Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director Name | Jacqueline Long |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(32 years after company formation) |
Appointment Duration | 8 months (closed 02 July 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Secretary Name | Jacqueline Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(32 years after company formation) |
Appointment Duration | 8 months (closed 02 July 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(32 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 02 July 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | Douglas John Dunn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 1993) |
Role | Managing Director |
Correspondence Address | Millstone House Mill Lane Swindon SN1 4HG |
Director Name | Mr Anthony Patrick Gallagher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 March 1998) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 23 Keyneston Road Swindon Wiltshire SN3 3HS |
Secretary Name | John Frederick Brierwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 16 Sandy Lane Shrivenham Swindon Wiltshire SN6 8DZ |
Director Name | Thomas Urwin |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 1998) |
Role | Managing Director |
Correspondence Address | Bracken House Hermitage Road Cold Ash Newbury Berkshire RG16 9JG |
Secretary Name | Mr Anthony Kerr Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Malthouse Close Blunsdon Swindon Wiltshire SN26 7BG |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(31 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £301,233 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Application for striking-off (1 page) |
22 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Return made up to 10/07/01; full list of members (2 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: one bruton street london W1J 6AQ (1 page) |
18 July 2000 | Return made up to 10/07/00; full list of members
|
27 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Return made up to 10/07/99; no change of members (8 pages) |
6 July 1999 | Resolutions
|
21 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 April 1999 | Director resigned (1 page) |
17 July 1998 | Return made up to 10/07/98; full list of members (11 pages) |
18 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: cheney manor swindon wiltshire SN2 2QW (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (3 pages) |
17 March 1998 | Director resigned (1 page) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
25 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
27 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |