Putney
London
SW15 6PX
Director Name | Mr Simon Charles Lockett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Park Road London W4 3HH |
Secretary Name | Ms Heather Diane Garratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 44 Miles Road Epsom Surrey KT19 9AD |
Director Name | Mr Roland Clark Shaw |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 23 Lower Belgrave Street London SW1W 0NW |
Director Name | Rupert John Orlando Lascelles |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | Tarrant Abbey Tarrant Crawford Blandford Forum Dorset DT11 9HU |
Director Name | Mr Charles James Auldjo Jamieson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dipley Farm Dipley Common Hartley Wintney Hants RG27 8JS |
Secretary Name | Gillian Corsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 8 Lincoln Gardens Birchington-On-Sea Kent CT7 9SW |
Director Name | John Antony Heath |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toddington Mill Tewkesbury Road Toddington Cheltenham Gloucestershire GL54 5DG Wales |
Director Name | Dr Gerald Orbell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 03 August 1994(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 1995) |
Role | Oil Exploration Dir |
Country of Residence | England |
Correspondence Address | 45 The Park Great Bookham Leatherhead Surrey KT23 3LN |
Director Name | Mr John Hugh Russell Lander |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camelot 26 The Island Thames Ditton Surrey KT7 0SH |
Director Name | Mr Richard Neil Haythornthwaite |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 25 Ponsonby Terrace London SW1P 4PZ |
Secretary Name | Mr Nicholas Keith Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 1999) |
Role | Secretary |
Correspondence Address | 55 Duke Road London W4 2BN |
Director Name | Edward Freeborn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Little Hickmotts Summerhill Road, Marden Tonbridge Kent TN12 9DB |
Director Name | Stephen Jonathan Lowden |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2000) |
Role | Petroleum Engineer |
Correspondence Address | Sunnyside Cottage Den Lane Collier Street Marden Kent TN12 9FX |
Director Name | Mr John Alexander Van Der Welle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 22 Sandpit Lane St. Albans Hertfordshire AL1 4HL |
Secretary Name | Lisa Julia Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | Shawfield Cottage 109 Lansdowne Road Purley Surrey CR8 2PE |
Director Name | Mr Richard Liddell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2003) |
Role | Electrical Engineer |
Correspondence Address | 14 Birds Hill Road Oxshott Surrey KT22 0NJ |
Secretary Name | Mr Stephen Charles Huddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(32 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dunsany Road London W14 0JP |
Registered Address | 23 Lower Belgrave St. London. SW1W 0NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2008 | Resolutions
|
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Memorandum and Articles of Association (10 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 October 2006 | Director's particulars changed (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
10 August 2005 | Location of register of members (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 February 2005 | Director's particulars changed (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
13 August 2004 | Auditor's resignation (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
18 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 February 2003 | Director resigned (1 page) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 June 2002 | Director's particulars changed (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 August 2001 | Return made up to 30/07/01; full list of members
|
8 November 2000 | Director resigned (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 October 2000 | Resolutions
|
15 September 2000 | New director appointed (2 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members
|
28 March 2000 | Director's particulars changed (1 page) |
27 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (3 pages) |
12 April 1999 | Director resigned (1 page) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
25 September 1998 | Secretary's particulars changed (1 page) |
11 November 1997 | Secretary's particulars changed (1 page) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 30/07/97; full list of members (7 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Secretary resigned (2 pages) |
13 September 1996 | New secretary appointed (1 page) |
16 August 1996 | Return made up to 30/07/96; full list of members (7 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | Director resigned (2 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
25 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1984 | Memorandum and Articles of Association (21 pages) |
18 May 1984 | Particulars of mortgage/charge (7 pages) |