New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(28 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 19 June 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr Kenneth Gait |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(15 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 May 1999) |
Role | Engineer/Director (Managing) |
Correspondence Address | Hazeldene Horsham Road Cranleigh Surrey GU6 8DU |
Director Name | Mr Roger Grosvenor Thompson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(15 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 24 July 1991) |
Role | Company Director & Engineer |
Country of Residence | England |
Correspondence Address | Rose Cottage The Butts Saxlingham Road Blakeney Holt Norfolk NR25 7PB |
Director Name | Mr Kenneth Procter |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(15 years after company formation) |
Appointment Duration | 5 months (resigned 05 December 1991) |
Role | Accountant |
Correspondence Address | 46 Hillcroft Avenue Pinner Middlesex HA5 5AR |
Secretary Name | Mr Ian Michael Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 66 East Towers Pinner Middlesex HA5 1TL |
Director Name | Mr Peter Dance |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1993) |
Role | Engineer |
Correspondence Address | Glebe Place Brenchley Kent TN12 7NW |
Secretary Name | Mr Barrie Joseph Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 54 Laurel Close North Warnborough Basingstoke Hampshire RG25 1BH |
Director Name | Mr Ronald Percy Clifton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 July 1993) |
Role | Accountant |
Correspondence Address | 20 Beechhill Road Eltham London SE9 1HH |
Director Name | Mr Gordon Lynch Dibble |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1993(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vale Court Maida Vale London W9 1RT |
Director Name | Peter Neville Marshall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Linden Ashwood Road Woking Surrey GU22 7JW |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(21 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | Mr Peter Michael John Fagiano |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1998) |
Role | Chemical Engineer |
Correspondence Address | 5 Keymer Gardens Burgess Hill West Sussex RH15 0AF |
Director Name | Dr David Joseph Tomlinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1999) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chesnuts High Street Mickleton Chipping Camden Gloucestershire GL55 6SA Wales |
Director Name | Paul Strong |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 11 Irvine Way Lower Earley Reading Berkshire RG6 4JW |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 1999(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2004) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Director Name | Nigel William Gamble |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Director Name | Mrs Lee Chan Chen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 October 2004(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Registered Address | Kvaerner House 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,584,000 |
Current Liabilities | £121,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
12 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
17 March 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (15 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
24 November 1999 | Director's particulars changed (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
5 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members
|
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
22 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 July 1997 | New director appointed (2 pages) |
7 November 1996 | Auditor's resignation (1 page) |
20 August 1996 | Company name changed davy services LIMITED\certificate issued on 16/08/96 (2 pages) |
10 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
21 May 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
16 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
9 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |