Croydon
Surrey
CR0 8PZ
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1998(22 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Peter Hartley Gray |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1998(22 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Consulting Engineer |
Correspondence Address | Crockhurst Oast Tudeley Tonbridge Kent TN11 0NY |
Director Name | David Colin Craib |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Consulting Engineer |
Correspondence Address | PO Box 1419 Al Ain Abu Dhabi United Arab Emirates |
Director Name | Anthony Nicholas Deane |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Consulting Engineer |
Correspondence Address | 92 Lennard Road London SE20 7LY |
Director Name | Peter John Jarvis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1997) |
Role | Consulting Engineer |
Correspondence Address | 88 Riddlesdown Road Purley Surrey CR8 1DD |
Director Name | Colin Edgar Jones |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1991) |
Role | Consulting Engineer |
Correspondence Address | 11 Ruden Way Epsom Surrey KT17 3LL |
Director Name | Paul Henry Nathan Norman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1993) |
Role | Quantity Surveyor |
Correspondence Address | Dormers 6 Huntsmans Close Warlingham Surrey CR6 9JU |
Director Name | Leslie Morris Elliss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1995) |
Role | Consulting Engineer |
Correspondence Address | 58a Tilkey Road Coggeshall Colchester Essex CO6 1PH |
Director Name | Russell Vincent Farraday |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 October 1998) |
Role | Consulting Engineer |
Correspondence Address | 4 Woodside Road Purley Surrey CR8 4LN |
Director Name | David Charles Gibson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 October 1998) |
Role | Consulting Engineer |
Correspondence Address | 1 Highgate Drive Dronfield Sheffield Yorkshire S18 6UD |
Director Name | Raymond Eric Langridge |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 08 October 1998) |
Role | Consulting Engineer |
Correspondence Address | Orchard House 40 Limes Avenue Horley Surrey RH6 9DG |
Registered Address | 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 May 2000 | Dissolved (1 page) |
---|---|
3 February 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: maunsell house 160 croydon road beckenham kent BR3 4DE (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Appointment of a voluntary liquidator (1 page) |
6 July 1999 | Declaration of solvency (3 pages) |
23 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (3 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
15 July 1997 | Director resigned (1 page) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
7 August 1996 | Director's particulars changed (1 page) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
25 July 1995 | Director resigned (2 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |