Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2000(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2000(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Walton Court Station Avenue Walton On Thames Surrey KT12 1UP |
Director Name | Thomas Henry Floyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 1993) |
Role | Manager |
Correspondence Address | Clover Farm Shaldon Alton Hampshire GU34 4DU |
Director Name | Prof Philip Porter |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 1993) |
Role | Manager |
Correspondence Address | 2 Rother Close Off Tamar Road Bedford Bedfordshire MK41 7AD |
Director Name | Miss Stephanie Jane Senior |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 1996) |
Role | Manager |
Correspondence Address | 33 Molivers Lane Bromham Bedford Bedfordshire MK43 8JT |
Secretary Name | Mr Michael John Edward Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Stephen Pepper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 October 2000) |
Role | Manager |
Correspondence Address | 21 Gold Street Riseley Bedfordshire MK44 1EQ |
Director Name | Mr Peter Geoffrey Welch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 October 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Ronneby Close Oatlands Chase Weybridge Surrey KT13 9SB |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Malcolm John Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 2000) |
Role | Manager |
Correspondence Address | 6 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,712,000 |
Current Liabilities | £11,712,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 2007 | Dissolved (1 page) |
---|---|
12 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2006 | Ad 20/10/06--------- £ si 11712000@1=11712000 £ ic 5100/11717100 (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page) |
31 October 2006 | Declaration of solvency (3 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Appointment of a voluntary liquidator (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
29 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
28 April 2005 | Location of register of members (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2004 | Return made up to 12/04/04; full list of members (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: unilever house london EC4P 4BQ (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members (5 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (10 pages) |
31 October 2000 | New director appointed (10 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 27/05/00; no change of members (5 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: norse road bedford MK41 0QG (1 page) |
13 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 February 2000 | Secretary's particulars changed (1 page) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 July 1998 | Return made up to 15/06/98; no change of members (5 pages) |
7 October 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
6 July 1997 | Return made up to 15/06/97; no change of members (5 pages) |
20 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
25 March 1997 | Memorandum and Articles of Association (28 pages) |
8 January 1997 | Company name changed oxoid LIMITED\certificate issued on 08/01/97 (2 pages) |
5 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
14 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 February 1996 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 July 1995 | Return made up to 15/06/95; no change of members (10 pages) |
25 January 1989 | Full accounts made up to 31 December 1987 (9 pages) |
9 October 1987 | Full accounts made up to 31 December 1986 (15 pages) |
18 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |
29 October 1985 | Accounts made up to 31 December 1984 (15 pages) |
20 November 1984 | Accounts made up to 31 December 1983 (16 pages) |
10 May 1983 | Accounts made up to 30 September 1982 (5 pages) |
15 November 1982 | Accounts made up to 31 December 1981 (8 pages) |
23 November 1981 | Accounts made up to 31 December 1980 (12 pages) |
12 September 1980 | Accounts made up to 31 December 1979 (8 pages) |