Cheam
Surrey
SM2 7DA
Director Name | Mr Stuart Alan Bull |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(25 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wingletang Old Farm Road Hampton Middlesex TW12 3RJ |
Director Name | Mr David William Gibson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(25 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Elm Place London SW7 3QH |
Secretary Name | B-R Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 1998(18 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | Derek Richardson |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | Grove Road West Huntspill Highbridge Somerset TA9 3RS |
Secretary Name | John Michael Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Foxbrae Bromsberrow Heath Ledbury Herefordshire HR8 1PQ Wales |
Director Name | Geoffrey Wilson |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | Hawthorns Broadmore Green Rushwick Worcester Worcestershire WR2 5TE |
Director Name | Mr John Dawson James |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 1996) |
Role | Accountant |
Correspondence Address | 51 Alexandra Road Malvern Worcestershire WR14 1HF |
Director Name | Miss Kerry Ann Diamond |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 03 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eiddwen The Maltings Dormington Hereford Herefordshire HR1 4FA Wales |
Secretary Name | Miss Kerry Ann Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Eiddwen The Maltings Dormington Hereford Herefordshire HR1 4FA Wales |
Director Name | Ian James Marsden |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | Mill Wheel House Whitcombe Farm Lane Corton Denham, Sherbourne Dorset DT9 4LX |
Director Name | Delmond Allsopp Penney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 2 Southall Avenue Worcester Worcestershire WR3 7LR |
Director Name | Paul Leslie Trubody |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | Briar Patch 16 Manor Close Farrington Gurney Bristol BS18 5UT |
Secretary Name | John David Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | Bee Cottage 92 High Street Sutton Veny Warminster Wiltshire BA12 7AW |
Director Name | Berkeley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(18 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2005) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1998) |
Correspondence Address | 9th Floor West 114 Knightsbridge London SW1X 7NN |
Director Name | Rexam UK Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2005) |
Correspondence Address | Third Floor 4 Millbank London SW1P 3XR |
Registered Address | Third Floor 4 Millbank London SW1P 3XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2005 | Dissolved (1 page) |
---|---|
15 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2005 | Declaration of solvency (3 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Appointment of a voluntary liquidator (1 page) |
23 March 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 June 2000 | Return made up to 03/06/00; full list of members
|
24 May 2000 | Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 June 1999 | Return made up to 03/06/99; full list of members (5 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 July 1998 | Return made up to 03/06/98; full list of members (5 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
25 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 March 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | New director appointed (1 page) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | New director appointed (1 page) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
22 December 1995 | Company name changed sevon recycling LIMITED\certificate issued on 27/12/95 (4 pages) |
19 June 1995 | Return made up to 03/06/95; full list of members (12 pages) |
22 May 1995 | New secretary appointed;new director appointed (4 pages) |
22 May 1995 | Secretary resigned (4 pages) |
21 March 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |