Teddington
Middlesex
TW11 0JQ
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(24 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1999(24 years, 10 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Secretary Name | Deborah Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Flat 4 87 Brondesbury Road London NW6 6BB |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Claire Margaret Valentine |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1998) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1998) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Mandy Patricia Webster |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Registered Address | A Segal & Co 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,127,000 |
Current Liabilities | £1,735,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2002 | Dissolved (1 page) |
---|---|
25 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
22 December 2000 | Declaration of solvency (3 pages) |
22 December 2000 | Appointment of a voluntary liquidator (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 August 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | Return made up to 25/03/00; full list of members (5 pages) |
2 December 1999 | Director's particulars changed (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: sedgwick house the sedgwick cenre london E1 8DX (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
9 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
6 February 1997 | Director resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | New director appointed (1 page) |
15 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 October 1995 | Location of register of members (non legible) (1 page) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
1 June 1995 | Secretary's particulars changed (4 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Return made up to 25/03/95; full list of members (12 pages) |