St Leonards Road
Thames Ditton
Surrey
Kt7 Orn
Director Name | Mrs Margaret Ann Martin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 December 2002) |
Role | Director Of Research |
Correspondence Address | Duncan House St Leonards Road Thames Ditton Surrey Kt7 |
Secretary Name | Susan Elizabeth Knibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 88 Goodhart Way West Wickham Kent BR4 0EY |
Director Name | Mr Anthony Arthur Williams |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2001) |
Role | Managing Director |
Correspondence Address | 6 Cheddar Close Nailsea Bristol Avon BS48 4YA |
Director Name | Margaret Rose Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2001) |
Role | Personal Secretary |
Correspondence Address | 6 Cheddar Close Nailsea Bristol BS48 4YA |
Secretary Name | Margaret Rose Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 6 Cheddar Close Nailsea Bristol BS48 4YA |
Registered Address | Mulberry House 36 Smith Sq London SW1P 3HL |
---|---|
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 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 July 2002 | Application for striking-off (1 page) |
23 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 January 2002 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 14/06/01; full list of members
|
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Auditor's resignation (1 page) |
17 May 2001 | Auditor's resignation (1 page) |
15 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 August 1999 | Return made up to 14/06/99; no change of members (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 June 1998 | Return made up to 14/06/98; no change of members (6 pages) |
2 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
25 June 1997 | Return made up to 14/06/97; full list of members (7 pages) |
7 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 July 1996 | Return made up to 14/06/96; no change of members (5 pages) |
19 July 1995 | Return made up to 14/06/95; no change of members (10 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |