More Lane
Esher
Surrey
KT10 8AP
Director Name | Mr Timothy Gordon Keown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockslease Farm House Fawley Henley-On-Thames Oxfordshire RG9 6JL |
Director Name | Mr Derek Michael Richardson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterhouse Farm West End Esher Surrey KT10 8LT |
Secretary Name | Major-General Alasdair Ian Gordon Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Quarry Wood Road Marlow Buckinghamshire SL7 1RF |
Director Name | Kenneth Wolstenholme |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 21 The Mount Ewell Epsom Surrey KT17 1LZ |
Director Name | Terence Rodney Smith |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 6 months (resigned 28 November 1991) |
Role | Company Director |
Correspondence Address | 55 Pine Hill Epsom Surrey KT18 7BH |
Director Name | Mr Jeffrey David Rose |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | I 2 Albany Piccadilly London W1J 0AX |
Director Name | Michael James Limb |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Beauchamps 1 Pauls Place Ashtead Surrey KT21 1HN |
Director Name | John Sterling Hogg |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 53 The Ridings Epsom Surrey KT18 5JJ |
Director Name | Paul Nelson Guy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 3 Hamilton Gardens London NW8 9PT |
Director Name | Desmond Stanley Cracknell |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Bylsborough Furners Lane Henfield West Sussex BN5 9HX |
Director Name | Mr Roger Matthew Cooke |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrrells Wood House Tyrrells Wood Leatherhead Surrey KT22 8QW |
Director Name | Michael Albert Bone |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 7 years (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | 41 Banstead Road Purley Surrey CR8 3EB |
Secretary Name | Peter John Leslie Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(12 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 19 Nightingale Road East Molesey Surrey KT8 2PQ |
Director Name | Dr Joseph Louis Lambert |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 1 Woodpecker Close Cobham Surrey KT11 2NT |
Director Name | Terence Doyle |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b College Avenue Epsom Surrey KT17 4HN |
Director Name | Bernard Stuart Apter |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harley Gardens The Boltons London SW10 9SW |
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Director Name | Mr Derek Michael Richardson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 1997) |
Role | Kt10 8lt |
Country of Residence | England |
Correspondence Address | Winterhouse Farm West End Esher Surrey KT10 8LT |
Director Name | Mr Neil Anthony Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Granard Road Wandsworth Common London SW12 8UL |
Director Name | Mr Paul Michelmore |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Architect |
Correspondence Address | 33 The Green Ewell Epsom Surrey KT17 3JU |
Director Name | Mr Leslie John Breakspear Page |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 1996) |
Role | Manager |
Correspondence Address | Alderley 5 The Mount Fetcham Leatherhead Surrey KT22 9EB |
Director Name | Joseph James Patrick Flaherty |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 1997) |
Role | General Management |
Correspondence Address | Little Forest Dene Road Ashtead Surrey KT21 1EB |
Director Name | Colin Kitching |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 December 1997) |
Role | Solicitor |
Correspondence Address | 16 Cranes Park Surbiton Surrey KT5 8AD |
Director Name | Alastair Miller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Registered Address | For Attention Of P.J.L. Doran 89-91 Pall Mall London SW1Y 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2000 | Application for striking-off (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
14 July 1999 | Annual return made up to 29/05/99
|
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 July 1998 | Memorandum and Articles of Association (13 pages) |
9 July 1998 | Annual return made up to 29/05/98
|
8 July 1998 | New director appointed (4 pages) |
7 July 1998 | Company name changed R.A.C. woodcote park clubhouse l imited\certificate issued on 07/07/98 (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Memorandum and Articles of Association (16 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 August 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 July 1996 | Annual return made up to 29/05/96
|
8 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 August 1995 | New director appointed (2 pages) |
15 May 1995 | Director resigned (2 pages) |