The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 December 1998) |
Role | Company Secretary/Legal Advise |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Alan Bertram Charles Philpott |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 1994) |
Role | Managing Director |
Correspondence Address | Green Mantle 23 Barons Hurst Woodcote Green Epsom Surrey KT18 7DU |
Director Name | Duncan Spence |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clos De Chanterelle Rue Lucas Sark Channel Islands GY9 0SG |
Director Name | Peter John Vacher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Gilbourne Farm Sutton Road Drayton Abingdon Oxfordshire OX14 4HA |
Secretary Name | Martin John Barritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 5 Sympson Close Abingdon Oxfordshire OX14 5RB |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 1993) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | Lawrence Edward Post |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Secretary Name | Christina Margaret Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 25 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Registered Address | Wace House Shepherdress Walk London N1 7LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1998 | Application for striking-off (1 page) |
6 March 1998 | Resolutions
|
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Secretary resigned (1 page) |
27 March 1996 | Return made up to 15/03/96; no change of members
|
12 March 1996 | Director's particulars changed (1 page) |
9 October 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
12 April 1995 | Return made up to 15/03/95; no change of members (4 pages) |