Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1995(21 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1996(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr Peter Richard Caney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Broadoaks 14 Hamilton Drive Sunningdale Ascot Berkshire SL5 9PP |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | William Garth Mumford |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Point House Noss Mayo Plymouth Devon PL8 1EW |
Director Name | Mr Roy John Ogley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Transporter Driver |
Correspondence Address | 14 Redfield Close Dunstable Bedfordshire LU6 1TN |
Director Name | Mr Lyndon Smitham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 19 Planetree Close Bromsgrove Worcestershire B60 1AW |
Secretary Name | Roger Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 5 Trelawny Road Plympton Plymouth Devon PL7 4LH |
Director Name | Tony John Palmer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 1994) |
Role | Accountant |
Correspondence Address | The Croft Main Street Scarcliffe Chesterfield Derbyshire S44 6SZ |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Registered Address | Suite 3 Rushmoor Court Croxley Business Park Hatters Lane Watford Hertfordshire WD1 8YL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 5 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2000 | Dissolved (1 page) |
---|---|
27 June 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Appointment of a voluntary liquidator (1 page) |
7 January 2000 | Declaration of solvency (3 pages) |
15 December 1999 | Accounts for a dormant company made up to 5 April 1999 (8 pages) |
2 December 1999 | Company name changed W.M.H. (trustees) LIMITED\certificate issued on 03/12/99 (2 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (9 pages) |
8 October 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
16 October 1997 | Accounts for a dormant company made up to 5 April 1997 (6 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
18 July 1996 | Accounts for a dormant company made up to 5 April 1996 (6 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
3 July 1995 | Director resigned;new director appointed (6 pages) |
16 May 1995 | Accounts for a dormant company made up to 5 April 1995 (6 pages) |
16 May 1995 | Resolutions
|