |
Role | Property Director |
Correspondence Address | 5-Gravenweg 244 2911 Cl Niedwerkerk 9/D 1jssez Netherlands Foreign |
Director Name | Bo Gunnar Aberg |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1995(27 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 20 October 1995) |
Role | Chief Executive Property |
Correspondence Address | Galjevangsvagen 11 224 65 Lund Sweden Foreign |
Director Name | Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Property Developer |
Correspondence Address | 1 Denmark Road London SW19 4PG |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 January 1997(28 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 June 1997) |
Role | Chief Executive |
Correspondence Address | 71 South Hill Park Gardens Hampstead London NW3 2SS |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 April 1999 | Dissolved (1 page) |
---|---|
8 January 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: one st paul's churchyard london EC4M 8AJ (1 page) |
29 December 1997 | Declaration of solvency (6 pages) |
29 December 1997 | Appointment of a voluntary liquidator (4 pages) |
29 December 1997 | Resolutions
|
16 July 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 11/06/97; full list of members (5 pages) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
14 November 1995 | Director's particulars changed (4 pages) |
14 November 1995 | Director's particulars changed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
19 September 1995 | Director resigned (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Return made up to 11/06/95; no change of members (8 pages) |