Quarry Road
Oxted
Surrey
RH8 9HE
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 03 September 2002) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Martin Leslie Michael Lancaster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1993(12 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 11 Loring Road Whetstone London N20 0UJ |
Director Name | Mervyn John Williamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1995(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 59a Riverview Grove Strand On The Green Chiswick London W4 3QP |
Director Name | Mr Jonathan Michael Langley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1995(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 03 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton House Bredons Hardwick Tewkesbury Gloucestershire GL20 7EE Wales |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1995(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 September 2002) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Andreas Stylianou Ekkeshis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 10 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JP |
Director Name | John Hereford |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 3 Lees Court Mansion Sheldwich Faversham Kent ME13 0NQ |
Director Name | Mr Michael David Lancaster |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 47 Chandos Avenue Whetstone London N20 9EE |
Director Name | Nigel May |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 7 Belvedere Road Bexleyheath Kent DA7 4NY |
Secretary Name | Andreas Stylianou Ekkeshis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 10 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JP |
Secretary Name | Martin Leslie Michael Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1995) |
Role | Travel Agent |
Correspondence Address | 11 Loring Road Whetstone London N20 0UJ |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Jeffrey Pack |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 5 Queens Gardens London Greater London W5 1SE |
Registered Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £340,607 |
Gross Profit | £25,219 |
Net Worth | £19,553 |
Cash | £43,637 |
Current Liabilities | £24,997 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2001 | Voluntary strike-off action has been suspended (1 page) |
15 October 2001 | Application for striking-off (1 page) |
14 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
21 May 2001 | Return made up to 10/04/01; no change of members (7 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (9 pages) |
15 March 2000 | Director resigned (1 page) |
27 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 July 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 10/04/99; change of members (9 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (9 pages) |
18 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (10 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
4 July 1995 | New secretary appointed (4 pages) |
4 July 1995 | Secretary resigned (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (16 pages) |
13 April 1995 | Secretary resigned (4 pages) |
17 March 1995 | New director appointed (3 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |