Hursley
Winchester
Hampshire
SO21 2JH
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(27 years after company formation) |
Appointment Duration | 1 year (closed 06 March 2001) |
Role | Dep.Managing Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | Michael Justice |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 1994) |
Role | Company Director |
Correspondence Address | Drop Anchor East Bracklesham Drive Bracklesham Bay Chichester West Sussex PO20 8JW |
Director Name | Mr Keith Melvin Ladell |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hockwood Lodge Cowles Drove Hockwold Thetford Norfolk IP26 4JQ |
Director Name | Mr David Francis Livingstone |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 70 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Mr Ronald Madden |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 31 Palmer Avenue Cheam Sutton Surrey SM3 8EF |
Secretary Name | Mrs Ann Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 July 1991) |
Role | Company Director |
Correspondence Address | Drop Anchor East Bracklesham Drive East Bracklesham Bay Chichester West Sussex PO20 8JW |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Mr Mark Stephen Finlay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Station Road Oakley Bedford Bedfordshire MK43 7RE |
Director Name | Mr John Charles Foyen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1994(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 72 Bunces Close Eton Wick Windsor Berkshire SL4 6PL |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(24 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1999) |
Role | Finance Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Registered Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2000 | Application for striking-off (1 page) |
11 July 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Full accounts made up to 31 December 1998 (10 pages) |
16 June 2000 | Return made up to 31/03/00; full list of members
|
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
4 January 2000 | Company name changed dalkia energy & technical servic es LIMITED\certificate issued on 04/01/00 (2 pages) |
19 October 1999 | Company name changed g & o strident LIMITED\certificate issued on 20/10/99 (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london swh 9JA (1 page) |
21 June 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
5 October 1998 | Accounts made up to 31 December 1997 (6 pages) |
28 May 1998 | Return made up to 25/04/98; no change of members
|
18 April 1998 | Location of register of members (1 page) |
17 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
14 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (6 pages) |
22 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
3 November 1995 | Accounts made up to 31 December 1994 (6 pages) |
17 August 1995 | Director resigned (4 pages) |
25 July 1995 | Secretary's particulars changed (4 pages) |
25 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
22 April 1994 | Return made up to 25/04/94; no change of members (4 pages) |
20 December 1993 | Full accounts made up to 31 March 1993 (12 pages) |
12 May 1993 | Return made up to 25/04/93; full list of members
|
11 December 1992 | Full accounts made up to 31 March 1992 (13 pages) |
17 September 1992 | Company name changed\certificate issued on 17/09/92 (2 pages) |
12 May 1992 | Return made up to 25/04/92; change of members
|
25 September 1991 | Return made up to 25/04/91; full list of members (8 pages) |
26 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |
26 June 1990 | Return made up to 25/04/90; full list of members (6 pages) |
22 January 1990 | Full accounts made up to 31 March 1989 (6 pages) |
11 October 1989 | Return made up to 25/04/89; full list of members (5 pages) |
1 November 1988 | Full accounts made up to 31 March 1988 (7 pages) |
1 November 1988 | Return made up to 13/07/88; full list of members (5 pages) |
9 February 1988 | Full accounts made up to 31 March 1987 (7 pages) |
5 October 1987 | Return made up to 25/04/87; full list of members (5 pages) |
4 November 1986 | Full accounts made up to 31 March 1986 (7 pages) |
23 September 1986 | Return made up to 25/04/86; full list of members (6 pages) |
24 January 1981 | Annual return made up to 17/01/80 (4 pages) |
26 February 1973 | Incorporation (12 pages) |