Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary Name | Mr Martin Eberhardt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1997(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Director Name | Mr Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2001(33 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | Chalet Vent Du Nord Rue Des Gentianes 7 Crans Sur Sierre 3963 Switzerland |
Director Name | Mr John Richard William Huckle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 15 Homefield Road Wimbledon London SW19 4QF |
Director Name | Mr Michael Arthur Joyce |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | 37 New Road Wonersh Guildford Surrey GU5 0SF |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(23 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Mr Kevin Andrew Hayes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Elm Road Winchester Hampshire SO22 5AG |
Director Name | Andrew Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | Levercrest House Eurolink Industrial Estate Sittingbourne Kent ME10 3RN |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yardhouse Edinample Loch Earn Perthshire FK19 8QE Scotland |
Director Name | Philip William Freeman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Secretary Name | Philip William Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(32 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £149,616 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 May 2005 | Dissolved (1 page) |
---|---|
4 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
8 June 2003 | Director's particulars changed (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Declaration of solvency (3 pages) |
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
20 May 2002 | Return made up to 10/05/02; full list of members (5 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
1 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | New director appointed (4 pages) |
18 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
18 June 2001 | New director appointed (4 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
14 December 2000 | Director resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: c/o roxspur PLC,2 campbell court bramley tadley hampshire RG26 5EG (1 page) |
17 May 2000 | Return made up to 10/05/00; full list of members (11 pages) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page) |
16 May 1999 | Return made up to 10/05/99; full list of members (11 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
19 May 1998 | Return made up to 10/05/98; full list of members (7 pages) |
20 October 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
29 July 1997 | Return made up to 10/05/97; full list of members (7 pages) |
22 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
24 June 1996 | New secretary appointed (3 pages) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Director resigned (1 page) |
1 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
21 July 1995 | Return made up to 10/05/95; no change of members (4 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | Director resigned (2 pages) |
13 March 1995 | Accounts for a dormant company made up to 2 July 1994 (4 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Resolutions
|