Wimble Hill
Farnham
Surrey
GU10 5HL
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2000(20 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Secretary Name | Roger John Turbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2001(21 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Buttercup Close Billericay Essex CM12 0SX |
Director Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 1997(17 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Director Name | Neil Forester Worgan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Director Name | Nicholas Stuart Tresilian |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Market Place Marshfield Chippenham Wiltshire BA1 2XU |
Director Name | Nicholas David Ross |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 34 Kensington Park Road London W11 3BU |
Director Name | Sophy Robinson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 19 Graham Road London W4 5DR |
Director Name | Mr Henry Paul John Meakin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garsdon House Garsdon Malmesbury Wiltshire SN16 9NJ |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Director Name | Christopher James Hoare |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge House Coxhill Lane Potterne Devizes Wiltshire SN10 5PH |
Director Name | Mr Nicholas Alwyn |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Knapp House The Vatch Stroud Gloucestershire GL6 7JZ Wales |
Secretary Name | Neil Forester Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Director Name | Simon Bradley Ogden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doggetts Farm Road Higher Denham Buckinghamshire UB9 5EH |
Secretary Name | Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Director Name | Rebecca Sue Peek |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(13 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1993) |
Role | Business Communications |
Correspondence Address | Amandene 43 Dene Lane Lower Bourne Farnham Surrey GU10 3RJ |
Director Name | Evan Charles Ivey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1997) |
Role | Planning Director |
Correspondence Address | 23 Church Lane London N8 7BU |
Director Name | Dianne Melita Lucas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Marketing Consultant |
Correspondence Address | Flat 1 2o Cumberland Park Acton London W3 6SY |
Director Name | Timothy Michael Rivett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Hanningford House 10 The Valley Green Welwyn Garden City Hertfordshire AL8 7DQ |
Director Name | Alastair Bruce McKenzie Simpson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 1997) |
Role | Communications |
Correspondence Address | Basement Flat 85c Linden Gardens London W2 4EU |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Director Name | Christopher Nigel Wakefield Sanders |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Abbey House Abbey Road Well End Bourne End Buckinghamshire SL8 5NZ |
Secretary Name | Mr Michael David Comras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(20 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Osborne Road Potters Bar Hertfordshire EN6 1RZ |
Registered Address | Avon House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 August 2005 | Dissolved (1 page) |
---|---|
12 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Appointment of a voluntary liquidator (1 page) |
25 July 2001 | Declaration of solvency (3 pages) |
25 July 2001 | Resolutions
|
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Return made up to 09/06/00; change of members
|
23 August 2000 | New secretary appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
24 February 2000 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 July 1999 | Return made up to 09/06/99; no change of members
|
4 November 1998 | Auditor's resignation (1 page) |
18 August 1998 | Director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: christ church cosway street london NW1 5NJ (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 July 1998 | Return made up to 09/06/98; full list of members
|
5 May 1998 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
5 August 1997 | Return made up to 09/06/97; no change of members (6 pages) |
5 August 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 July 1997 | Director resigned (1 page) |
24 December 1996 | Resolutions
|
27 October 1996 | Auditor's resignation (2 pages) |
5 September 1996 | Director's particulars changed (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 July 1996 | Return made up to 09/06/96; change of members
|
7 June 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary's particulars changed (2 pages) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | Return made up to 09/06/95; full list of members
|
2 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
26 July 1994 | Full accounts made up to 31 December 1993 (13 pages) |
26 July 1994 | Return made up to 09/06/94; change of members (7 pages) |
29 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
10 September 1992 | Return made up to 09/06/92; full list of members
|
12 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
16 September 1991 | Return made up to 09/06/91; no change of members (8 pages) |