West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary Name | Inchcape UK Corporate Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2004(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 March 2009) |
Correspondence Address | Inchcape House Langford Lane Kidlington Oxford OX5 1HT |
Director Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2008(34 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 10 March 2009) |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Maurice Rourke |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Beech Tree House The Street Ickham Canterbury Kent CT3 1QT |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | Patrixbourne Oast Patrixbourne Canterbury Kent CT4 5DA |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | James Garry Campbell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Sidings Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Secretary Name | Mr Nicholas St John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Hillbrow Road Esher Surrey KT10 9UD |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Howard John Charlton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 1999) |
Role | Managing Director |
Correspondence Address | Tradewinds Climdown Deal Kent CT14 8EX |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 August 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Mr Martin Peter Wheatley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Secretary Name | Mr Martin Peter Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Amberley Lambridge Wood Road Henley On Thames Oxfordshire RG9 3BS |
Director Name | Mr Kevin Michael Dobson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(30 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highways 3 Grantham Road Radcliffe On Trent Nottingham NG12 2HB |
Registered Address | Suite 3 Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2009 | Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009 (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 October 2008 | Director appointed inchcape corporate services LIMITED (5 pages) |
2 October 2008 | Appointment terminated director martin wheatley (1 page) |
4 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
25 April 2008 | Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008 (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
11 August 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 September 2004 | New director appointed (3 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
26 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (9 pages) |
15 June 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
18 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middx TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | New director appointed (3 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |