Kingston Upon Thames
Surrey
KT2 5QF
Director Name | Stephen William Chidgey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 July 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Barn Tregonetha St Columb Cornwall TR9 6EL |
Secretary Name | Mr Nigel Edwin Capelin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1994(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 112 Tudor Drive Kingston Upon Thames Surrey KT2 5QF |
Director Name | David Peter Beanland |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 1994) |
Role | Managing Director |
Correspondence Address | 16 St Francis Gardens Copthorne Crawley West Sussex RH10 3JS |
Director Name | Sateesh Beri |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 1994) |
Role | Finance Director |
Correspondence Address | 29 Campden Road South Croydon Surrey CR2 7ER |
Director Name | Cameron Anderson Maxwell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 1994) |
Role | Chartered Accountant |
Correspondence Address | Albury Myln Meadow Stock Essex CM4 9NE |
Director Name | Richard Alan Murray Obodynski |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | Venture House Davis Road Chessington Surrey KT9 1TT |
Secretary Name | Mr Nicholas Simon Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Green Ewell Surrey KT17 3JJ |
Registered Address | Venture House Davis Road Chessington Surrey KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,574,681 |
Cash | £35,573 |
Current Liabilities | £2,677,916 |
Latest Accounts | 1 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 April |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2001 | Application for striking-off (1 page) |
17 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2000 | Return made up to 06/08/00; no change of members (6 pages) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2000 | Withdrawal of application for striking off (1 page) |
14 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 November 1999 | Application for striking-off (1 page) |
25 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
20 May 1999 | Return made up to 06/08/98; full list of members (6 pages) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1997 | Return made up to 06/08/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 1 April 1996 (5 pages) |
11 September 1996 | Return made up to 06/08/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Return made up to 06/08/95; full list of members (6 pages) |