Cobham
Surrey
KT11 3BX
Director Name | David Paul Gresham |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 Bramhall Lane South Bramhall Stockport Cheshire SK7 3EP |
Director Name | Peter Knowles |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 1996) |
Role | Operations Director |
Correspondence Address | 20 School Lane Rainhill Prescot Merseyside L35 6NS |
Director Name | Mr John Rodger McIlwraith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews Court Swanley Lane Ravensmoor Nantwich Cheshire CW5 8PZ |
Director Name | Mr Jean Francois Pasquier |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 19 Avenue De Clichy Paris Foreign |
Director Name | Mr Graham Thompson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 1992) |
Role | Financial Controller |
Correspondence Address | 37 Beech View Road Kingsley Frodsham Cheshire WA6 8DF |
Secretary Name | Mr Graham Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 37 Beech View Road Kingsley Frodsham Cheshire WA6 8DF |
Secretary Name | Pierre Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1996) |
Role | Secretary |
Correspondence Address | Hillside Cottage Hamstead Marshall Newbury Berkshire RG15 0HH |
Director Name | Mr James Martin Combe Puckridge |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Wellfield Philpot Lane Chobham Woking Surrey GU24 8HE |
Registered Address | Apollo House 56 New Bond Street London W1Y 0SX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2000 | Application for striking-off (1 page) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: c/o elf atochem uk LTD colthrop way thatcham berkshire RG19 4NR (1 page) |
27 September 1999 | Return made up to 01/10/99; full list of members (6 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 December 1998 | New director appointed (3 pages) |
31 December 1998 | Director resigned (1 page) |
21 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 November 1996 | Director resigned (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
6 October 1996 | Return made up to 01/10/96; no change of members
|
21 May 1996 | New secretary appointed (1 page) |
21 May 1996 | Secretary resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
1 November 1995 | Return made up to 01/10/95; full list of members (6 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |