Knaphill
Woking
Surrey
GU21 2DX
Director Name | Thomas Werner Jung |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 20 January 1997(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 March 2002) |
Role | Economist |
Correspondence Address | Alte Landstrasse 12 Uerikon Ch 8713 |
Director Name | Colin Robert Stevens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 26 March 2002) |
Role | Engineer |
Correspondence Address | 13 Malus Drive Addlestone Surrey KT15 1EP |
Director Name | Mr Leo Wilhelm Marxer |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 January 1997) |
Role | Mechanical Engineer |
Correspondence Address | Schlapprig Ch 8847 Egg Switzerland |
Director Name | Mr Jacques Perdriat |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 1995) |
Role | Electronic Engineer |
Correspondence Address | 61 Boulevard Des Fosses F-78580 Maule France |
Director Name | Mr Ralph Songhurst |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Sales Manager |
Correspondence Address | Kaula Jeffreys Chartered Accountants 15 Down Road Guildford Surrey GU1 2PX |
Director Name | Mr Hans Ludwig Zanoni |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 1996) |
Role | Accountant |
Correspondence Address | Scholstrasse 17 Ch8640 Rapperswill Switzerland |
Secretary Name | Mrs Janet Evelyn Songhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Kaula Jeffreys Chartered Accountants 15 Down Road Guildford Surrey GU1 2PX |
Registered Address | Ward Willams 43-45 High Street Weybridge Surrey KT13 8BB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,288 |
Cash | £99,210 |
Current Liabilities | £77,205 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2001 | Application for striking-off (1 page) |
20 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
10 August 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
22 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
17 November 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page) |
27 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 June 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
23 July 1996 | Director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 15 down road guildford surrey GU1 2PX (1 page) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
20 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
17 May 1995 | Director resigned (2 pages) |