Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 March 1999(28 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(28 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(29 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Paul David Francis |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 2 Mark Way Godalming Surrey GU7 2BE |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(28 years after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Director's particulars changed (1 page) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
17 June 2003 | Appointment of a voluntary liquidator (1 page) |
17 June 2003 | Resignation of a liquidator (1 page) |
17 June 2003 | Resolution -appt. Of liquidators (1 page) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Declaration of solvency (3 pages) |
5 November 2001 | Liquidator powers/ authorisation (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | Appointment of a voluntary liquidator (1 page) |
26 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
11 February 2000 | New director appointed (6 pages) |
12 January 2000 | Director resigned (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 May 1999 | New director appointed (5 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
9 March 1999 | Return made up to 16/02/99; full list of members (14 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
17 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 March 1997 | Return made up to 16/02/97; full list of members (7 pages) |
5 February 1997 | Location of register of directors' interests (1 page) |
5 February 1997 | Location of register of members (1 page) |
26 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |