New Malden
Surrey
KT3 4SW
Secretary Name | The Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2006(37 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 21 November 2006) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Dr David Joseph Tomlinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chesnuts High Street Mickleton Chipping Camden Gloucestershire GL55 6SA Wales |
Director Name | Christopher John Moore |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Sturbridge Church Place Upper Largo Fife KY8 6EH Scotland |
Director Name | William Gerald Millar |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Chartered Accountant |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Director Name | Nicholas Falshaw Hobson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 1992) |
Role | Eng O/S Contracts Dir |
Correspondence Address | Far End Cottage Longnewton Stockton-On-Tees Cleveland TS21 1DB |
Director Name | James Frederick Grice |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 May 1991) |
Role | Civil Engineer |
Correspondence Address | 22 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Mr Peter Donald Foreman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Legal Advisor |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Dr Peter Dyer |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crofton Avenue Chiswick London W4 3EW |
Director Name | Edward John Bavister |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1992) |
Role | Chemical Engineer |
Correspondence Address | Top Lock Cottage Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Secretary Name | Mr Peter Donald Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Mr John Edward Weedon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 June 1996) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaufort Place Bray Maidenhead Berkshire SL6 2BS |
Director Name | Harry Morris Nicholas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1993) |
Role | Manager |
Correspondence Address | 48 Westgate Leslie Fife |
Director Name | Harry Morris Nicholas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1993) |
Role | Manager |
Correspondence Address | 48 Westgate Leslie Fife |
Director Name | Mr Joseph Barrie Cowell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 1995) |
Role | Manager |
Correspondence Address | 55 Marske Road Saltburn Guisborough Cleveland TS12 1PN |
Director Name | Sir Ian Robinson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1995) |
Role | Chartered Engineer |
Correspondence Address | 29 St Germains Bearsden Glasgow G61 2RS Scotland |
Director Name | Mr Alex Dawson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Fighting Cocks House Thimbleby North Allerton North Yorkshire DL6 3PY |
Director Name | Simon Robert High |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1998) |
Role | Civil Engineer |
Correspondence Address | The Steading Blaikiwell Mary Cutler Aberdeen Grampian AB1 5YX Scotland |
Director Name | Victoria Ann Sherriff Jack |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1996) |
Role | Personnel Director |
Correspondence Address | 1 Belvidere Road Cults Aberdeen AB1 9HP Scotland |
Director Name | Mr Alex Dawson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Fighting Cocks House Thimbleby North Allerton North Yorkshire DL6 3PY |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers Cecil Avenue Halifax West Yorkshire HX3 8SN |
Director Name | Helen Payne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2000) |
Role | Lawyer |
Correspondence Address | 120 Hurst Road Sidcup Kent DA15 9AF |
Secretary Name | Helen Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2000) |
Role | Lawyer |
Correspondence Address | 120 Hurst Road Sidcup Kent DA15 9AF |
Director Name | Alan James Stark Wilson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2002) |
Role | Business Development |
Correspondence Address | 76 Contlaw Road Milltimber Aberdeenshire AB13 0EJ Scotland |
Director Name | Michael Convery |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2003) |
Role | Accountant |
Correspondence Address | 45 Parkneuk Road Glasgow Lanarkshire G43 2AQ Scotland |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Ole Henrik Brown |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 2003(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2003) |
Role | Attorney At Law |
Correspondence Address | Skiftesvikveien 22 Randaberg 4070 Norway |
Director Name | Walther Gifstad |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 2003(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 October 2003) |
Role | Managing Director |
Correspondence Address | Engoyklubben 22 Hundvag Stavanger 4085 Foreign |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,263,000 |
Current Liabilities | £10,263,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2006 | Application for striking-off (1 page) |
2 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
18 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | Director resigned (1 page) |
14 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
16 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
21 March 2001 | Auditor's resignation (2 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 2000 | Return made up to 04/06/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: port clarence middlesbrough cleveland TS2 1RZ (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
10 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
10 December 1999 | Director resigned (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 June 1999 | Return made up to 04/06/99; full list of members (9 pages) |
22 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 June 1998 | Return made up to 04/06/98; full list of members (9 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 1 berkeley street london W1X 6NN (1 page) |
25 June 1997 | Return made up to 04/06/97; no change of members (6 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (2 pages) |
3 July 1996 | Director resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 04/06/96; no change of members (14 pages) |
14 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
8 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 November 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
12 June 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 04/06/95; full list of members (16 pages) |
22 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |