Esher
Surrey
KT10 9DU
Director Name | Ian Bloom |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 57 Holmwood Road Cheam Sutton Surrey SM2 7JP |
Director Name | William Powell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | Ashtenn 64 Eastwick Ro Walton On Thames Surrey KT12 5AR |
Director Name | James Anthony Jacobs |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 December 2004) |
Role | Furniture Buyer |
Correspondence Address | The Old Vicarage Main Street Oxton Southwell Nottinghamshire NG25 0SA |
Director Name | Bruce James Rodney Cohen |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 50 Acacia Road St Johns Wood London NW8 6AL |
Director Name | Edmund George Cohen |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 15 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Mr Howard Stephen Rodney Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Abbotsbury Road London W14 8EP |
Director Name | Paul Clive Cohen |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | The Brass Bell Warren Road Kingston Upon Thames Surrey KT2 7HR |
Director Name | Richard John Cohen |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | The Ranch House Willowmere Sandown Road Esher Surrey KT10 9TY |
Secretary Name | William Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Tittlesfold Barn The Haven Billingshurst West Sussex RH14 9BG |
Director Name | Malcolm Stanley Samuels |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Littleberry Court St Vincents Lane Mill Hill London NW7 1EN |
Director Name | John Hume Stockwell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(17 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Greenwood Hurstmere Close Grayshott Hindhead Surrey GU26 6TR |
Director Name | Steven William Guy Cohen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2004) |
Role | Associate Director |
Correspondence Address | Flat 2 25 Ferncroft Avenue London NW3 7PG |
Director Name | John Ireland |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2003) |
Role | Human Resources Manager |
Correspondence Address | 12 Jasmine Close Wokingham Berkshire RG41 3NQ |
Director Name | Mr Andrew Jonathan Simon Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Sailmakers Court William Morris Way Fulham SW6 2UX |
Director Name | Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Heathlands 45 Culverhay Ashtead Surrey KT21 1PP |
Director Name | Peter Anthony Kelsey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(19 years after company formation) |
Appointment Duration | 5 years (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | The Stables, Overton Hall Overton, Ashover Chesterfield Derbyshire S45 0JR |
Director Name | Geoff Alan Claxton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2003) |
Role | Regional Director |
Correspondence Address | 14 Orchard Close Harston Cambridge Cambridgeshire CB2 5PT |
Director Name | Enrique Ramon Francisco Simarro |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 39 West Down Bookham Leatherhead Surrey KT23 4LJ |
Director Name | Michael Leonard Stewart |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2003) |
Role | Regional Director |
Correspondence Address | Padley Hay Tedgness Road, Grindleford Hope Valley Derbyshire S32 2HX |
Secretary Name | Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(19 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 7 Cricketers Row Herongate Brentwood Essex CM13 3QA |
Director Name | Mr Stuart Purves Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Meadway Park Gerards Cross Buckinghamshire SL9 7NN |
Director Name | Christopher Michael Lee |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 7 Cricketers Row Herongate Essex CM13 3QA |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Registered Address | The Grange 1 Central Road Morden Surrey SM4 5PQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £126 |
Current Liabilities | £950,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
15 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 03/10/04; full list of members (9 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
15 September 2004 | Particulars of mortgage/charge (18 pages) |
14 September 2004 | Particulars of mortgage/charge (13 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (1 page) |
20 August 2004 | Resolutions
|
18 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 03/10/03; full list of members (11 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
6 October 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
14 November 2002 | Director's particulars changed (2 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (13 pages) |
14 May 2002 | Director resigned (1 page) |
22 April 2002 | Resolutions
|
11 January 2002 | Director resigned (1 page) |
3 November 2001 | Director's particulars changed (1 page) |
26 October 2001 | Return made up to 03/10/01; full list of members (11 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
1 June 2001 | Director resigned (1 page) |
17 October 2000 | Return made up to 03/10/00; full list of members
|
12 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
1 December 1999 | Company name changed courts furnishers (U.K.) LIMITED\certificate issued on 01/12/99 (2 pages) |
27 October 1999 | Return made up to 03/10/99; full list of members
|
6 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
26 October 1998 | Return made up to 03/10/98; full list of members
|
11 December 1997 | New director appointed (2 pages) |
21 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
6 January 1997 | Return made up to 03/10/96; full list of members; amend (8 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
30 October 1996 | Return made up to 03/10/96; full list of members (8 pages) |
15 February 1996 | Memorandum and Articles of Association (7 pages) |
5 February 1996 | Resolutions
|
18 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
18 October 1995 | Return made up to 03/10/95; full list of members (8 pages) |
14 September 1992 | Memorandum and Articles of Association (20 pages) |
27 August 1992 | Resolutions
|
14 April 1988 | Memorandum and Articles of Association (11 pages) |