Redhill
RH1 1RX
Director Name | Ultrafind Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 1993(24 years, 1 month after company formation) |
Appointment Duration | 29 years, 10 months |
Correspondence Address | Bridge Gate 55/57 High Street Redhill Surrey RH1 1RX |
Secretary Name | London & European Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 1994(25 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | Bridge Gate 55-57 High Street Redhill RH1 1RX |
Director Name | Anthony Henry Westropp |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Wootton Downs Farmhouse Woodstock Oxfordshire OX20 1AF |
Director Name | Ian William Woodcock |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 1992) |
Role | Accountant |
Correspondence Address | 14 Mornington Avenue Bromley Kent BR1 2RF |
Secretary Name | Mr Michael Fred Scorer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Waring Drive Green Street Green Orpington Kent BR6 6DN |
Secretary Name | Robert John Roger North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 1992) |
Role | Company Director |
Correspondence Address | Amblestone London Road Crowborough East Sussex TN6 1TA |
Director Name | Andrew Leslie Pennycuick |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 1993) |
Role | Accountant/Company Secretary |
Correspondence Address | 4 Hartland Avenue Bedford Bedfordshire MK40 3BD |
Secretary Name | Barry David Bartman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Richard John Hartt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | 37 Oak Tree Close Virginia Water Surrey GU25 4JG |
Director Name | Christopher William Egleton |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Chaussee De Ninove 211 Brussells 1080 Brussells Belgium |
Secretary Name | Michael Arthur Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 5 Faversham Road Owlsmoor Camberley Surrey GU15 4YP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £65,000 |
Net Worth | £4,972,000 |
Current Liabilities | £11,650,000 |
Latest Accounts | 31 October 1993 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
3 May 2005 | Dissolved (1 page) |
---|---|
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
6 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
8 December 1999 | Liquidators statement of receipts and payments (5 pages) |
28 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators statement of receipts and payments (5 pages) |
22 November 1995 | Appointment of a voluntary liquidator (4 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Statement of affairs (5 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
3 August 1995 | Return made up to 22/05/95; full list of members
|
2 June 1994 | Full group accounts made up to 31 October 1993 (12 pages) |