Liphook
Hampshire
GU30 7NZ
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2003(33 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Norman Allan Spargo |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 1992(22 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 42 A Tudor Close Off Belsize Avenue London |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Athol Alexander Hyland |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 March 1992) |
Role | Chartered Accountant |
Correspondence Address | Kinvarra 142 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr Reginald Charles Buckland |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 March 1992(22 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 20 Bromhouse Road Fulham London SW6 3QX |
Secretary Name | Margaret Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(22 years after company formation) |
Appointment Duration | 10 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Director Name | Margaret Jane Moore |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 14 Kingwood Road London SW6 6SR |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Michael Charles Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Ballards Queens Hill Rise Ascot Berkshire SL5 7DP |
Secretary Name | Mandy Patricia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Director Name | Mr David Richard Barford |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great Jubilee Wharf 78 - 80 Wapping Wall London E1W 3TH |
Director Name | Thomas Anthony Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Thomas Anthony Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(29 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Secretary Name | Maura Frances Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(30 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Administrator |
Correspondence Address | 3 Blunt Road South Croydon Surrey CR2 7PA |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(33 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 October 2003) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £324,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2006 | Dissolved (1 page) |
---|---|
13 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 May 2005 | Director resigned (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 1 tower place west tower place london EC3R 5BU (1 page) |
10 November 2003 | Resolutions
|
7 November 2003 | Appointment of a voluntary liquidator (2 pages) |
7 November 2003 | Declaration of solvency (3 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
24 January 2003 | Secretary's particulars changed (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
4 March 2002 | Director's particulars changed (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 April 2001 | Location of register of members (1 page) |
10 April 2001 | Return made up to 20/03/01; full list of members (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: telford house 14 tothill street london SW1H 9NB (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
17 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: the sedgwick centre london E1 8DX (1 page) |
17 April 2000 | Return made up to 20/03/00; full list of members
|
15 March 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
11 April 1998 | Return made up to 20/03/98; full list of members (9 pages) |
16 October 1997 | Memorandum and Articles of Association (29 pages) |
16 October 1997 | Resolutions
|
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
29 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (12 pages) |