Teddington
Middlesex
TW11 0JQ
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(22 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 June 2001) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Leonard Paul Rose |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 88 Longmoor Road Liphook Hampshire GU30 7NZ |
Director Name | Rosemary Ann Harvey |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Peter David Minor |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Insurance Broker |
Correspondence Address | 318 Windmill Road Ealing London W5 4UR |
Director Name | Mr Jeremy Pinchin |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Park London W5 5NL |
Secretary Name | Deborah Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Flat 4 87 Brondesbury Road London NW6 6BB |
Secretary Name | Rosemary Ann Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 19 Sawkins Close Langenhoe Colchester Essex CO5 7LU |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Director Name | Claire Margaret Valentine |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1998) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 1998) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Mandy Patricia Webster |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Registered Address | No 1 The Marsh Centre 10 Whitechapel High Street London E1 8DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2001 | Application for striking-off (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
21 August 2000 | Secretary's particulars changed (1 page) |
25 April 2000 | Return made up to 25/03/00; full list of members (5 pages) |
2 December 1999 | Director's particulars changed (1 page) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: sedgwick house the sedgwick centre london E3 3RN (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
6 April 1997 | Return made up to 25/03/97; full list of members (7 pages) |
3 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 February 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (1 page) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
15 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
26 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 October 1995 | Location of register of members (non legible) (1 page) |
19 October 1995 | Location - directors interests register: non legible (1 page) |
1 June 1995 | Secretary's particulars changed (4 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |