Weybridge
Surrey
KT13 9EQ
Director Name | Mr Andrew William Hodges |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 April 2008) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kings Cross Rd London WC1X 9QE |
Secretary Name | Mr Andrew William Hodges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 April 2008) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Kings Cross Rd London WC1X 9QE |
Director Name | Graham Mortimer Holford |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 4,27 Hornton Street Kensington London W8 7NR |
Director Name | Allan Paul Newey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Economic Advisor |
Correspondence Address | Sundor 3 Newlands Close East Hitchin Hertfordshire SG4 9AZ |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Village House Bradfield Berkshire RG7 6BH |
Director Name | Michael John Statham |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11 Heathside Gardens Heathside Road Woking Surrey GU22 7HR |
Director Name | Mr Geoffrey Allan Wilkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Secretary Name | Mr Geoffrey Allan Wilkinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Director Name | Mr Robert Lawrence Mitchell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2001) |
Role | Investment Manager |
Correspondence Address | 4 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | George Rupert Pardoe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 October 1997(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 April 2001) |
Role | Executive Director Finance |
Country of Residence | South Africa |
Correspondence Address | 11 The Valley Road Westcliff Johannesburg 2193 South Africa |
Director Name | Alexander Francis Pace-Bonello |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(17 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Fieldfares London Colney Hertfordshire AL2 1SJ |
Secretary Name | Anthony James Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2003) |
Role | Companies Secretary |
Correspondence Address | 62 Puddingstone Drive St. Albans Hertfordshire AL4 0GY |
Secretary Name | Mr Geoffrey Allan Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Findings Farnborough Hampshire GU14 9EG |
Registered Address | 20 Carlton House Terrace London SW1Y 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £120,524 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2007 | Application for striking-off (1 page) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
26 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
9 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
8 November 2001 | Director resigned (1 page) |
29 August 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
13 August 2001 | Resolutions
|
1 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
17 May 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
17 May 2001 | Declaration of assent for reregistration to UNLTD (2 pages) |
17 May 2001 | Re-registration of Memorandum and Articles (12 pages) |
17 May 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 May 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
24 April 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
25 September 2000 | Resolutions
|
12 September 2000 | Amended full group accounts made up to 31 December 1999 (15 pages) |
1 September 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members
|
11 February 2000 | New secretary appointed (1 page) |
11 February 2000 | Secretary resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 30 ely place london EC1N 6QP (1 page) |
8 June 1999 | Return made up to 25/05/99; no change of members
|
4 May 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 19 charterhouse street london EC1N 6QP (1 page) |
18 August 1998 | Full group accounts made up to 31 March 1998 (12 pages) |
31 October 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
4 July 1997 | Full group accounts made up to 31 March 1997 (13 pages) |
16 June 1997 | Return made up to 25/05/97; no change of members (8 pages) |
2 August 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
6 June 1996 | Return made up to 25/05/96; no change of members (8 pages) |
18 December 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
12 June 1995 | Return made up to 25/05/95; full list of members
|