Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director Name | Mr Malcolm Clark |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Farm Cottages Honeywood Lane Okewoodhill Dorking Surrey RH5 5QA |
Director Name | Mr Trevor Michael Hearnden |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 June 2007) |
Role | Group Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Nightingales Close Horsham West Sussex RH13 5LB |
Director Name | Carl Henric Andreasson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1994) |
Role | Managing Director |
Correspondence Address | 10 Westwood Gardens London SW13 0LB |
Director Name | Stephen John Caswell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 1995) |
Role | Finance Manager |
Correspondence Address | 16 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Director Name | Anders Peter Westmark |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 September 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 1995) |
Role | Vice President Airline Catering |
Correspondence Address | 4 Elle Hegnet Dk-2950 Vedbaek Denmark |
Secretary Name | Stephen John Caswell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 September 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 16 The Maples Ottershaw Chertsey Surrey KT16 0NU |
Director Name | Per Skold |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(22 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 23 June 1995) |
Role | Managing Director |
Correspondence Address | 11 Marrowells Weybridge Surrey KT13 9RN |
Secretary Name | Mr Michael Martin Colleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 June 1995) |
Role | Finance Manager |
Correspondence Address | 106 St Margarets Grove St Margarets Twickenham Middlesex TW1 1JG |
Director Name | Niels Smedegaard Christiensen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 June 1995(23 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | Schulhausstrasse 4 8182 Hochfelden Switzerland |
Director Name | Mr Michael Martin Colleary |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(23 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 12 June 1995) |
Role | Financial Manager |
Correspondence Address | 106 St Margarets Grove St Margarets Twickenham Middlesex TW1 1JG |
Director Name | Mr Kevin George Goody |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 21 St Francis Gardens Haven Grange Copthorne Crawley West Sussex RH10 3JS |
Director Name | Mr John Frederick Oliver |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Burrs Hill Horsmonden Road Brenchley Tonbridge Kent TN12 7AT |
Director Name | Mr Steven Robert Wheeler |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cubitt Terrace Chichester Place Brighton West Sussex BN2 1FT |
Director Name | Frank Slater |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2006) |
Role | Business Executive |
Correspondence Address | 41 Sorrel Bank Linton Glade Croydon Surrey CR0 9LW |
Registered Address | 79 Limpsfield Road Sanderstead Surrey CR2 9LB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£418,000 |
Current Liabilities | £418,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
23 October 2006 | Return made up to 21/09/06; full list of members (7 pages) |
3 July 2006 | Director resigned (1 page) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
11 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
13 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
20 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
5 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
1 November 2001 | Return made up to 21/09/01; full list of members (7 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
2 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
23 March 2000 | Resolutions
|
11 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
5 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
19 November 1997 | Director's particulars changed (1 page) |
14 October 1997 | Return made up to 21/09/97; change of members (7 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
25 November 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Nc inc already adjusted 20/09/96 (1 page) |
17 October 1996 | Ad 20/09/96--------- £ si 475000@1 (2 pages) |
27 September 1996 | Return made up to 21/09/96; no change of members
|
25 September 1996 | Director's particulars changed (1 page) |
11 August 1996 | New director appointed (2 pages) |
10 October 1995 | Return made up to 21/09/95; full list of members
|
12 September 1995 | Memorandum and Articles of Association (26 pages) |
1 September 1995 | Resolutions
|
29 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: dick turpin way bedfont feltham middlesex TW14 0PQ (1 page) |
14 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
21 June 1995 | Director resigned (4 pages) |
12 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1995 | Director resigned (2 pages) |