Downs Lane
Leatherhead
Surrey
KT22 8JQ
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(17 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 November 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Foley Road Claygate Surrey KT10 0LU |
Director Name | Mr Hugh Harrison Titcomb |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 25 November 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 The Uplands Harpenden Hertfordshire AL5 2PH |
Director Name | Mr Richard Dorian Fenhalls |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1993) |
Role | Banker |
Correspondence Address | 15 St James Gardens London W11 4RE |
Director Name | John Arthur Holliwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | Flat 29 Radnor House Harlands Road Haywards Heath West Sussex RH16 1LN |
Director Name | Stephen Fraser Jennings |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1993) |
Role | Banker |
Correspondence Address | Wisteria Cottage 9 Lower Bury Lane Epping Essex CM16 5HA |
Secretary Name | Mr Peter James Wastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Oak House Oakway Studham Bedfordshire LU6 2PE |
Director Name | Mr Paul Ritchie Thom |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1995) |
Role | Banking Executive |
Correspondence Address | Roughwood Seale Lane Seale Farnham Surrey GU10 1LD |
Director Name | Mr Robin Grenville Desmond Wade |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1998) |
Role | Banker |
Correspondence Address | 5 Lawson Close Wimbledon London SW19 5EL |
Director Name | Mr Iacovos Koumi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 66 Brookdale London N11 1BN |
Secretary Name | Hamish Graham Herschel Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 6 Dalkeith Road London SE21 8LS |
Director Name | Lorna Mary Pringle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 1999) |
Role | Accountant |
Correspondence Address | 18 King Charles Crescent Surbiton Surrey KT5 8SU |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(16 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 10 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RS8 0RL |
Secretary Name | Matthew Motagu George |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 May 1999(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 July 1999) |
Role | Secretary |
Correspondence Address | 129 Thurleigh Road London SW12 8TX |
Director Name | Stephen Fraser Jennings |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Wisteria Cottage 9 Lower Bury Lane Epping Essex CM16 5HA |
Registered Address | One Mitre Square London EC3A 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | Application for striking-off (1 page) |
14 April 2003 | Full accounts made up to 30 June 2002 (7 pages) |
2 April 2003 | Return made up to 09/03/03; full list of members
|
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (3 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (6 pages) |
25 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
29 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
14 March 2001 | Auditor's resignation (1 page) |
5 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
12 December 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
24 March 2000 | Return made up to 09/03/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
19 May 1999 | New director appointed (4 pages) |
22 March 1999 | Return made up to 09/03/99; full list of members (4 pages) |
12 March 1999 | Director resigned (1 page) |
1 December 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
6 November 1998 | Full accounts made up to 30 September 1998 (7 pages) |
4 June 1998 | Director's particulars changed (1 page) |
11 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
18 February 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 30 September 1997 (6 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 30 September 1996 (8 pages) |
28 March 1996 | Return made up to 09/03/96; no change of members (6 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
29 September 1995 | Director resigned;new director appointed (4 pages) |
24 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |