East Grinstead
Lingfield
RH7 6ES
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African Britis |
Status | Closed |
Appointed | 13 June 2003(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Moorcroft Elgin Road Weybridge Surrey KT13 8TR |
Director Name | Mr Mark Edward Trehearne Davies |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 April 2001) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 26 Chester Street London SW1X 7BL |
Director Name | Hon Christopher John Sharples |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 1996) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 39 Rose Square The Bromptons Fulham Road London SW3 6RS |
Director Name | Mr Evelyn Wright |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Farmhouse Canterbury Kent CT4 7AD |
Secretary Name | Mr Jeffrey David Woyda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partingdale Manor Partingdale Lane Mill Hill London NW7 1NS |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Director Name | Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 June 2003) |
Role | Assistant Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranbrook Drive Esher Surrey KT10 8DL |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £594,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
19 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 28/08/02; full list of members (6 pages) |
12 November 2002 | New director appointed (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
3 September 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
22 August 2002 | Memorandum and Articles of Association (15 pages) |
8 August 2002 | Resolutions
|
5 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 4TH floor atrium building cannon bridge house 25 dowgate hill london EC4R 2GN (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
21 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
29 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
27 October 1997 | Return made up to 28/08/97; no change of members
|
22 October 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
4 July 1997 | Director resigned (1 page) |
24 September 1996 | Return made up to 28/08/96; full list of members (9 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
28 September 1995 | Return made up to 28/08/95; no change of members
|
11 August 1995 | Resolutions
|
11 August 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |