Sunningdale Eaton
Norwich
Norfolk
NR4 6AG
Director Name | Vernon Honour |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 60 Charles Close Wroxham Norwich Norfolk NR12 8TU |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1992(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Michael Sydney Green |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 November 1999) |
Role | Accountant |
Correspondence Address | Thalassa Southview Road Danbury Chelmsford Essex CM3 4DX |
Director Name | Mr David Sheppard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landon Park 73 Cromwell Road Hove East Sussex BN3 3EG |
Director Name | Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 5 Woodland Place Hemel Hempstead Hertfordshire HP1 1RD |
Director Name | Paul Watson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 November 1999) |
Role | Chartered Mngmt Accountant |
Correspondence Address | April Cottage Boundary Road Chalfont St. Peter Buckinghamshire SL9 9PQ |
Director Name | Gilbert Samuel Begent |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Green Meadows Lower Way Rugeley Staffordshire WS15 1QG |
Director Name | Geoffrey Price Hough |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Endwood House Little Aston Paris Sutton Coldfield West Midlands B74 3AQ |
Director Name | Mr Jonathan Pedre |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 84 The Lindens Loughton Essex IG10 3HT |
Director Name | Anthony Roy Stevenson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Inchmahome 3 Scamblers Mead Penton Grafton Andover Hampshire SP11 0SR |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 July 1999 | Application for striking-off (4 pages) |
24 January 1999 | Resolutions
|
24 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (10 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
26 February 1998 | Accounts made up to 31 March 1997 (5 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (11 pages) |
19 June 1997 | Auditor's resignation (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | New director appointed (3 pages) |
4 April 1997 | Director resigned (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Return made up to 04/12/96; full list of members (7 pages) |
31 December 1996 | Accounts made up to 31 March 1996 (5 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
4 February 1996 | Accounts made up to 31 March 1995 (5 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |