Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary Name | Kevin Antony Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(21 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Spring Cross New Ash Green Longfield Kent DA3 8QQ |
Director Name | Nigel Charles Haygarth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(22 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Business Change Facilitator |
Correspondence Address | 5 Basire Street London N1 8PN |
Director Name | Mr Michael Wykeham Pragnell |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1994) |
Role | Consultant |
Correspondence Address | 2 Chester Street London SW1W 7BD |
Director Name | Mr Michael Gordon Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 23 Westcombe Park Road London SE3 7RE |
Secretary Name | Peter Gordon Puddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Rowbarns Lodge Guildford Road East Horsley Surrey KT24 5RY |
Director Name | David Michael Wheeler |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1996) |
Role | Chairman |
Correspondence Address | Broadlands La Houghue Bie Grooville Jersey Channel |
Secretary Name | Mr Michael Gordon Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1995) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 23 Westcombe Park Road London SE3 7RE |
Registered Address | 8 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,854,039 |
Cash | £1,637,495 |
Current Liabilities | £28,044 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 September 2005 | Dissolved (1 page) |
---|---|
3 June 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Sec of state's release of liq (1 page) |
21 January 2005 | Crt. Order -change of liquidator (10 pages) |
17 January 2005 | Appointment of a voluntary liquidator (1 page) |
17 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Declaration of solvency (3 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Appointment of a voluntary liquidator (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: chapel court 169B borough high street london SE1 1HR (1 page) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members
|
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: c/o robert taylor associates standbrook house 2-5 old bond street london,W1X 3TB (1 page) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |