Woodcote Green Road
Epsom
Surrey
KT18 7DN
Secretary Name | Isabelle Deschamps |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(24 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 65 Gainsford Street London SE1 2NB |
Director Name | Marcel Fischli |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 August 2004(25 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 401 County Hall East Block Magnum Square London SE1 7GN |
Director Name | Mr Peter Stephen Woodcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 59 Priory Way Mirfield West Yorkshire WF14 9EB |
Director Name | Mr Thomas Maxwell Whittaker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 13 St Peters Road Oundle Peterborough Cambridgeshire PE8 4PH |
Director Name | Mr John Monkhouse |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 1993) |
Role | Site Manager |
Correspondence Address | 49 Moorlands Crescent Mount Huddersfield West Yorkshire HD3 3UF |
Director Name | Mr Geoffrey Ley Clarke |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 1991) |
Role | Managing Director |
Correspondence Address | Springfield House Foulridge Colne Lancashire BB8 7LR |
Director Name | Mr Geoffrey Michael Bailey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 1993) |
Role | Sales Manager |
Correspondence Address | 67 King Street Potton Sandy Bedfordshire SG19 2QZ |
Secretary Name | Mr Peter Stephen Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 59 Priory Way Mirfield West Yorkshire WF14 9EB |
Director Name | Mr Aad Sparnaaij |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 January 1993(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Accountant |
Correspondence Address | Weth-Y-Feterisstrat 5 5321 Rx Hedel The Netherlands |
Director Name | Mr Robert Nicholas Harris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1995) |
Role | Chartered Secretary |
Correspondence Address | Bingles Lye Green Withyam Sussex TN6 1UU |
Director Name | Graham Robson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 2 Tanglewood Close Woking Surrey GU22 8LG |
Director Name | Jean Pierre Carli |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1998(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 78 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Director Name | Terence Anthony Duffy |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 68 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Director Name | James Gallagher |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 87 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Secretary Name | Mrs Paula Miriam Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashdown Lunghurst Road Woldingham Caterham Surrey CR3 7EG |
Secretary Name | Adrian Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(23 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 2 Forest Way Orpington Kent BR5 2AQ |
Secretary Name | Pigtales Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1993(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 1998) |
Correspondence Address | 5th Floor Bond Street House 14 Clifford Street London W1X 1RE |
Director Name | Fyfield Dormants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Correspondence Address | 100 George Street London W1H 5RH |
Director Name | Pigtales Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1998) |
Correspondence Address | 5th Floor Bond Street House 14 Clifford Street London W1X 1RE |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,672,000 |
Current Liabilities | £6,796,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2004 | New director appointed (3 pages) |
---|---|
17 September 2004 | Dissolved (1 page) |
6 August 2004 | Director resigned (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: st georges house croydon surrey CR9 1NR (1 page) |
26 October 2003 | Statement of affairs (5 pages) |
26 October 2003 | Resolutions
|
26 October 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Return made up to 17/05/03; full list of members
|
28 May 2003 | Secretary's particulars changed (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
31 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
1 March 2002 | Director resigned (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
12 October 2001 | Resolutions
|
14 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Return made up to 17/05/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 June 1999 | Return made up to 17/05/99; full list of members (9 pages) |
16 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
18 June 1998 | Return made up to 17/05/98; full list of members (9 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 100 george street london W1H 5RH (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
17 April 1998 | Secretary resigned (1 page) |
8 June 1997 | Return made up to 17/05/97; change of members (6 pages) |
10 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
10 January 1997 | Resolutions
|
28 May 1996 | Return made up to 17/05/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
1 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |
29 March 1995 | Resolutions
|
28 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
19 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
1 June 1989 | Full accounts made up to 31 December 1988 (19 pages) |