Hursley
Winchester
Hampshire
SO21 2JH
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | French |
Status | Closed |
Appointed | 29 February 2000(20 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 26 December 2000) |
Role | Dep. Managing Director |
Correspondence Address | 6 Rue Beffroy F-92200 Neuilly Sur Seine France |
Director Name | Graeme Frederick Crickmer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(13 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Highfields Hook Lane Shere Surrey GU5 9QQ |
Director Name | Mr Mark Stephen Finlay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Station Road Oakley Bedford Bedfordshire MK43 7RE |
Director Name | Michael Justice |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 1994) |
Role | Company Director |
Correspondence Address | Drop Anchor East Bracklesham Drive Bracklesham Bay Chichester West Sussex PO20 8JW |
Director Name | Mr Keith Melvin Ladell |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(13 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hockwood Lodge Cowles Drove Hockwold Thetford Norfolk IP26 4JQ |
Director Name | Mark Shard |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(13 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 187 Butchers Lane Mereworth Maidstone Kent ME18 5QQ |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Mr John Charles Foyen |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1994(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 72 Bunces Close Eton Wick Windsor Berkshire SL4 6PL |
Director Name | Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1999) |
Role | Finance Director |
Correspondence Address | Flat 4 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Registered Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2000 | Registered office changed on 16/10/00 from: 4TH floor buchanan house 24-30 holborn london EC1N 2LX (1 page) |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2000 | Application for striking-off (1 page) |
19 June 2000 | Full accounts made up to 31 December 1998 (12 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
14 October 1999 | Return made up to 13/10/99; full list of members
|
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
21 June 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
16 December 1998 | Return made up to 13/10/98; no change of members (6 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 October 1998 | Company name changed warrior investments (eastern) li mited\certificate issued on 02/10/98 (2 pages) |
18 April 1998 | Location of register of members (1 page) |
17 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
28 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
25 July 1995 | Secretary's particulars changed (4 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
9 November 1994 | Return made up to 13/10/94; no change of members (6 pages) |
21 December 1993 | Full accounts made up to 31 March 1993 (13 pages) |
4 November 1993 | Return made up to 13/10/93; full list of members (6 pages) |
11 December 1992 | Full accounts made up to 31 March 1992 (15 pages) |
1 May 1992 | Accounts for a small company made up to 30 April 1991 (5 pages) |
24 July 1991 | Accounts for a small company made up to 31 May 1990 (5 pages) |
5 January 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
5 January 1990 | Return made up to 13/10/89; full list of members (11 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (10 pages) |
4 July 1989 | Accounts for a small company made up to 31 May 1988 (5 pages) |
25 August 1988 | Full accounts made up to 31 May 1987 (11 pages) |
25 August 1988 | Return made up to 13/05/88; full list of members (11 pages) |
18 June 1987 | Return made up to 20/04/87; full list of members (10 pages) |
18 June 1987 | Full accounts made up to 31 May 1986 (12 pages) |
1 November 1986 | Return made up to 20/04/86; full list of members (9 pages) |
15 October 1986 | Full accounts made up to 31 May 1985 (11 pages) |