Kew
Surrey
TW9 4HQ
Secretary Name | Terence William Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1994(24 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 68 Mill Lane Danbury Chelmsford Essex CM3 4HY |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Fosse Lodge 138 Croydon Road Reigate Surrey RH2 0NG |
Director Name | Mr Stephen Paul Card |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 137 Butchers Lane Mereworth Maidstone Kent ME18 5QD |
Director Name | Mr Ronald Edwin Frost |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1994) |
Role | Chairman |
Correspondence Address | Shamley Wood Shamley Green Guildford Surrey GU5 0SP |
Director Name | Andrew Gordon Morison |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | John Philip Waldron Saunders |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | Readon Farm Long Lane Odiham Basingstoke Hampshire RG29 1JH |
Secretary Name | Andrew Gordon Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | Tile Barn Hammer Lane Bramshott Chase Hindhead Surrey GU26 6DD |
Director Name | John Patrick Stock |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Belton 3a Highlands Road Heath End Farnham Surrey GU9 0LX |
Secretary Name | Mr Stephen John Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(23 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Mr Stephen John Charnock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(24 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadwater Close Burwood Park Walton On Thames Surrey KT12 5DD |
Director Name | Neil Andrew McLachlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(24 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Deise Langhurstwood Road Horsham West Sussex RH12 4QD |
Director Name | Mr Christopher Edward Bellhouse |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Merrie Oak Warmlake Sutton Valence Maidstone Kent ME17 3JA |
Director Name | Mr Antony Richard O'Hagan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 50 Dunbar Wharf 124 Narrow Street London E14 8BB |
Director Name | Malcolm George Piercy Savage |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hallams Farm House Littleford Lane Shamley Green Guildford Surrey GU5 0RH |
Registered Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2002 | Director resigned (1 page) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
7 January 2002 | Director resigned (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
17 October 2000 | Return made up to 27/09/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
8 February 2000 | Director resigned (1 page) |
8 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 September 1998 | Return made up to 27/09/98; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
13 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
12 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
13 July 1997 | Resolutions
|
7 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
1 November 1996 | Return made up to 27/09/96; no change of members
|
24 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
18 October 1995 | Return made up to 27/09/95; full list of members
|