Horsham
West Sussex
RH12 5JR
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0JX |
Director Name | Patrick David Howes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 June 2001) |
Role | Company Director |
Correspondence Address | Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP |
Director Name | Mr Ronald Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Kettleburgh Woodbridge Suffolk IP13 7LL |
Director Name | Thomas Glyn Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Lane Kirton Ipswich Suffolk IP10 0DX |
Director Name | Mr Roy Victor Dunnett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherwell House Burstall Lane Sproughton Ipswich Suffolk IP8 3DJ |
Director Name | Mr John Howard Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moat House Woodbridge Road Debach Suffolk IP13 6BY |
Secretary Name | Mr Philip Leslie West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barn Pinners Lane Hasketon Woodbridge Suffolk IP13 6HW |
Director Name | Mr Philip Leslie West |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Barn Pinners Lane Hasketon Woodbridge Suffolk IP13 6HW |
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 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2001 | Director's particulars changed (1 page) |
18 January 2001 | Application for striking-off (1 page) |
16 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 April 2000 | Return made up to 10/04/00; no change of members (5 pages) |
7 July 1999 | Director's particulars changed (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
23 November 1998 | Director's particulars changed (1 page) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
20 May 1998 | Return made up to 10/04/98; no change of members (5 pages) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 April 1997 | Return made up to 10/04/97; no change of members (5 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (7 pages) |
18 April 1996 | Director resigned (1 page) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Nc inc already adjusted 21/02/96 (1 page) |
13 March 1996 | Resolutions
|
3 October 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
21 September 1995 | Return made up to 01/09/95; no change of members (6 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 2 nicholas road felixstowe suffolk IP11 8XH (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |