Camberley
Surrey
GU15 2DP
Director Name | Mr Keith Robin Hickey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(24 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Secretary Name | Mr Keith Robin Hickey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(24 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Stephen David Jones |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2001(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 August 2004) |
Role | Director Communications |
Correspondence Address | 30 Grafton Road Acton London W3 6PB |
Director Name | Col Edward John Mayo |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 1996) |
Role | Director General |
Correspondence Address | Ballamoar Castle Sandygate Isle Of Man IM7 3AJ |
Director Name | Mr Grahame Alfred Thompson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 13 The Murren Wallingford Oxfordshire OX10 9DZ |
Secretary Name | Mr John Ernest Morgan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 4 Hall Place Gardens St Albans Hertfordshire AL1 3SP |
Director Name | Peter John Gray |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 06 September 2001) |
Role | Director Of Housing And Care |
Country of Residence | United Kingdom |
Correspondence Address | Camellias Fox Hill Village Haywards Heath West Sussex RH16 4QZ |
Secretary Name | Mr Stephen Denis Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Financial Director And Company |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Registered Address | 207-221 Pentonville Road London N1 9UZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
27 October 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | Director resigned (1 page) |
24 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: st james's walk london EC1R 0BE (1 page) |
15 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
2 August 2000 | Resolutions
|
27 July 2000 | Full accounts made up to 30 April 2000 (7 pages) |
27 July 2000 | Auditor's resignation (1 page) |
27 July 2000 | Resolutions
|
12 October 1999 | Return made up to 03/08/99; full list of members (7 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed;new director appointed (3 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (6 pages) |
20 November 1997 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
7 August 1997 | Return made up to 03/08/97; full list of members (8 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | New director appointed (2 pages) |
27 September 1996 | Full accounts made up to 30 April 1996 (6 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (6 pages) |