London
W6 7QD
Director Name | Mrs Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2002(32 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Vice President & General Couns |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Secretary Name | Mrs Caroline Mary Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2002(32 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Vice President & General Couns |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Roger Alan Watkins |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 The Cottages Pixey Green Stradbroke IP21 5NH |
Director Name | Albert Henry Murrell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 1994) |
Role | Finance & Administration Manager |
Correspondence Address | Blaisdon Lodge Hatfield Heath Bishops Stortford Herts CM22 7LJ |
Director Name | Frank Olof Moller |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1992) |
Role | Businessman |
Correspondence Address | Hassloegatan 2 Helsingborg Foreign |
Director Name | Neil Cumming Kirk |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1992) |
Role | Managing Director |
Correspondence Address | Tervetuola Post Office Road Woodham Mortimer Maldon Essex CM9 6ST |
Director Name | Michael John Hepworth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 1992) |
Role | General Manager |
Correspondence Address | 157 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DS |
Director Name | Mr Edward William Hall |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | Cranwood Blackmore Road Hook End Brentwood Essex CM15 0DS |
Secretary Name | Terence John Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 3 Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ |
Director Name | David Kenneth Merriott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(24 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 1994) |
Role | Managing Director |
Correspondence Address | White House Corner Brightwalton Green Newbury Berkshire RG20 7BH |
Director Name | Per Bartholf |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 1994(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 1999) |
Role | Vice President Finance |
Correspondence Address | Grangardevagen 11 Bromma 161 42 |
Secretary Name | Erik Simonsen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 May 1994(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1996) |
Role | Finance Manager |
Correspondence Address | 9 Wilson Grove Kenilworth Warwickshire CV8 2SL |
Director Name | Erik Simonsen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 July 1994(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1996) |
Role | Finance Mansger |
Correspondence Address | 9 Wilson Grove Kenilworth Warwickshire CV8 2SL |
Director Name | Michael Engsted |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 August 1994(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rushbury Close Shirley Solihill West Midlands B90 3LD |
Secretary Name | Eli Longva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 1 Woodlands Mill End Kidlington Oxfordshire OX5 2ER |
Director Name | Graham Basil Taylor |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2004) |
Role | General Manager |
Correspondence Address | 5 Hartswood Chineham Basingstoke Hampshire RG24 8SJ |
Director Name | Mr John Francis Tufnell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lower Hill Road Epsom Surrey KT19 8LT |
Secretary Name | Mr John Francis Tufnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lower Hill Road Epsom Surrey KT19 8LT |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £140,000 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 February 2005 | Dissolved (1 page) |
---|---|
24 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page) |
3 August 2004 | Return made up to 31/07/04; full list of members (2 pages) |
30 July 2004 | Appointment of a voluntary liquidator (1 page) |
30 July 2004 | Resolutions
|
30 July 2004 | Declaration of solvency (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
2 March 2004 | Director resigned (1 page) |
18 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 May 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
25 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed;new director appointed (1 page) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
19 June 2001 | Resolutions
|
9 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 February 2001 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Company name changed aga leasing LIMITED\certificate issued on 15/06/99 (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: aga house 1120 herald avenue coventry business park coventry CV5 6UB (1 page) |
9 June 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 November 1997 | Return made up to 31/07/97; no change of members
|
14 November 1997 | Director resigned (1 page) |
13 November 1997 | Auditor's resignation (1 page) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: mercia house willenhall lane coventry CV3 2AS (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 September 1996 | Return made up to 31/07/96; no change of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 August 1995 | Return made up to 31/07/95; full list of members
|
26 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
3 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
10 September 1990 | Full accounts made up to 31 December 1989 (11 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (12 pages) |
26 January 1989 | Full accounts made up to 31 December 1987 (12 pages) |