Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Sonya Frances Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Little Impey Sunning Avenue Sunningdale Berkshire SL5 9PW |
Director Name | Sir Peter Howard Darby |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 10 Moor Lane Rickmansworth Herts WD3 1LG |
Director Name | Anthony James Perkins |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Little Impney Sunning Avenue Sunningdale Berkshire SL5 9PW |
Secretary Name | Mr Louis Frederick Crosswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 57 Magdalen Road Wandsworth London SW18 3ND |
Secretary Name | Alan Frank Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 30 Parkfield Road South Harrow Harrow Middlesex HA2 8LB |
Director Name | Roger James Wilkins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Accountant |
Correspondence Address | 74 Egmont Road Sutton Surrey SM2 5JS |
Director Name | Yousef Abdulaziz Mesheia |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 12a Ennismore Gardens London SW7 1AA |
Director Name | Mr Frederic Arthur Gregory Hoad |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Otford Nower Road Dorking Surrey RH4 3BY |
Director Name | Mr Fenton William Higgins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Temple Avenue Whetstone London N20 9EJ |
Director Name | Mr William David Evans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 The Downsway Sutton Surrey SM2 5RN |
Secretary Name | Mr William David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 The Downsway Sutton Surrey SM2 5RN |
Director Name | Michael Ingram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(24 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Roedean Heights Brighton East Sussex BN2 5SA |
Director Name | Mr Paul Nicholas Grist |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 01 December 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 1999) |
Role | Director Marketing |
Country of Residence | England |
Correspondence Address | 1 Oakover Church Street Ticehurst East Sussex TN5 7DL |
Director Name | Stuart Douglas Stapley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 3 Pine Leigh Four Oaks Road Four Oaks Sutton Coldfield West Midlands B74 2XW |
Director Name | Mr Terence Edward Stimson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 April 1999) |
Role | Fire Operations Director |
Country of Residence | England |
Correspondence Address | 1 Millfield Wadesmill Ware Hertfordshire SG12 0TU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 April 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
21 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
9 March 2009 | Min detail amend capital eff 09/03/09 (1 page) |
9 March 2009 | Resolutions
|
9 March 2009 | Solvency statement dated 02/03/09 (1 page) |
9 March 2009 | Statement by directors (1 page) |
23 February 2009 | Application for reregistration from PLC to private (1 page) |
23 February 2009 | Re-registration of Memorandum and Articles (18 pages) |
23 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 2009 | Resolutions
|
10 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
2 November 2006 | Location of register of members (1 page) |
21 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
2 December 2004 | Return made up to 25/10/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
30 October 2003 | Return made up to 25/10/03; full list of members
|
10 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
16 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
17 January 2002 | Location of register of members (1 page) |
14 November 2001 | Resolutions
|
2 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
5 September 2001 | Location of register of members (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
30 April 2001 | Accounts for a dormant company made up to 30 September 2000 (11 pages) |
3 November 2000 | Return made up to 25/10/00; full list of members
|
3 May 2000 | Full accounts made up to 30 September 1999 (21 pages) |
12 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Auditor's resignation (1 page) |
17 June 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (21 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: ravendene house 21 brighton road crawley west sussex RH10 6AE (1 page) |
5 December 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Auditor's statement (1 page) |
5 December 1997 | Resolutions
|
4 December 1997 | Application for reregistration from private to PLC (1 page) |
4 December 1997 | Re-registration of Memorandum and Articles (15 pages) |
4 December 1997 | Declaration on reregistration from private to PLC (1 page) |
4 December 1997 | Balance Sheet (1 page) |
4 December 1997 | Auditor's report (1 page) |
13 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
14 August 1997 | Full accounts made up to 30 April 1997 (22 pages) |
25 July 1997 | Memorandum and Articles of Association (6 pages) |
25 July 1997 | Resolutions
|
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1997 | Particulars of mortgage/charge (7 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
21 October 1996 | Return made up to 25/10/96; full list of members (8 pages) |
4 August 1996 | New director appointed (2 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
12 October 1995 | Return made up to 25/10/95; no change of members (6 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: argus house market road richmond surrey TW9 4LZ (1 page) |