Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2012) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | John Powell Turner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2000) |
Role | Corp Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bathwick Hill Bath BA2 6EP |
Director Name | Mr Ronald Stewart Paterson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 July 1999) |
Role | Finance Manager |
Correspondence Address | 64 Okebourne Park Swindon Wiltshire SN3 6AJ |
Director Name | Christopher Neill Malcolm |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 5 Spithead Heights Horse Sands Close Southsea Hampshire PO4 9UG |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 March 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 4 Sambre Road Ridgeway View Chiseldon Swindon Wiltshire SN4 0JB |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2001) |
Role | Chartered Secretary |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Alan Michael Moncrieffe Maclachlan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Whispers Bath Road Marlborough Wiltshire SN8 4HS |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Secretary Name | Rebecca Jayne Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(23 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 5 Brakynbery Northchurch Berkhamsted Hertfordshire HP4 3XN |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2003) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Secretary Name | Yasin Stanley Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Pound Cottage Fish Street Redbourn Hertfordshire AL3 7LP |
Secretary Name | Rebecca Jayne Wright |
---|---|
Status | Resigned |
Appointed | 01 December 2004(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
6 May 2011 | Appointment of a voluntary liquidator (1 page) |
6 May 2011 | Declaration of solvency (4 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Declaration of solvency (4 pages) |
19 April 2011 | Termination of appointment of Roger Harrington as a director (1 page) |
19 April 2011 | Termination of appointment of Roger Harrington as a director (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
30 June 2010 | Termination of appointment of Rebecca Wright as a secretary (1 page) |
30 June 2010 | Termination of appointment of a secretary (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 June 2010 | Accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
9 October 2009 | Appointment of Mr Roger Christopher Harrington as a director (2 pages) |
30 September 2009 | Appointment terminated director francis starkie (1 page) |
30 September 2009 | Appointment Terminated Director francis starkie (1 page) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
16 May 2009 | Accounts made up to 31 December 2008 (9 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 June 2008 | Accounts made up to 31 December 2007 (9 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
15 October 2007 | Memorandum and Articles of Association (11 pages) |
15 October 2007 | Memorandum and Articles of Association (11 pages) |
31 July 2007 | Memorandum and Articles of Association (23 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Memorandum and Articles of Association (23 pages) |
31 July 2007 | Resolutions
|
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Accounts made up to 31 December 2006 (9 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
4 August 2006 | Accounts made up to 31 December 2005 (8 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (5 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (5 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
31 October 2005 | Accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 September 2005 | New director appointed (5 pages) |
20 September 2005 | New director appointed (5 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 01/06/05; full list of members (5 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (5 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 July 2004 | Accounts made up to 31 December 2003 (9 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Location of register of members (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Location of register of members (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
17 May 2003 | Accounts made up to 31 December 2002 (9 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
28 October 2002 | Accounts made up to 31 December 2001 (9 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
21 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | New director appointed (12 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (12 pages) |
13 March 2002 | New director appointed (12 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (12 pages) |
13 March 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
11 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
11 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
27 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
21 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 September 1999 | Accounts made up to 31 December 1998 (8 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (8 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
7 August 1998 | Return made up to 22/06/98; full list of members (7 pages) |
7 August 1998 | Return made up to 22/06/98; full list of members (7 pages) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 September 1997 | Accounts made up to 31 December 1996 (8 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
14 February 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
9 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 June 1996 | Accounts made up to 31 December 1995 (8 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (7 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (7 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 July 1995 | Accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
23 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
23 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
29 June 1982 | Accounts made up to 31 December 1981 (10 pages) |
29 June 1982 | Accounts made up to 31 December 1981 (10 pages) |
16 June 1981 | Accounts made up to 31 December 1980 (10 pages) |
16 June 1981 | Accounts made up to 31 December 1980 (10 pages) |