Hewshott Lane
Liphook
Hampshire
GU30 7SS
Director Name | Mr David Robert Gillett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(35 years after company formation) |
Appointment Duration | 6 years (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kings Copse Road Southampton Hampshire SO30 0PQ |
Director Name | Mr Theodorus Franciscus Hermanus Lantinga |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 26 September 2008(40 years after company formation) |
Appointment Duration | 1 year (closed 29 September 2009) |
Role | Business Development Manager |
Country of Residence | Netherlands |
Correspondence Address | Staringlaan 16 Nl-1215 Bs Hilversum Netherlands |
Director Name | George Robert Vance |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(40 years after company formation) |
Appointment Duration | 1 year (closed 29 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Willows Brentsbrook Park North Holmwood Dorking Surrey RH5 4JL |
Director Name | Dennis Grahame Hurst |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 1995) |
Role | Finance Director |
Correspondence Address | 26 Privett Road Alverstoke Gosport Hampshire PO12 3SU |
Director Name | Brian Johnston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 4 Battle Close Locks Heath Southampton Hampshire SO31 7ZF |
Director Name | Leonard Roy Schubert |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 9 Brecon View Weston Super Mare Somerset BS24 9NF |
Secretary Name | Dennis Grahame Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 26 Privett Road Alverstoke Gosport Hampshire PO12 3SU |
Director Name | Mr Christopher John Pearce |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Cheriton Road Winchester Hampshire SO22 5AY |
Director Name | Geoffrey Robin Race |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(27 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 1995) |
Role | Director/Company Secretary |
Correspondence Address | 1 Oakland Road Newcastle Upon Tyne Tyne & Wear NE2 3DR |
Secretary Name | Geoffrey Robin Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(27 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 1995) |
Role | Director/Company Secretary |
Correspondence Address | 1 Oakland Road Newcastle Upon Tyne Tyne & Wear NE2 3DR |
Director Name | Mr David Robert Gillett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Kings Copse Road Southampton Hampshire SO30 0PQ |
Secretary Name | Mr Christopher John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 1996) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 36 Cheriton Road Winchester Hampshire SO22 5AY |
Director Name | Christopher John Roberts |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(28 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2002) |
Role | Finance Director |
Correspondence Address | 45 Brooklynn Close Waltham Chase Southampton SO32 2RZ |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(28 years after company formation) |
Appointment Duration | 1 year (resigned 26 September 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Director Name | Susan Folger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 1999) |
Role | Chartered Secretary |
Correspondence Address | 12 Court Lane Gardens Dulwich London SE21 7DZ |
Secretary Name | Christopher John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(28 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 1999) |
Role | Finance Director |
Correspondence Address | 45 Brooklynn Close Waltham Chase Southampton SO32 2RZ |
Director Name | Mr John Albert Martin Grant |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(29 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Malthouse Manor Lane Claverdon Warwick Warwickshire CV35 8NH |
Director Name | John Benedict Alan Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2001) |
Role | Solicitor |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Director Name | Geoffrey Colin Finkemeyer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2001(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 2006) |
Role | Vice President |
Correspondence Address | Diamond House Lotus Park Kingsbury Cresecent Staines Middlesex TW18 3AG |
Director Name | John Nigel Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Avery Row Mayfair London W1K 4AL |
Secretary Name | John Benedict Alan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(33 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Secretary Name | Richard John Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(34 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Secretary Name | Janet Mary Given |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(35 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Little Riding Oriental Road Woking Surrey GU22 7EP |
Director Name | Petrus Antonius Rijkoort |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 2008(40 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2009) |
Role | Vice President |
Correspondence Address | Pippeling 17 Nl-2271 Ph Boskoop Netherlands |
Director Name | Ascot Corporate Directors Limiyed (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2002) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Ascot Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2002) |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2009 | Application for striking-off (1 page) |
27 May 2009 | Statement by directors (1 page) |
27 May 2009 | Solvency statement dated 28/04/09 (1 page) |
27 May 2009 | Memorandum of capital 27/05/09 (1 page) |
27 May 2009 | Resolutions
|
22 May 2009 | Registered office changed on 22/05/2009 from st. Bride's house 10 salisbury square london EC47 8EH (1 page) |
27 April 2009 | Appointment terminated director petrus rijkoort (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
6 October 2008 | Director appointed petrus antonius rijkoort (2 pages) |
6 October 2008 | Director appointed george robert vance (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from suite 1A princes house 38 jermyn street london SW1Y 6DN (1 page) |
6 October 2008 | Appointment terminated secretary janet given (1 page) |
6 October 2008 | Director appointed theodorus franciscus hermanus lantinga (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 May 2006 | Director resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: mwb business exchange 1 berkeley street london W1J 8DJ (1 page) |
17 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
22 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 February 2004 | Director's particulars changed (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (3 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
14 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 5-6 carlos place london W1K 3AP (1 page) |
20 November 2002 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (3 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members
|
3 October 2001 | Location of register of members (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 18 hanover square london W1S 1HX (1 page) |
31 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 February 2001 | Director's particulars changed (1 page) |
20 December 2000 | Return made up to 14/12/00; full list of members
|
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: c/o searle manufacturing company newgate lane fareham hants PO14 1AR (1 page) |
6 March 2000 | Location of register of members (1 page) |
23 February 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 12/12/99; full list of members (10 pages) |
23 January 2000 | Location of register of members (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
30 November 1999 | Resolutions
|
25 November 1999 | Secretary resigned (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 14/12/98; full list of members (8 pages) |
18 January 1999 | Director resigned (1 page) |
18 August 1998 | Location of register of members (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Resolutions
|
30 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 February 1998 | Return made up to 14/12/97; full list of members (8 pages) |
16 October 1997 | New director appointed (6 pages) |
13 October 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | New director appointed (3 pages) |
21 October 1996 | New director appointed (4 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 February 1996 | Return made up to 12/12/95; no change of members (5 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 April 1995 | Particulars of mortgage/charge (36 pages) |
27 April 1988 | Resolutions
|
3 April 1984 | Company name changed\certificate issued on 03/04/84 (2 pages) |
20 June 1983 | Accounts made up to 31 May 1982 (12 pages) |
7 August 1982 | Accounts made up to 30 September 1980 (10 pages) |
23 July 1982 | Accounts made up to 31 May 1981 (11 pages) |
7 March 1980 | Articles of association (7 pages) |
12 September 1977 | Memorandum and Articles of Association (8 pages) |
9 September 1968 | Certificate of incorporation (1 page) |