Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Christopher Hadden Brown |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Cranbrook 17 Budebury Road Staines Middlesex TW18 2AZ |
Director Name | Mrs Diana Kathleen Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1995) |
Role | Director/Company Secretary |
Correspondence Address | 17 Budebury Road Staines Middlesex TW18 2AZ |
Director Name | Mr Paul David Pinder |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 21 Gloucester Road Maidstone Kent ME15 7HR |
Secretary Name | Mrs Diana Kathleen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 17 Budebury Road Staines Middlesex TW18 2AZ |
Director Name | Mr Paul Nicholas Grist |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 28 July 1993(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 1999) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 1 Oakover Church Street Ticehurst East Sussex TN5 7DL |
Director Name | Mr William David Evans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 The Downsway Sutton Surrey SM2 5RN |
Director Name | Mr Frederic Arthur Gregory Hoad |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Otford Nower Road Dorking Surrey RH4 3BY |
Secretary Name | Mr William David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 The Downsway Sutton Surrey SM2 5RN |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
29 March 2008 | Location of register of members (1 page) |
22 March 2007 | Location of register of members (1 page) |
22 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members (3 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
10 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
23 July 2002 | Memorandum and Articles of Association (4 pages) |
9 April 2002 | Return made up to 20/03/02; full list of members
|
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
17 January 2002 | Location of register of members (1 page) |
27 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
14 November 2001 | Resolutions
|
19 September 2001 | Resolutions
|
19 September 2001 | Location of register of members (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
30 April 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
13 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Resolutions
|
1 July 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
24 June 1999 | Auditor's resignation (1 page) |
24 June 1999 | Auditor's resignation (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: ravendene house 21 brighton road crawley west sussex RH10 6AE (1 page) |
18 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
25 July 1997 | Memorandum and Articles of Association (8 pages) |
25 July 1997 | Resolutions
|
22 July 1997 | Particulars of mortgage/charge (7 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Return made up to 28/03/97; full list of members
|
11 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
2 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
1 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
9 August 1995 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: goddards london road sunningdale berkshire SL5 0JN (1 page) |
8 August 1995 | Auditor's resignation (2 pages) |
3 July 1995 | Resolutions
|
29 June 1995 | Return made up to 28/03/95; full list of members (6 pages) |