Cobham
Surrey
KT11 2BH
Secretary Name | Alternonen Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 1996(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 July 1998) |
Correspondence Address | The Villa Macey Street Torpoint Cornwall PL11 2AJ |
Director Name | Mr Gerald Barker |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 1995) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 20 Watford Way Watford Herts WD1 4EU |
Director Name | Mr Anthony Lucian Miller |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | 77 Pinner View Harrow Middlesex HA1 4RZ |
Director Name | Roger Geoffrey Miller |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Sopworth Manor Sopworth Chippenham Wiltshire SN14 6PS |
Director Name | Dr Christopher John Rose |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Glangors Tregaron Ceredigion SY25 6JS Wales |
Director Name | Mr Hugh Edward Thompson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 June 1992) |
Role | Solicitor |
Correspondence Address | Tanyard Farm Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Director Name | Nicholas Peter Trigg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | Forge Cottage Balsall Street Balsall Common Coventry West Midlands CV7 7AP |
Director Name | Mr Michael Wanner Halder |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 1993) |
Role | Management Consultant |
Correspondence Address | Withy Spring Hawthorn Lane, Farnham Common Slough Berkshire SL2 3SW |
Director Name | Mr Charles Westgarth |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 June 1992) |
Role | Company Director |
Correspondence Address | Covertside Links Hey Road Wirral Merseyside L48 1NB |
Secretary Name | Mr Hugh Edward Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 June 1992) |
Role | Company Director |
Correspondence Address | Tanyard Farm Woodhill Lane Shamley Green Guildford Surrey GU5 0SP |
Director Name | Elizabeth Helen Martin Rosenfeld |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 September 1992) |
Role | Investment Manager |
Correspondence Address | 15 Leicester Street Leamington Spa Warwickshire CV32 4TF |
Director Name | Brian Derek Johnson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seasons 204b Thameside Laleham Middlesex TW18 2JN |
Secretary Name | Mr Michael Wanner Halder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Withy Spring Hawthorn Lane, Farnham Common Slough Berkshire SL2 3SW |
Secretary Name | Brian Derek Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 1996) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Villa Macey Street Torpoint Cornwall PL11 2AJ |
Registered Address | 6 Windmill Business Centre Brooklands Close Sunbury On Thames TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 December 1997 | Voluntary strike-off action has been suspended (1 page) |
9 September 1997 | Voluntary strike-off action has been suspended (1 page) |
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 June 1997 | Application for striking-off (1 page) |
17 March 1997 | Return made up to 22/11/96; full list of members (7 pages) |
1 November 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Company name changed metasa LIMITED\certificate issued on 22/07/96 (2 pages) |
29 November 1995 | Return made up to 22/11/95; no change of members (10 pages) |
17 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |