112 Boundary Road
Carshalton On The Hill
Surrey
SM5 4AB
Director Name | Robert Edward Sturrock |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(16 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 29 Park Hill Road Wallington Surrey SM6 0SA |
Director Name | Robert Alistair Dalman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1999(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ewhurst Avenue Sanderstead Surrey CR2 0DG |
Director Name | Linda Jane Fegan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | Chestnut Lodge 4 Sandy Lane, Yarnton Kidlington Oxfordshire OX5 1PB |
Director Name | Philip John Sheldon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 1993) |
Role | Sales Director |
Correspondence Address | Hilltop 55 Oxford Road Bodicote Banbury Oxfordshire OX16 9AJ |
Director Name | Patrick Stephen Fegan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Lodge 4 Sandy Lane Yarnton Oxford Oxfordshire OX5 1PB |
Secretary Name | Patrick Stephen Fegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Lodge 4 Sandy Lane Yarnton Oxford Oxfordshire OX5 1PB |
Director Name | Gordon Bennett |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Datchet Cottage 55 Southlea Road Datchet Slough Berkshire SL3 9BZ |
Director Name | Christopher Thomas Haycock |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 1 Lambourne Orchard Holt Heath Worcester WR6 6SZ |
Director Name | Colin Bevin John Genge |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Jaycee High Street, Pensford Bristol Avon BS39 4HN |
Director Name | Ian Leslie Gravener |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(14 years after company formation) |
Appointment Duration | 6 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 7 Goodhart Way West Wickham Kent BR4 0ER |
Director Name | Anthony Karl Wills |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 1998(15 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Woodside Margery Lane Lower Kingswood Surrey KT20 7BT |
Director Name | Mr Robert Christopher Hall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 4 Woodhall Avenue London SE21 7HL |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 March 2001 | Dissolved (1 page) |
---|---|
18 December 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: canon (uk) LTD woodhatch cockshot hill reigate surrey RH2 8BF (1 page) |
9 August 2000 | Authorisation of liquidator (1 page) |
9 August 2000 | Declaration of solvency (3 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Appointment of a voluntary liquidator (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: canon (uk) LTD woodhatch cockshot hill reigate surrey RH2 8BF (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: canon house manor road wallington surrey SM6 0AJ (1 page) |
10 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 February 1999 | Director's particulars changed (1 page) |
21 December 1998 | Return made up to 28/11/98; full list of members (7 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
17 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
13 May 1998 | New director appointed (2 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 March 1998 | Company name changed central systems and business mac hines (oxford) LIMITED\certificate issued on 26/03/98 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
15 December 1997 | Return made up to 28/11/97; full list of members (7 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 February 1997 | Auditor's resignation (1 page) |
4 February 1997 | Director resigned (1 page) |
15 January 1997 | Auditor's resignation (1 page) |
13 December 1996 | Return made up to 28/11/96; full list of members (7 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 226 banbury road summerton oxford OX2 7BY (1 page) |