Chessington
Surrey
KT9 1BP
Director Name | Malcolm Charles Hoskin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 August 2002) |
Role | Secretary |
Correspondence Address | 4 Romney Close Chessington Surrey KT9 1BP |
Director Name | Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 August 2002) |
Role | Chartered Accountant |
Correspondence Address | Beechwood House Henley Road Marlow Buckinghamshire SL7 2DF |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2000) |
Role | Fianance Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mr Keith Anthony Ring |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1992) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Picket Hill Hightown Common Ringwood Hampshire BH24 3HH |
Director Name | Christopher Robin Oakley Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 18 Springfield Road Bromley Kent BR1 2LJ |
Director Name | Geoffrey Nigel Tizard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 1996) |
Role | Financial Director |
Correspondence Address | 28 Owen Road Windlesham Surrey GU20 6JG |
Director Name | Dennis George Wraight |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1992) |
Role | Divisional Director |
Correspondence Address | 1 St Peters Close Ditton Kent ME20 6PG |
Secretary Name | Geoffrey Nigel Tizard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 28 Owen Road Windlesham Surrey GU20 6JG |
Website | www.berendsen.co.uk/ |
---|---|
Telephone | 01256 339200 |
Telephone region | Basingstoke |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 March 2002 | Application for striking-off (1 page) |
10 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
23 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
21 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 July 1997 | Return made up to 22/06/97; full list of members
|
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
25 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
18 March 1996 | Secretary resigned;director resigned (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
3 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
3 July 1995 | Return made up to 22/06/95; no change of members (10 pages) |