Worcester Park
Surrey
KT4 8NL
Director Name | Mr Richard Andrew James Allnutt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2003(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Mr Eberhard Friedrich Wohlwender |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 1992) |
Role | Depty Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Langdon Close Camberley Surrey GU15 1AQ |
Director Name | Edward Paul Lester |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Head Of Corporate Finance |
Correspondence Address | 26 St Barnabas Road Cambridge Cambridgeshire CB1 2BY |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 1994) |
Role | Managing Director Forward Asse |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Stan Boland |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1995) |
Role | Director Treausry And Tax |
Correspondence Address | 2 West Avenue Penn High Wycombe Buckinghamshire HP10 8AE |
Director Name | Mr Peter Colin Aldridge |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 1994) |
Role | Corporate Finance Director |
Correspondence Address | The Barn,Stoneleigh Quarry Farm Quarry Lane Macetter Warwickshire CV9 2RD |
Director Name | Aidan John Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(20 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 29 December 1994) |
Role | Senior Manager Corporate Finan |
Correspondence Address | 72 Suffolk Road Harrow Middlesex HA2 7QS |
Director Name | Dr John George Lillywhite |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1997) |
Role | Director Of Finance Business O |
Country of Residence | England |
Correspondence Address | Delicias Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Mr Thomas Keith Todd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1996) |
Role | Chief Executive Icl Plc |
Country of Residence | United Kingdom |
Correspondence Address | The Hill Penn Road Knotty Green Buckinghamshire HP9 2TS |
Director Name | Roger Alexander Catto |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1996) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Stratford 8 Chadwick Manor Stables Warwick Road, Chadwick End Solihull Westmidlands B93 0AT |
Director Name | Ian Thomas Lamb |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 22 Grimwood Road Twickenham Middlesex TW1 1BX |
Director Name | Richard Christou |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2000) |
Role | Sol Dir Leg & Comm |
Correspondence Address | 69 Chandos Avenue Whetstone London N20 9EG |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1997) |
Role | Secretary |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Director Name | Andrew Greensmith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 1996) |
Role | Treasurer |
Correspondence Address | 18 Connaught Drive Weybridge Surrey KT13 0XA |
Director Name | Ian Antony Hill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 1998) |
Role | Treasurer |
Correspondence Address | 30 Huntercombe Lane North Taplow Maidenhead Berkshire SL6 0LG |
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 2000) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Stefan Riesenfeld |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1996(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1999) |
Role | Finance Director |
Correspondence Address | Flat 4 Robert Lodge 4 Milner Street London SW3 2PU |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Michele Jean Faull |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2000) |
Role | Tax Director & Treasury |
Correspondence Address | Renrag Flowers Bottom Lane Speen Buckinghamshire HP27 0PZ |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Secretary |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(25 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Martin Neville Owen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 55 Greenways Beckenham Kent BR3 3NQ |
Registered Address | 26 Finsbury Square London EC2A 1SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,000,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2004 | Application for striking-off (1 page) |
20 November 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
26 August 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
25 July 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
21 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
14 December 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
13 September 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
13 September 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 06/05/00; full list of members
|
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
18 January 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | Location of register of members (1 page) |
29 October 1999 | Full accounts made up to 30 June 1999 (12 pages) |
26 August 1999 | Director's particulars changed (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Return made up to 06/05/99; no change of members (6 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 January 1999 | New director appointed (2 pages) |
31 July 1998 | Auditor's resignation (1 page) |
28 May 1998 | Return made up to 06/05/98; no change of members
|
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: icl house high street putney london SW15 1SW (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
18 July 1997 | Secretary's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
15 May 1997 | Return made up to 06/05/97; full list of members (8 pages) |
6 May 1997 | Director's particulars changed (1 page) |
3 May 1997 | Director resigned (1 page) |
3 May 1997 | Secretary resigned (1 page) |
3 May 1997 | New secretary appointed (2 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 November 1996 | Director's particulars changed (1 page) |
1 November 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
13 June 1996 | Return made up to 06/05/96; no change of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (2 pages) |
6 November 1995 | Director resigned;new director appointed (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 June 1995 | Return made up to 06/05/95; full list of members (24 pages) |
11 January 1995 | Company name changed\certificate issued on 11/01/95 (2 pages) |
30 July 1974 | Certificate of incorporation (1 page) |