Ditton Grange Drive Long Ditton
Surbiton
Surrey
KT6 5HG
Director Name | Sarah Jacqueline Cole |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(27 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyne House Ditton Grange Drive Long Ditton Surrey KT6 5HG |
Secretary Name | Mr Rowan Geoffrey Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(27 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 July 1997) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG |
Director Name | Ronald Brian Aldridge |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 7 Meautys St. Albans Hertfordshire AL3 4LU |
Director Name | Iris Sally Hunt |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | Flat 6 Roehampton Close London SW15 5LU |
Secretary Name | Ronald Brian Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 7 Meautys St. Albans Hertfordshire AL3 4LU |
Director Name | Roy Kenneth Cole |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | High Acre Occupation Lane Titchfield Hampshire PO14 4BY |
Registered Address | Ashley House 18-20 George Street Richmond Surrey TW9 1PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
17 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | Secretary resigned;director resigned (1 page) |
17 February 1996 | Auditor's resignation (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: prudential buildings 16 guildhall walk portsmouth hants PO1 2DE (1 page) |
5 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |