Danehill
West Sussex
RH17 7JE
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 1995(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1995(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 July 2002) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | Mr David Brian Robb Milne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rochford House Clevelands Abingdon Oxfordshire OX14 2EG |
Director Name | Mr Peter Frank Smart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Oak Way South Cerney Cirencester Glos GL7 5XX Wales |
Director Name | Alan Reginald Tilley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1994) |
Role | Simon Dudley Ltd Simon Aerials Ltd Simon Gloster |
Correspondence Address | Arden House Picklers Hill Abingdon Oxon OX14 2BB |
Secretary Name | Mr Glenn Arthur Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 47 Leaford Way Kingswinford West Midlands DY6 8RR |
Director Name | Gurpernam Singh Dhariwal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 1994(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 1995) |
Role | Financial Director |
Correspondence Address | 4 Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Director Name | Ronald Wesley Wheeler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1994(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 1995) |
Role | Divisional Managing Director |
Correspondence Address | Manor Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Secretary Name | Mr Colin John Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(24 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Tulworths Longford Gloucester Gloucestershire GL2 9RS Wales |
Director Name | Charles Robertson Whyte |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(24 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 70 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Melanie Jayne Ward |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | Blakes Cottage Horn Street Winslow Buckingham MK18 3AP |
Secretary Name | Melanie Jayne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | Blakes Cottage Horn Street Winslow Buckingham MK18 3AP |
Secretary Name | Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(25 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Simon House 6 Eaton Gate London SW1W 9BJ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Registered Address | Simon House 2 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2002 | Application for striking-off (1 page) |
21 May 2001 | Return made up to 17/04/01; no change of members (4 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 April 2001 | Return made up to 17/04/00; full list of members; amend (9 pages) |
4 April 2001 | Return made up to 17/04/00; full list of members (17 pages) |
30 August 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
7 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 May 1999 | Return made up to 17/04/99; full list of members (7 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
10 May 1998 | Return made up to 17/04/98; no change of members (7 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: gloucester trading estate hucclecote gloucester GL3 4AD (1 page) |
5 January 1998 | Memorandum and Articles of Association (18 pages) |
10 December 1997 | Company name changed simon gloster saro LIMITED\certificate issued on 11/12/97 (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 May 1997 | Return made up to 17/04/97; no change of members (7 pages) |
4 May 1997 | Director's particulars changed (1 page) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1996 | Return made up to 17/04/96; full list of members
|
23 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
8 September 1995 | Secretary resigned (4 pages) |
8 September 1995 | New secretary appointed;new director appointed (4 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |