West Road St Georges Hill
Weybridge
Surrey
Secretary Name | Naomi Rae Zamet |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1995(17 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Flat 1 Merlin House Oak Hill Park Frognal Hampstead London NW3 7LJ |
Director Name | Kenneth Malcolm Berry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | Tumbling Acres 75 High Street Weedon Aylesbury Buckinghamshire HP22 4NS |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snapelands Lodsworth Petworth West Sussex GU28 9DR |
Secretary Name | Mr Roger Patrick Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Director Name | Mark William Opzoumer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1991(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 July 1991) |
Role | Company Director |
Correspondence Address | 80 Hillier Road London SW11 6AU |
Director Name | Mr Roger Patrick Flynn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doneraile Street Fulham London SW6 6EN |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 1990 (33 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (6 pages) |
9 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 120 campden hill road london W8 7AR (1 page) |
23 August 2001 | Liquidators statement of receipts and payments (6 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
7 August 1998 | Liquidators statement of receipts and payments (5 pages) |
13 February 1998 | Liquidators statement of receipts and payments (5 pages) |
15 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
12 August 1997 | Liquidators statement of receipts and payments (5 pages) |
20 February 1997 | Liquidators statement of receipts and payments (5 pages) |
19 November 1996 | Director resigned (1 page) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
24 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 August 1995 | Liquidators statement of receipts and payments (6 pages) |
18 June 1991 | Full accounts made up to 31 July 1990 (16 pages) |
23 March 1990 | Full accounts made up to 31 July 1989 (15 pages) |
4 September 1989 | Full accounts made up to 31 July 1988 (15 pages) |
6 February 1989 | Full accounts made up to 31 July 1987 (15 pages) |
4 August 1987 | Full group accounts made up to 31 October 1986 (16 pages) |
11 October 1986 | Group of companies' accounts made up to 31 October 1985 (15 pages) |
11 May 1985 | Accounts made up to 31 October 1984 (15 pages) |
2 March 1985 | Accounts made up to 31 October 1982 (11 pages) |
1 March 1985 | Accounts made up to 31 October 1983 (15 pages) |
1 July 1982 | Accounts made up to 31 October 1981 (9 pages) |
20 March 1981 | Accounts made up to 31 October 1980 (8 pages) |
3 March 1981 | Accounts made up to 31 October 1979 (9 pages) |
1 March 1980 | Accounts made up to 31 October 1978 (8 pages) |