Old Avenue
Weybridge
Surrey
KT13 0QB
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(21 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Janet Elvidge |
---|---|
Status | Current |
Appointed | 01 August 2004(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Director Name | Mr Adam Charles Little |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(22 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Nigel John Newby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 1994) |
Role | Oil Company Executive |
Correspondence Address | 71 Onslow Gardens London SW7 3QD |
Director Name | Robert Edward Morgan |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 1998) |
Role | Oil Company Executive |
Correspondence Address | 26 Hillside Road Tylers Green Buckinghamshire HP10 8JJ |
Secretary Name | Alan Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | 5 Douglas Road Harpenden Hertfordshire AL5 2EN |
Secretary Name | Robert Cameron Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Carding Hill Ellon Aberdeenshire AB41 8BG Scotland |
Director Name | Adrienne Christine Tallents |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1999) |
Role | Solicitor |
Correspondence Address | 85 Church Road Richmond Surrey TW10 6LU |
Director Name | Dennis Alan Roemmich |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1997) |
Role | Oil Company Executive |
Correspondence Address | 42a Lansell Road Toorak 3142 Victoria Australia |
Director Name | Sir Richard Lake Olver |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bay Lodge Mill Lane Danbury Chelmsford Essex CM3 4HX |
Director Name | Richard Michael Harding |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1999) |
Role | Engineer |
Correspondence Address | 32 Rochester Road Canterbury 3126 |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1999) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2001) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | John Craig Skipper |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2003) |
Role | Lawyer |
Correspondence Address | 4 Belvidere Crescent Aberdeen Aberdeenshire AB25 2NH Scotland |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2003) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 6 Millenium Drive London E14 3GF |
Secretary Name | Roy Leslie Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastfield Avenue North Watford Herts WD24 4HH |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(21 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 34 Butts End Gadebridge Hemel Hempstead Hertfordshire HP1 3JH |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2004 | Appointment of a voluntary liquidator (1 page) |
25 October 2004 | Declaration of solvency (3 pages) |
25 October 2004 | Resolutions
|
8 October 2004 | New director appointed (3 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 June 2004 | Return made up to 29/04/04; full list of members (5 pages) |
22 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (10 pages) |
16 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (4 pages) |
7 October 2003 | Secretary resigned (1 page) |
3 June 2003 | Return made up to 29/04/03; full list of members (5 pages) |
23 April 2003 | Director's particulars changed (1 page) |
11 December 2002 | Secretary's particulars changed (1 page) |
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
28 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 September 2001 | Director resigned (1 page) |
23 May 2001 | Location of register of members (1 page) |
17 May 2001 | Return made up to 29/04/01; full list of members
|
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
16 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
26 January 2000 | Director resigned (1 page) |
30 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
15 June 1999 | Director's particulars changed (1 page) |
25 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 June 1998 | Director resigned (1 page) |
30 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
25 March 1998 | Director's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
24 February 1997 | New director appointed (3 pages) |
24 February 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (7 pages) |
3 April 1996 | New director appointed (3 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |
28 June 1991 | Particulars of mortgage/charge (5 pages) |