East Grinstead
Lingfield
RH7 6ES
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(33 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African Britis |
Status | Closed |
Appointed | 13 June 2003(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Moorcroft Elgin Road Weybridge Surrey KT13 8TR |
Director Name | The Right Honourable Earl Of Archibald George Montgomerie Eglinton And Winton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Banker |
Correspondence Address | The Dutch House Westgreen Hartley Wintney Hampshire RG27 8JN |
Director Name | Robert John Elkington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 April 2001) |
Role | Banker |
Correspondence Address | Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Director Name | Mr Thomas William Fellowes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 1996) |
Role | Banker |
Correspondence Address | The Old Rectory Barking Ipswich Suffolk IP6 8HH |
Director Name | Sir Robert Brian Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paultons Square London SW3 5AP |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr Nicholas Charles Wallis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2001) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(32 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 June 2003) |
Role | Assistant Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranbrook Drive Esher Surrey KT10 8DL |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £474,294 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2004 | Application for striking-off (1 page) |
6 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 December 2003 | Company name changed capel cure sharp management serv ices LIMITED\certificate issued on 01/12/03 (2 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Return made up to 12/07/02; full list of members
|
18 September 2002 | New secretary appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
13 April 2001 | Director resigned (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 December 2000 | Company name changed gerrard management services LTD\certificate issued on 21/12/00 (2 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
23 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
3 November 1998 | Auditor's resignation (1 page) |
1 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 12/07/96; no change of members (5 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 32 lombard street london EC3V 9BE (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
7 August 1995 | Return made up to 12/07/95; no change of members (6 pages) |
31 August 1994 | Accounts for a dormant company made up to 5 April 1994 (2 pages) |
3 August 1993 | Full accounts made up to 5 April 1993 (6 pages) |
25 August 1992 | Full accounts made up to 5 April 1992 (8 pages) |
20 August 1991 | Full accounts made up to 5 April 1991 (7 pages) |
10 August 1990 | Full accounts made up to 5 April 1990 (7 pages) |
15 August 1989 | Full accounts made up to 5 April 1989 (8 pages) |
25 August 1988 | Full accounts made up to 5 April 1988 (9 pages) |
28 August 1987 | Full accounts made up to 5 April 1987 (11 pages) |
16 August 1986 | Full accounts made up to 5 April 1986 (11 pages) |