Sandy Lane
Guildford
Surrey
GU3 1HF
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(21 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2004(21 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Mr John Henry Willis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 November 1998) |
Role | Computer Analyst |
Correspondence Address | 11 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Secretary Name | Mrs Margaret Ann Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | 17 Pinewood Close Heaton Mersey Stockport Cheshire SK4 3NF |
Secretary Name | Diane Elizabeth Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 52 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PE |
Director Name | David William Lynch |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1998) |
Role | Business Manager |
Correspondence Address | 20 Holcombe Road North Shore Blackpool Lancashire FY2 0SR |
Secretary Name | Elizabeth Buskey Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 27 Holbeach Close Bury Lancashire BL8 1XA |
Secretary Name | Mrs Margaret Ann Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1998) |
Role | Company Director |
Correspondence Address | 11 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2001) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(16 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(16 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 April 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(18 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Dominic James Alexander Mathon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Burrows Mews Southwark London SE1 8LD |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £94,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2005 | Dissolved (1 page) |
---|---|
9 September 2005 | Director resigned (1 page) |
29 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Declaration of solvency (3 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
14 August 2001 | Return made up to 30/06/01; no change of members (5 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 30/06/00; no change of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: meridian house 1069 stockport road manchester M19 2TH (1 page) |
26 August 1999 | Return made up to 30/06/99; full list of members (9 pages) |
17 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (4 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (3 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
29 December 1998 | Full accounts made up to 30 June 1998 (23 pages) |
24 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Secretary's particulars changed (1 page) |
31 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
31 July 1998 | Ad 30/06/98--------- £ si 1390@1 (2 pages) |
31 July 1998 | Ad 30/06/98--------- £ si 200@1 (2 pages) |
2 July 1998 | Nc inc already adjusted 29/06/98 (1 page) |
2 July 1998 | Resolutions
|
1 February 1998 | Full accounts made up to 30 June 1997 (22 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
23 May 1997 | Return made up to 30/06/96; full list of members (6 pages) |
2 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
6 February 1997 | Ad 10/12/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 February 1997 | Nc inc already adjusted 10/12/96 (1 page) |
6 February 1997 | Resolutions
|
3 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
30 July 1996 | Secretary resigned (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |