Horsham
West Sussex
RH12 5JR
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1997(24 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1997(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 June 2001) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Director Name | Mr Jeremy Charles Cave |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Flat3 113 Victoria Park Road Hackney London |
Director Name | Mr Michael John Fogarty |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 1991) |
Role | Electronic Engineering Consultant |
Correspondence Address | Clifford Manor South Wing Newent Gloucestershire GL18 1JY Wales |
Director Name | Dr Thomas Lyn Harcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Role | Electronic Engineering Consultant |
Correspondence Address | The Cottage By Eastwood Coity Bridgend CF35 6AF Wales |
Director Name | Dr Colin Leslie Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1994) |
Role | Chartered Engineer |
Correspondence Address | Harbours Edge 38 Plas Taliesin Portway Marina Penarth South Glamorgan CF64 1TN Wales |
Secretary Name | Dr Thomas Lyn Harcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | The Cottage By Eastwood Coity Bridgend CF35 6AF Wales |
Secretary Name | Mr Jeremy Charles Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Flat3 113 Victoria Park Road Hackney London |
Director Name | Peter Roy Hilton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(20 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Oversands West Strand West Wittering Chichester West Sussex PO20 8AU |
Director Name | Dr Edmund Alan Hough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles Dean Oak Lane Leigh Reigate Surrey RH2 8PZ |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2001 | Application for striking-off (1 page) |
7 November 2000 | Restoration by order of the court (3 pages) |
7 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
6 July 1999 | Application for striking-off (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
24 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
7 May 1998 | Return made up to 10/04/98; no change of members (5 pages) |
18 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
29 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: the industrial estate gwaelod y garth cardiff CF4 8JN (1 page) |
29 April 1997 | Return made up to 10/04/97; full list of members (4 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (8 pages) |