47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director Name | Mr Stephen Sebastian Hobhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2001) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Norton Sutton Scotney Winchester Hampshire SO21 3ND |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Director Name | Thomas John Mathew |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(22 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | Banks Fee Longborough Moreton In Marsh Gloucestershire GL56 0QF Wales |
Secretary Name | Anthony Michael Postles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(22 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 1996) |
Role | Company Director |
Correspondence Address | 14 Finmere Rugby Warwickshire CV21 1RT |
Secretary Name | Gordon Joseph Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1996) |
Role | Secretary |
Correspondence Address | 19 Hawkswood Drive Balsall Common Coventry West Midlands CV7 7RD |
Director Name | Anthony Michael Postles |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 14 Finmere Rugby Warwickshire CV21 1RT |
Director Name | Anthony Michael Postles |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | 14 Finmere Rugby Warwickshire CV21 1RT |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
6 October 2000 | Application for striking-off (1 page) |
24 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
22 June 1999 | Director resigned (1 page) |
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 February 1998 | Resolutions
|
29 January 1998 | New director appointed (4 pages) |
10 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
18 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Registered office changed on 17/10/96 from: 401 broad lane coventry west midlands CV5 7AZ (1 page) |
1 February 1996 | Company name changed chillington engineering LIMITED\certificate issued on 02/02/96 (2 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Return made up to 29/09/95; full list of members (8 pages) |