Teddington
Middlesex
TW11 0BT
Director Name | Mr Michael Frank Horner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Secretary Name | Mr Michael Frank Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Mr Stuart Charles Crichton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Road Richmond Surrey TW10 6JW |
Director Name | Mr John Bramhall Ward |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 1993) |
Role | Commercial Director |
Correspondence Address | 135 Burbage Road Dulwich London SE21 7AF |
Director Name | John Derek Topham |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 1997) |
Role | Financial Director |
Correspondence Address | 62 Catesby Green Luton Bedfordshire LU3 4DR |
Director Name | Terence Clive Snow |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1994) |
Role | Chartered Architect |
Correspondence Address | 130 Park Road New Barnet Barnet Hertfordshire EN4 9QN |
Director Name | Douglas Henry Smith |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 1993) |
Role | Chartered Architect |
Correspondence Address | 53 Spencefield Lane Leicester Leicestershire LE5 6HH |
Director Name | Mr Jonathan Richard Charles Sliney |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 1994) |
Role | Sales Director |
Correspondence Address | Treetops Beggar Hill Ingatestone Essex CM4 0PG |
Director Name | Mr Meyricke Serjeantson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Technical Director |
Correspondence Address | 102 Keslake Road London NW6 6DG |
Director Name | Graeme Peter Savage |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Managing Director |
Correspondence Address | 20 Meadow Walk Walton On The Hill Tadworth Surrey KT20 7UG |
Director Name | Mr Colin Darrant McGregor |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Chartered Architect |
Correspondence Address | 9 Kings Road Whitley Bay Tyne & Wear NE26 3BD |
Director Name | Philip Samuel Keevil |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 1993) |
Role | Managing Director Of Computer Services Company |
Correspondence Address | 1 Sandringham Road Northampton Northamptonshire NN1 5NA |
Director Name | John David Morgan Gammans |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 1993) |
Role | Chief Officer Local Authority |
Correspondence Address | The Rowans Guilsborough Northants NN6 8PY |
Director Name | Mr David Crook |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 1993) |
Role | Marketing Executive |
Correspondence Address | 24 Heyes Avenue Rainford St Helens Lancashire WA11 8AR |
Director Name | John Barry Cornell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1994) |
Role | Production Director |
Correspondence Address | 13 Fermandy Lane Crawley Down Crawley West Sussex RH10 4UB |
Director Name | Donald Brooks |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1994) |
Role | Deputy Secretary Riba |
Correspondence Address | 10 Lodge Gardens Alverstoke Gosport Hampshire PO12 3PY |
Director Name | Gerald Montague Beale |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | Mr Ronald Anthony Allott |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 1999) |
Role | Chartered Architect |
Correspondence Address | 41 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Director Name | William Alexander Allen |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 May 1991) |
Role | Chartered Architect |
Correspondence Address | 4 Ashley Close Welwyn Garden City Hertfordshire AL8 7LH |
Secretary Name | Gerald Montague Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | Roger Frank Jowett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 1993) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 47 Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Mr Richard Whitcombe Flowitt |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1993) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Little Fort New Way Godalming Surrey GU7 2JH |
Director Name | Janet D Auvergne Collings |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 1993) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 4 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Registered Address | 4th Floor 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £124,867 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (2 pages) |
17 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
17 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 June 1999 | Return made up to 03/05/99; full list of members (9 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
21 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 66 portland place london W1N 4AD (1 page) |
7 July 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 03/05/97; no change of members
|
12 August 1996 | Secretary resigned;director resigned (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (1 page) |
23 May 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
21 May 1996 | Return made up to 03/05/96; full list of members
|
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
28 April 1995 | Resolutions
|