Lime Grove
West Clandon
Surrey
GU4 7UT
Director Name | Mr Edwin Paul Allan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 December 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Pond House Castle Grove Road, Chobham Woking Surrey GU24 8EE |
Director Name | Mr Anthony Douglas Watkins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 03 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greysmead Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Secretary Name | Derek Arthur Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | 24 Oak Tree Drive Hook Hampshire RG27 9RN |
Director Name | Hugh Sanctuary Edwards |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 November 1999) |
Role | Travel Agent |
Correspondence Address | Manor Lodge Sopworth Chippenham Wiltshire SN14 6PS |
Director Name | James Robert Sullivan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1992) |
Role | Sales Executive |
Correspondence Address | 43 Sloane Gardens London SW1W 8ED |
Director Name | Sir Eric Wilson Parker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crimbourne House Crimbourne Lane Green Wisborough Billingshurst West Sussex RH14 0HR |
Director Name | Mr Dermot St John McDermott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Financial Director |
Correspondence Address | 8 Grange Road London W4 4DA |
Director Name | George Dalgetty Law |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | Malthouse End Swelling Hill, Ropley Alresford Hampshire SO24 0DA |
Director Name | Sir Nigel Broackes |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Checkendon Court Checkendon Oxfordshire RG8 0SR |
Director Name | Frederick Henry Brazington |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2003) |
Role | Managing Director |
Correspondence Address | 72 Cranwells Park Weston Road Bath Avon BA1 2YE |
Secretary Name | Mr Brian Norman Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Hans Ebenedict Olsen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1995) |
Role | Business Executive |
Correspondence Address | 965 Fifth Avenue Apartment 5c New York Ny 10021 |
Director Name | Mr Robin William Wilkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1995) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bays North Foreland Avenue Broadstairs Kent CT10 3QT |
Director Name | Kevin Eatwell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 1995) |
Role | Financial Controller |
Correspondence Address | 12 Godshill Close Bournemouth Dorset BH8 0EJ |
Director Name | Mr Thomas William McLardy Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Brookfield Mansions Highgate West Hill London N6 6AS |
Director Name | John Arnold Dedman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(22 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 174a Old Woking Road Pyrford Woking Surrey GU22 8LE |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(22 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Terje Karlsen |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 October 1997(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1999) |
Role | Managing Director |
Correspondence Address | Satre Terr 10 Heggedal 1380 Norway Foreign |
Director Name | Larry Norman Simpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 October 1997(24 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | 37 Kings Quay Chelsea Harbour London SW10 0UX |
Director Name | Kjell Ursin-Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 October 1997(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1999) |
Role | Managing Director Kvaerner Int |
Correspondence Address | 53 Iverna Court Iverna Gardens London W8 6TS |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Station Road Bagshot Surrey GU19 5AS |
Website | www.ianallan.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 255500 |
Telephone region | Weybridge |
Registered Address | Terminal House Station Approach Shepperton Middlesex TW17 8AS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Ian Allan Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2013 | Application to strike the company off the register (3 pages) |
12 August 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
19 March 2010 | Director's details changed for Mr Edwin Paul Allan on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Edwin Paul Allan on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Anthony Douglas Watkins on 1 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Anthony Douglas Watkins on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Edwin Paul Allan on 1 March 2010 (2 pages) |
23 April 2009 | Accounts made up to 30 November 2008 (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
16 May 2008 | Accounts made up to 30 November 2007 (3 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | Accounts made up to 30 November 2006 (3 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
5 July 2006 | Accounts made up to 30 November 2005 (3 pages) |
31 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
5 April 2005 | Accounts made up to 30 November 2004 (3 pages) |
5 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
5 April 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
30 March 2004 | Accounts made up to 30 November 2003 (9 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
30 March 2004 | Accounts for a dormant company made up to 30 November 2003 (9 pages) |
30 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 07/03/03; full list of members (8 pages) |
10 April 2003 | Full accounts made up to 30 November 2002 (13 pages) |
10 April 2003 | Return made up to 07/03/03; full list of members
|
10 April 2003 | Full accounts made up to 30 November 2002 (13 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
17 August 2002 | New secretary appointed (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (1 page) |
17 August 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
26 March 2002 | Full accounts made up to 30 November 2001 (14 pages) |
26 March 2002 | Full accounts made up to 30 November 2001 (14 pages) |
5 April 2001 | Full accounts made up to 30 November 2000 (14 pages) |
5 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 30 November 2000 (14 pages) |
18 October 2000 | Full accounts made up to 30 November 1999 (15 pages) |
18 October 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
18 October 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
18 October 2000 | Full accounts made up to 30 November 1999 (15 pages) |
8 May 2000 | Return made up to 07/03/00; full list of members (9 pages) |
8 May 2000 | Return made up to 07/03/00; full list of members
|
11 February 2000 | Auditor's resignation (2 pages) |
11 February 2000 | Auditor's resignation (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 68 hammersmith road london W14 8YW (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 68 hammersmith road london W14 8YW (1 page) |
22 November 1999 | New director appointed (2 pages) |
23 August 1999 | Location of register of members (1 page) |
23 August 1999 | Location of register of members (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 07/03/99; full list of members (8 pages) |
17 March 1999 | Return made up to 07/03/99; full list of members (8 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 June 1998 | Company name changed cunard travel LIMITED\certificate issued on 01/06/98 (2 pages) |
1 June 1998 | Company name changed cunard travel LIMITED\certificate issued on 01/06/98 (2 pages) |
21 April 1998 | Return made up to 07/03/98; full list of members (8 pages) |
21 April 1998 | Return made up to 07/03/98; full list of members (8 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 1 berkeley street london W1A 1BY (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 1 berkeley street london W1A 1BY (1 page) |
26 November 1996 | Location of register of members (1 page) |
26 November 1996 | Location of register of members (1 page) |
14 November 1996 | Auditor's resignation (7 pages) |
14 November 1996 | Auditor's resignation (7 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
18 March 1996 | Return made up to 07/03/96; full list of members (7 pages) |
18 March 1996 | Return made up to 07/03/96; full list of members (7 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1995 | Director resigned (2 pages) |
19 July 1995 | New director appointed (2 pages) |
13 June 1995 | Director resigned (2 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (19 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (19 pages) |
4 April 1995 | Return made up to 07/03/95; no change of members (6 pages) |
4 April 1995 | Return made up to 07/03/95; no change of members
|
22 August 1973 | Incorporation (12 pages) |
22 August 1973 | Incorporation (12 pages) |