Seale
Farnham
Surrey
GU10 1HP
Secretary Name | Martin Graham Rands |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Director Name | Clive Ronald Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1996(27 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 148 Sutton Court Road Chiswick London W4 3HT |
Secretary Name | Mr Paul Frederick Ranford |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1996(28 years after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacombe Beeches 89 Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6ES |
Director Name | Martin Graham Rands |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Beechwood Avenue Kew Surrey TW9 4DD |
Director Name | Heather Valerie Rayner |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | Rutlands Hutwood Road Chilworth Southampton Hampshire SO16 7LL |
Director Name | Mark Raymond Rayner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 26 Burgess Road Southampton Hampshire SO16 7AH |
Director Name | Raymond John Rayner |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | Rutlands Hutwood Road Chilworth Southampton Hampshire SO16 7LL |
Director Name | Leslie Hedden |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Advertising |
Correspondence Address | 17 Northbourne Avenue Bournemouth Dorset BH10 6DG |
Secretary Name | Timothy Dale Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 May 1995(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | Silvermead Cottage Green Lane Chobham Surrey GU24 8PH |
Registered Address | Latham Crossley & Davis 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 January 1998 | Dissolved (1 page) |
---|---|
3 October 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Resolutions
|
24 September 1996 | Registered office changed on 24/09/96 from: 101 queensway southampton SO1 1HJ (1 page) |
5 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
18 June 1996 | New director appointed (2 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 15/10/94; no change of members (6 pages) |
19 March 1996 | Director resigned (1 page) |
9 November 1995 | Full accounts made up to 30 September 1994 (15 pages) |
13 June 1995 | New secretary appointed;director resigned (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |