11 Star Hill Drive Churt
Farnham
Surrey
GU10 2HP
Director Name | Graham Dudley Swetman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Certified Accountant |
Correspondence Address | Camellias Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Secretary Name | Ms Elaine Marriner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hemsdale Pinkneys Green Maidenhead Berkshire SL6 6SL |
Director Name | Mr Bryan William Margetts |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 January 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Beadon Road Bromley Kent BR2 9AT |
Director Name | Mr Peter David Wilkins |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 January 1992) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Matham Road East Molesey Surrey KT8 0SX |
Registered Address | Pricewaterhouse Coopers 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 |
Year | 2014 |
---|---|
Net Worth | £94,000 |
Latest Accounts | 4 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2002 | Dissolved (1 page) |
---|---|
28 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | O/C liq ipo (7 pages) |
21 August 2000 | Appointment of a voluntary liquidator (2 pages) |
8 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: morgan house madeira walk windsor berkshire, SL4 1EP (1 page) |
8 February 1999 | Appointment of a voluntary liquidator (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Declaration of solvency (3 pages) |
22 July 1998 | Return made up to 20/06/98; no change of members (5 pages) |
9 July 1998 | Accounts for a dormant company made up to 4 January 1998 (6 pages) |
18 July 1997 | Return made up to 20/06/97; no change of members (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 4 January 1997 (6 pages) |
28 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
22 May 1996 | Secretary's particulars changed (1 page) |
4 April 1996 | Accounts for a dormant company made up to 4 January 1996 (6 pages) |
3 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
23 March 1995 | Director's particulars changed (2 pages) |