East Grinstead
Lingfield
RH7 6ES
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9b Oatlands Chase Weybridge Surrey KT13 9RF |
Director Name | Mr Antony Robin Walhouse Littleton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 1997) |
Role | Bill Broker |
Country of Residence | England |
Correspondence Address | Old Walls Hannington Basingstoke Hampshire RG26 5UA |
Director Name | Mr David Edward Mason |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Bill Broker |
Country of Residence | England |
Correspondence Address | 2 Oakwood Wallington Surrey SM6 0RD |
Director Name | Mr David Thomas Richard Pearce |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Bill Broker |
Correspondence Address | Heath Farm House Chapel Lane Pirbright Woking Surrey GU24 0LU |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2002) |
Role | Bill Broker |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Secretary Name | Mr David Edward Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakwood Wallington Surrey SM6 0RD |
Director Name | John Michael Babington Lenton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Bill Broker |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Director Name | William Richard Wallace Steele |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Navarino Road London E8 1AD |
Director Name | Alan Spargo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2002) |
Role | Banker |
Correspondence Address | 14 Foxden Rivenhall End Witham Essex CM8 3HN |
Director Name | Mr David John Thompson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Quakers Hall Lane Sevenoaks Kent TN13 3TR |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(28 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2003) |
Role | Assistant Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranbrook Drive Esher Surrey KT10 8DL |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,985,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members
|
29 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
13 June 2003 | Company name changed king & shaxson LIMITED\certificate issued on 13/06/03 (2 pages) |
16 May 2003 | Director resigned (1 page) |
8 November 2002 | New director appointed (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 28/06/02; full list of members (7 pages) |
23 January 2002 | New director appointed (2 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 November 1998 | Auditor's resignation (1 page) |
1 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
13 May 1998 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 28/06/97; no change of members (6 pages) |
3 August 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Accounting reference date shortened from 30/04 to 31/03 (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
19 August 1996 | Full accounts made up to 30 April 1996 (17 pages) |
19 August 1996 | Return made up to 28/06/96; full list of members (12 pages) |
24 July 1996 | Particulars of mortgage/charge (4 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
11 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Statement of affairs (9 pages) |
6 February 1996 | Ad 02/01/96--------- £ si 2100000@1 (2 pages) |
18 January 1996 | Ad 02/01/96--------- £ si 2100000@1=2100000 £ ic 5200000/7300000 (2 pages) |
5 January 1996 | Nc inc already adjusted 15/12/95 (1 page) |
5 January 1996 | Resolutions
|
11 October 1995 | Particulars of mortgage/charge (8 pages) |
27 July 1995 | Full accounts made up to 30 April 1995 (15 pages) |
18 July 1995 | New director appointed (4 pages) |
18 July 1995 | Return made up to 28/06/95; no change of members (10 pages) |
4 August 1994 | Full accounts made up to 30 April 1994 (15 pages) |
3 August 1993 | Full accounts made up to 30 April 1993 (10 pages) |
22 July 1992 | Full accounts made up to 30 April 1992 (9 pages) |
18 July 1991 | Full accounts made up to 30 April 1991 (10 pages) |
19 July 1990 | Full accounts made up to 30 April 1990 (9 pages) |
5 July 1988 | Full accounts made up to 30 April 1988 (8 pages) |
17 September 1987 | Full accounts made up to 30 April 1987 (9 pages) |
30 October 1986 | Full accounts made up to 5 April 1986 (9 pages) |
1 February 1974 | Incorporation (13 pages) |