Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Sheldon Katz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 1995) |
Role | President |
Correspondence Address | 6251 B Park Of Commerce Blvd Boca Raton Florida 33487 United States |
Director Name | Mr Fred Lieberman |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1991(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 November 2001) |
Role | President |
Correspondence Address | 6251b Park Of Commerce Blvd Boca Raton Florida 33487 United States |
Director Name | Mr Brian Richard Sparke |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Trafalgar Road St Neots Huntingdon Cambridgeshire PE19 7NA |
Secretary Name | Michael John Stormont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 6 Broomfield Sunbury On Thames Middlesex TW16 6SW |
Director Name | Andrew Thomas Gale |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 November 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Rhosesmor Mold Flintshire CH7 6PJ Wales |
Secretary Name | Mr Kanagasabapathy Vigneswaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Blakes Avenue New Malden Surrey KT3 6RL |
Secretary Name | Andrew Thomas Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Rhosesmor Mold Flintshire CH7 6PJ Wales |
Secretary Name | Colleen Mason Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 103 Hurstcourt Road Sutton Surrey SM1 3HZ |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Registered Address | Security House, The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (1 page) |
22 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
16 May 2008 | Location of register of members (1 page) |
12 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: security house the summit hanworth road sunbury on thames middlesex TW6 5DB (1 page) |
9 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
15 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
12 May 2006 | Location of register of members (1 page) |
17 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
1 May 2003 | Resolutions
|
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 April 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 September 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
28 November 2001 | New director appointed (5 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: unit 1 kingston business centre fullers way south chessington surrey KT9 1HN (1 page) |
28 November 2001 | New director appointed (5 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
16 May 2001 | New secretary appointed (2 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 May 1999 | Return made up to 02/05/99; full list of members
|
26 May 1999 | New secretary appointed (2 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 April 1998 | Return made up to 02/05/98; full list of members (6 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 May 1997 | Return made up to 02/05/97; no change of members (6 pages) |
11 February 1997 | Auditor's resignation (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 June 1996 | Return made up to 02/05/96; no change of members
|
10 October 1995 | New director appointed (2 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
2 May 1995 | Director resigned (2 pages) |
2 June 1978 | Incorporation (15 pages) |