Worcester Park
Surrey
KT4 8NL
Director Name | Mr Richard Andrew James Allnutt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2003(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Paul Bernard Grayling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 2000) |
Role | Sales & Markketing Director |
Correspondence Address | Hill House Walton Felixstowe Suffolk IP11 9RB |
Director Name | Mr Barry Albert Terrell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 03 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ellenborough Close Thorley Park Bishops Stortford Hertfordshire CM23 4HT |
Director Name | Chairman Gordon Malcolm Pattenden |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 March 1994) |
Role | Non-Executive Director |
Correspondence Address | 217 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TT |
Director Name | Richard John Beattie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Great Easton Dunmow Essex CM6 2HA |
Director Name | Trevor William Bailey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | 20 London Road Great Shelford Cambridge Cambridgeshire CB2 5DD |
Director Name | Derek John Alexander |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 March 1994) |
Role | Company Director |
Correspondence Address | 3 Rana Drive Braintree Essex CM7 7TD |
Secretary Name | Richard John Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Great Easton Dunmow Essex CM6 2HA |
Director Name | Mr Robert James Brewer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1994) |
Role | Business Executive |
Correspondence Address | "Beeches" Watery Lane Clifton Hampden Oxfordshire OX14 3EJ |
Director Name | Tero Mikael Laaksonen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 March 1993(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1994) |
Role | Business Executive |
Correspondence Address | Mustikkasuontie 15 A Helsinki 94 00940 |
Director Name | Mr Juha-Pekka Edvard Vihavainen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 March 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 1995) |
Role | Business Executive |
Correspondence Address | Metsapirtintie 2 A 3 Espoo 02130 |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Henry Viljam Ehrstedt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 1998) |
Role | Managing Director |
Correspondence Address | Kuustsaarenkuja 1b10 Sf-00340 Helsinki Finland Foreign |
Director Name | Peter Kelly |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 1995) |
Role | V.P.Finance Icl Retail Sy |
Correspondence Address | 5600 Hillsborough Drive Plano Texas 75093 |
Director Name | Warwick Morgan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 5 Nairdwood Way Prestwood Buckinghamshire HP16 0QW |
Director Name | Lauri Antero Sarvilinna |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Finish |
Status | Resigned |
Appointed | 15 November 1995(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Varusmiehentie 17b 02660 Espoo Finland |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Customer Service Director David Edward Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 87 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Director Name | Customer Service Director David Edward Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 87 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(14 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Mr Jeffrey Banks |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1999) |
Role | Solicitor Director Of Legal Se |
Correspondence Address | High Trees 6 Pendennis Close West Byfleet Surrey KT14 6RX |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Martin Neville Owen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 55 Greenways Beckenham Kent BR3 3NQ |
Registered Address | 26 Finsbury Square London EC2A 1SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,307,728 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2004 | Application for striking-off (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 August 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 01/04/03; full list of members (6 pages) |
25 July 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 April 2000 | Return made up to 01/04/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
19 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | Location of register of members (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (11 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page) |
30 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
13 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
31 July 1998 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 01/04/98; change of members (9 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: icl house 1 high street putney london SW15 1SW (1 page) |
5 November 1997 | £ ic 731435/721435 30/10/97 £ sr 10000@1=10000 (1 page) |
5 November 1997 | £ ic 761435/751435 30/09/97 £ sr 10000@1=10000 (1 page) |
5 November 1997 | £ ic 741435/731435 30/10/97 £ sr 10000@1=10000 (1 page) |
5 November 1997 | £ ic 751435/741435 30/10/97 £ sr 10000@1=10000 (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (26 pages) |
3 November 1997 | Resolutions
|
16 October 1997 | Registered office changed on 16/10/97 from: bentfield house stanstead mountfitchet essex CM24 8HL (1 page) |
18 July 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 01/04/97; full list of members (7 pages) |
1 May 1997 | £ ic 800260/761435 31/12/96 £ sr 38825@1=38825 (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (1 page) |
29 April 1996 | Return made up to 01/04/96; full list of members (9 pages) |
29 April 1996 | Ad 25/08/93--------- £ si 621300@1 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Nc inc already adjusted 12/03/93 (2 pages) |
22 April 1996 | £ ic 228872/190047 31/12/95 £ sr 38825@1=38825 (1 page) |
25 March 1996 | Director's particulars changed (2 pages) |
21 November 1995 | Director resigned;new director appointed (4 pages) |
14 November 1995 | Director resigned;new director appointed (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (27 pages) |
19 September 1995 | Director's particulars changed (4 pages) |
7 June 1995 | Director's particulars changed (2 pages) |
7 April 1995 | Return made up to 01/04/95; full list of members (18 pages) |