Walton On Thames
Surrey
KT12 3BY
Secretary Name | Jerome Andrew Fester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1995(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Orchard 2 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Mr Raymond Stanley Philip Davies |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 May 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Penthouse D St Johns Wood Court St Johns Wood Road London NW8 8QT |
Director Name | John Eric Foster |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1991) |
Role | Sales/Marketing Director |
Correspondence Address | 2 Langton Avenue Whetstone London N20 9DB |
Secretary Name | Barrie John Channon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 4 Gables End Wendover Bucks |
Director Name | Barrie John Channon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 4 Gables End Wendover Bucks |
Director Name | Andrew Letham Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Farndale Broomsfield Hill Great Missenden Buckinghamshire HP16 9HT |
Director Name | Mr Michael Thomas Jankowski |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1994) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 24 Pool Road Hartley Wintney Hampshire RG27 8RD |
Director Name | Richard George Harrison |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2000) |
Role | General Manager |
Correspondence Address | 2 Crawley Wood Close Camberley Surrey GU15 2BX |
Director Name | Elizabeth Anne Richardson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Oakwood Southend Road Billericay Essex CM11 2PR |
Director Name | Mr Nigel David Singer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(22 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 9 Brewery Wharf Victoria Road Castletown Isle Of Man IM9 1ES |
Registered Address | Park Lorne 111 Park Road London NW8 7JL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
25 September 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
6 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: emess PLC ariel house 74A charlotte street london W1T 4QJ (1 page) |
31 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: eness PLC ariel house 74A charlotte street london W1P 1LR (1 page) |
10 July 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 03/05/00; full list of members
|
2 June 2000 | Registered office changed on 02/06/00 from: hampton rd west feltham middlesex TW13 6DR (1 page) |
12 July 1999 | Return made up to 03/05/99; no change of members (4 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
24 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
17 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |