New Malden
Surrey
KT3 3AW
Director Name | Mr Michael David Leney |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Veryan 33 Park Way Camberley Surrey GU15 2PD |
Director Name | Mr Peter Colin Burton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Maple Down 41 Colcokes Road Banstead Surrey SM7 2EJ |
Director Name | Mr Patrick James Flynn |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 1992) |
Role | Certified Accountant |
Correspondence Address | 29 Heybridge Avenue Streatham London SW16 3DY |
Director Name | Mr Michael James Spanswick |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Rusper House Hill Crest, Dormans Park East Grinstead West Sussex RH19 2NE |
Director Name | Mr Alan Adrian Toms |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Director Name | Mr Leonard John Webb |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 18 Vancouver Road Forest Hill London SE23 2AF |
Director Name | Mr Christopher Allerton Willis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 June 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Cypress House Eastbourne Road Newchapel Lingfield Surrey RH7 6HL |
Director Name | Gordon Robert Power |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Selwyn House Manor Fields London SW15 3LR |
Director Name | Mr Paul Ernest Nattrass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 104 Old Farleigh Road Selsdon Surrey CR2 8QE |
Director Name | Christopher John Knapp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(19 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 1994) |
Role | Contracts Director |
Correspondence Address | 7 Boakes Meadow Shoreham Sevenoakes Kent TN14 7SH |
Director Name | Colin White |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 May 2004) |
Role | Contracts Director |
Correspondence Address | 51 Lowbrook Drive Maidenhead Berkshire SL6 3XS |
Director Name | Peter Lancaster |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Old Lodge Lane Purley Surrey CR8 4AU |
Registered Address | 37-39 Wates Way Mitcham Surrey CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2009 | Application for striking-off (1 page) |
8 June 2009 | Appointment terminated director christopher willis (1 page) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
30 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 April 2008 | Prev ext from 31/03/2008 to 30/04/2008 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
23 May 2006 | New director appointed (3 pages) |
8 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
25 August 2005 | Director resigned (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 August 2004 | Return made up to 09/08/04; full list of members (5 pages) |
2 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 January 2004 | Director resigned (1 page) |
5 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
25 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
31 August 1999 | Return made up to 09/08/99; full list of members (7 pages) |
27 October 1998 | Full accounts made up to 6 April 1998 (14 pages) |
12 October 1998 | Accounting reference date extended from 31/03/98 to 06/04/98 (1 page) |
8 September 1998 | Return made up to 09/08/98; full list of members (7 pages) |
8 September 1998 | Director resigned (2 pages) |
14 April 1998 | New director appointed (2 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 August 1997 | Return made up to 09/08/97; no change of members (9 pages) |
5 August 1997 | Director resigned (1 page) |
16 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
12 August 1996 | Return made up to 09/08/96; full list of members
|
15 September 1995 | New director appointed (2 pages) |
18 August 1995 | Return made up to 09/08/95; full list of members (12 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |