Hill Road
Haslemere
Surrey
GU27 2NH
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Ernest Vincent Desson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | Meadows Rickmans Lane Plaistow West Sussex RH14 0NT |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Director Name | Mr Anthony Ernest Laycock |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | One Shoreham Lane Sevenoaks Kent TN13 3DT |
Secretary Name | Mr Adam Hayden Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baram 64 Galley Lane Arkley Hertfordshire EN5 4AL |
Director Name | Mr Darren John Sharpe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Noak Hill Road Billericay Essex CM12 9UX |
Registered Address | 5 Strand London WC2N 5AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Application for striking-off (2 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 77 south audley street london W1K 1EE (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (14 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
7 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 October 2001 | Return made up to 26/09/01; full list of members
|
5 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
13 April 2000 | Director resigned (1 page) |
30 September 1999 | Return made up to 26/09/99; full list of members (10 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (8 pages) |
3 October 1997 | Return made up to 26/09/97; no change of members (8 pages) |
2 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | Return made up to 26/09/96; full list of members
|
3 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 February 1996 | New director appointed (3 pages) |
12 February 1996 | Director resigned (1 page) |
29 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 September 1995 | Return made up to 26/09/95; no change of members (8 pages) |
8 July 1986 | Memorandum and Articles of Association (12 pages) |
29 March 1973 | Incorporation (13 pages) |