Ashtead
Surrey
KT21 1QF
Director Name | Mr Mark Oldham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 62 Beaumont Road London W4 5AP |
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 January 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 62 Beaumont Road London W4 5AP |
Director Name | Mr Ian Woodhead |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House Church Lane, Brigsley Grimsby South Humberside DN37 0RH |
Director Name | Mr Michael David Wilkinson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | Clover Cherry Tree Lane Gerrards Cross Buckinghamshire SL9 9DQ |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Malcolm John Little |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 25 Croft Court Bishopthorpe York North Yorkshire YO2 1RU |
Director Name | Alan Johnson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 5 Minshull Road Cleethorpes South Humberside DN35 0DX |
Director Name | Mr Alan Richard Ivey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 20 Woodfield Close Humberston Grimsby South Humberside DN36 4UW |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Secretary Name | James Dermot Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 4 Romany Rise Orpington Kent BR5 1HQ |
Director Name | Christopher Gebbie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(22 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 March 1994) |
Role | Personnnel Director |
Correspondence Address | The Old Parsonage Bishop Norton Road Glanthorn Lincs LN2 3EU |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Philip Alan Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 1997) |
Role | Personnel Director |
Correspondence Address | 35a St Marys Lane Louth Lincolnshire LN11 0DU |
Director Name | Lynne Mary Hampson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 1997) |
Role | Cost Clerk Primary Processing |
Correspondence Address | 4 Winterhope Road Annan Dumfriesshire DG12 5JL Scotland |
Director Name | Mavis Ann Wilsher |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 1997) |
Role | Credit Controller |
Correspondence Address | 25 Laburnum Avenue Waltham Grimsby South Humberside DN37 0JT |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(29 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(29 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Registered Address | Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Latest Accounts | 29 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2009 | Application for striking-off (1 page) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
13 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
15 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 December 2000 (3 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR (1 page) |
5 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | New secretary appointed;new director appointed (1 page) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
9 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
28 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
10 July 1998 | Return made up to 18/05/98; no change of members (6 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
12 September 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (8 pages) |
15 September 1996 | Accounts for a dormant company made up to 30 December 1995 (3 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members
|
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 September 1995 | Return made up to 18/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
29 September 1986 | Full accounts made up to 28 December 1985 (4 pages) |