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(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 September 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 2002(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Brian Reece |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Operations Director |
Correspondence Address | 16 Fletsand Road Wilmslow Cheshire SK9 2AB |
Director Name | Mr Geoffrey William Osborne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Divisional Director |
Correspondence Address | 4 Barkhart Drive Wokingham Berkshire RG11 1TW |
Director Name | Mr Roy Elwyn Maddick |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greenbank Drive Bollington Macclesfield Cheshire SK10 5LW |
Director Name | Dr John George Lillywhite |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Delicias Pine Walk East Horsley Surrey KT24 5AG |
Director Name | Mr Anthony John Hadaway |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | The White House Templewood Lane Stoke Poges Slough Berkshire SL2 4BG |
Director Name | Mr Robin Mark Hacking |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Belmont House Fox Road Seisdon Staffordshire WV5 7HD |
Director Name | John Gardner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Springwood House Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Mr Nigel Wainwright Croisdale |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | General Manager |
Correspondence Address | 8 Hamilton Avenue Pyrford Woking Surrey GU22 8SR |
Director Name | Roger Frank Burrell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 9 Old House Court Church Lane Wexham Slough Berks SL3 6LN |
Director Name | Mr Stephen Robert Rowe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 1992) |
Role | Dir Local Govt & Health Div |
Correspondence Address | The Coppice Church Lane Bardsey Leeds West Yorkshire LS17 9DN |
Director Name | Mr David John Berry |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 16 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | John Hamish Bennett |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thorn Tree Court Parkview Road London W5 2JB |
Director Name | Mr David John Teague |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Director National Accounts |
Country of Residence | United Kingdom |
Correspondence Address | Woodborough House 107 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Kenneth Raymond Wallace |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | General Manager |
Correspondence Address | 3 Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | David Arthur Wimpress |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 24 Chiltern Court Mews Fawcett Road Windsor Berkshire SL4 5DJ |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Director Name | Derek Lewis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 1994) |
Role | Co Director |
Correspondence Address | Demere House Warrington Road Mere Cheshire WA16 0TE |
Director Name | Mr Roderick Hugh Evelyn Powell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 68 Carrara Wharf Fulham London SW6 3UE |
Director Name | Tracy Reeder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | John Kenneth Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1995) |
Role | Legal Manager Icl Uk |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr Jeffrey Banks |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | High Trees 6 Pendennis Close West Byfleet Surrey KT14 6RX |
Director Name | Mr Oliver Blomfield Lacey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(19 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(19 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (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(24 years, 2 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 | £100 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2004 | Application for striking-off (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 January 2003 | Return made up to 01/04/02; 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 31 December 2001 (5 pages) |
25 July 2001 | Company name changed icl (uk) LIMITED\certificate issued on 25/07/01 (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Location of register of members (1 page) |
18 January 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 26 finsbury square london EC2A 1SL (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page) |
28 July 1999 | New director appointed (2 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
1 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members
|
19 March 1998 | Registered office changed on 19/03/98 from: icl house putney london SW15 1SW (1 page) |
18 July 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
29 January 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |