108 Henwood Green Road
Pembury
Kent
TN2 4LN
Secretary Name | June Mildred Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 November 2009) |
Role | Secretary |
Correspondence Address | 37 Sunnybank Close Aldridge West Midlands WS9 0YR |
Director Name | Mr Charles James Forbes Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 November 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage Standlake Road Northmoor Witney Oxfordshire OX29 5AY |
Director Name | John James Slater |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 October 2000) |
Role | Employment Executive |
Correspondence Address | White Lodge Thurlaston Rugby Warwickshire CV23 9JS |
Director Name | Philip Forster Mayer |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 April 1998) |
Role | Employment Executive |
Correspondence Address | High Fell 1 St Marys Garth Buxted Surrey TN22 4LY |
Director Name | Charles Roderick King-Farlow |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 December 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Vicarage Road Edgbaston Birmingham West Midlands B15 3ES |
Director Name | Susan Churchill |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | St Gabriels Hanley Swan Worcs WR8 0EA |
Director Name | Neil Forbes Churchill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 January 1996) |
Role | Employment Executive |
Correspondence Address | St Gabriels Hanley Swan Worcs WR8 0EA |
Director Name | David Michael Chalker |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 October 1998) |
Role | Employment Executive |
Correspondence Address | 37 Eden Croft Kenilworth Warwickshire CV8 2BG |
Secretary Name | Neil Forbes Churchill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | St Gabriels Hanley Swan Worcs WR8 0EA |
Director Name | Alexis John Dogilewski |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1994) |
Role | Executive Search Consultant |
Correspondence Address | 43 Wimbledon Park Road London SW18 5SJ |
Director Name | Martin Clive Gwinner |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 1994) |
Role | Executive Search Consultant |
Correspondence Address | Ansty House High Street Ansty Salisbury Wiltshire SP3 5QD |
Director Name | Robert Porteus |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1995) |
Role | Consultant |
Correspondence Address | Canwell House Canwell Sutton Coldfield Birmingham B75 5SQ |
Secretary Name | Robert Porteus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 1995) |
Role | Company Director |
Correspondence Address | Canwell House Canwell Sutton Coldfield Birmingham B75 5SQ |
Secretary Name | David Michael Chalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 37 Eden Croft Kenilworth Warwickshire CV8 2BG |
Director Name | Mr Allan Mark O'Neill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(28 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2000) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spyways Church Farm Doverdale Droitwich Worcestershire WR9 0QB |
Secretary Name | Richard Binham Landolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Harp House 108 Henwood Green Road Pembury Kent TN2 4LN |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,423 |
Cash | £21,111 |
Current Liabilities | £179,389 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | Liquidators statement of receipts and payments to 23 July 2009 (7 pages) |
25 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 May 2009 | Liquidators statement of receipts and payments to 23 April 2009 (6 pages) |
6 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
9 November 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (6 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (6 pages) |
5 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: bridge house london bridge london SE1 9QR (1 page) |
29 April 2002 | Appointment of a voluntary liquidator (1 page) |
29 April 2002 | Resolutions
|
29 April 2002 | Statement of affairs (8 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: 24 buckingham gate london SW1E 6LB (1 page) |
13 February 2002 | New director appointed (2 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: city centre house 30 union street birmingham west midlands B2 4SR (1 page) |
5 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 February 2001 | Location of register of members (1 page) |
13 February 2001 | Return made up to 31/10/00; full list of members (5 pages) |
25 January 2001 | Location of register of members (1 page) |
14 December 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 June 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 April 1997 | Return made up to 31/10/96; full list of members (7 pages) |
25 April 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (3 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 August 1996 | New secretary appointed (2 pages) |
24 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | Full accounts made up to 31 March 1995 (17 pages) |
8 March 1996 | Company name changed R.H. horton LIMITED\certificate issued on 11/03/96 (2 pages) |
14 November 1995 | Return made up to 31/10/95; full list of members (18 pages) |