Banstead
Surrey
SM7 2AZ
Director Name | Robert Emerson Lowes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(16 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beeches Banstead Surrey SM7 2AZ |
Director Name | Jean-Luc Peurois |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 July 2000(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 94 Chemin Du Parc Serviantin Biviers 38330 France |
Director Name | Cecile Frances Angelioue Crooch |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1992) |
Role | Secretary |
Correspondence Address | 4 Balmoral Crescent Folly Hill Farnham Surrey GU9 0DN |
Director Name | Kenneth George Crooch |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 4 Balmoral Crescent Folly Hill Farnham Surrey GU9 0DN |
Director Name | Simon John Morrison |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1992) |
Role | Engineer |
Correspondence Address | 48 St Johns Street Winchester Hants SO2O 8HP |
Secretary Name | Cecile Frances Angelioue Crooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 4 Balmoral Crescent Folly Hill Farnham Surrey GU9 0DN |
Director Name | David Kempton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 October 1992) |
Role | Sales Manager |
Correspondence Address | Conifers 36 Hilland Rise Headley Bordon Hampshire GU35 8LX |
Director Name | Peter Denis Berridge |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holmesdale Park Coopers Hill Road Nutfield Redhill Surrey RH1 4NW |
Director Name | David William Miller |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowles Farm Cottage Threehouseholds Chalfont St Giles Buckinghamshire HP8 4LW |
Secretary Name | Peter Denis Berridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holmesdale Park Coopers Hill Road Nutfield Redhill Surrey RH1 4NW |
Registered Address | Photo-Me House Church Road Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,733 |
Current Liabilities | £100 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
20 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
10 December 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 October 2000 | Return made up to 16/10/00; full list of members
|
27 October 2000 | New director appointed (2 pages) |
26 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
10 December 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 April 1997 (7 pages) |
18 February 1998 | Resolutions
|
31 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
28 August 1997 | Company name changed controlled access LIMITED\certificate issued on 29/08/97 (2 pages) |
25 February 1997 | Accounts made up to 30 April 1996 (13 pages) |
28 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
28 November 1996 | Resolutions
|
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Director resigned (2 pages) |
21 February 1996 | Accounts made up to 30 April 1995 (17 pages) |
16 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |