Guildford
Surrey
GU1 2LZ
Director Name | Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2004(34 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 16 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 03 December 2004(34 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr John Frederick Castle |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 1999) |
Role | Metallurgical Engineer |
Correspondence Address | 12 Denny View Road Abbots Leigh Bristol Avon BS8 3RB |
Director Name | Mr Keith Erlam |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 1997) |
Role | Consulting Engineer |
Correspondence Address | Trealy Mitcheltroy Monmouth Gwent |
Director Name | Kenneth Frederick Lane |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 December 1997) |
Role | Mining Consultant |
Correspondence Address | Downhouse Lezant Launceston Cornwall PL15 9PR |
Director Name | Mr Michael Mellish |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 1997) |
Role | Chartered Engineer |
Correspondence Address | 51 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | John Francis O'Reilly |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 December 2004) |
Role | Metallurgist |
Correspondence Address | 17 Ashe House Clevedon Road Twickenham TW1 2TT |
Director Name | Mr John Edward Rickus |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 December 2004) |
Role | Geologist |
Correspondence Address | 70 Flood Street Chelsea London SW3 5TE |
Director Name | Mr John Edward Rickus |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Geologist |
Correspondence Address | 45 Fallodon Way Henleaze Bristol Avon BS9 4HF |
Secretary Name | Glynne Christian Lloyd-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | David John Bishop |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | 166 Bloomfield Road Bath North Somerset BA2 2AT |
Director Name | Niall McLean Macmillan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2001) |
Role | Consultant |
Correspondence Address | 9 The Quays Cumberland Road Bristol BS1 6UQ |
Director Name | Jonathan Paul Gliddon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 December 2004) |
Role | Mining Engineer |
Correspondence Address | The Old Bell House Bell Square Blagdon Bristol Avon BS40 7UB |
Director Name | Terence William Friese Greene |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Orcharleigh Broomrigg Road Fleet Hampshire GU13 8LR |
Secretary Name | Keith Charles Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(27 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Registered Address | 6,St.James Square London SW1Y 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2006 | Dissolved (1 page) |
---|---|
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Declaration of solvency (3 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Appointment of a voluntary liquidator (1 page) |
23 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 June 2004 | Return made up to 10/04/04; full list of members (8 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 July 2003 | Return made up to 10/04/03; full list of members (8 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
20 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
16 January 2002 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Return made up to 10/04/01; full list of members
|
2 January 2001 | Director's particulars changed (1 page) |
17 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members
|
23 November 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
14 May 1999 | Return made up to 10/04/99; full list of members (8 pages) |
21 January 1999 | Director's particulars changed (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 October 1998 | Auditor's resignation (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 10/04/98; full list of members (7 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
11 September 1997 | Company name changed R.T.Z. consultants LIMITED\certificate issued on 12/09/97 (2 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Return made up to 10/04/97; full list of members (12 pages) |
30 January 1997 | Director resigned (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
15 July 1996 | New director appointed (2 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | Return made up to 10/04/96; full list of members (11 pages) |
22 May 1995 | Return made up to 10/04/95; full list of members (20 pages) |
18 May 1995 | New director appointed (2 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (26 pages) |