Sandy Lane
Kingswood
Surrey
KT20 6NE
Director Name | Mark Gill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(14 years, 1 month after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Management Consultant |
Correspondence Address | Warren Farm House Sandy Lane Kingswood Tadsworth Surrey KT20 6NE |
Secretary Name | Mark Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1994(15 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Management Consultant |
Correspondence Address | Warren Farm House Sandy Lane Kingswood Tadsworth Surrey KT20 6NE |
Director Name | James Anthony Kaye |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | Five Oaks Chertsey Road Chobham Woking Surrey GU24 8HT |
Director Name | Victoria Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 48 Kettering Street Streatham London SW16 6PZ |
Secretary Name | Geraldine Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 24 Wensley Avenue Woodford Green Essex IG8 9HE |
Secretary Name | William Ken Hoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 1994) |
Role | Secretary |
Correspondence Address | 15 Windsor Walk Weybridge Surrey KT13 9AP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 September 2001 | Dissolved (1 page) |
---|---|
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Resolutions
|
6 November 1998 | Liquidators statement of receipts and payments (7 pages) |
30 October 1997 | Appointment of a voluntary liquidator (1 page) |
30 October 1997 | Resolutions
|
30 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: mount manor house 16 the mount guildford surrey GU2 5HS (1 page) |
26 September 1997 | Registered office changed on 26/09/97 from: cedar house 698 green lanes winchmore hill,london N21 3RE (1 page) |
22 October 1996 | Return made up to 30/09/95; full list of members (6 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 September 1996 | Particulars of mortgage/charge (4 pages) |
11 July 1996 | Ad 18/12/95--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |