Bramber
Steyning
West Sussex
BN44 3WE
Secretary Name | Antony Carl Neufeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(19 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Upper Ribsden Chertsey Road Windlesham Surrey GU20 6HX |
Director Name | Antony Carl Neufield |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 April 2009) |
Role | Latex Manufacturer |
Correspondence Address | The Bothy Parkwood Wick Lane Englefield Green Surrey TW20 0UJ |
Director Name | Antony Carl Neufeld |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 46 Eaton Mews South London SW1W 9HR |
Director Name | Charles Walter Neufeld |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Upper Ribsden Windlesham Surrey GU20 6HX |
Director Name | David Robert Neufeld |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 42 Tregunter Road London SW10 9LQ |
Secretary Name | David Robert Neufeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 42 Tregunter Road London SW10 9LQ |
Secretary Name | Antony Carl Neufeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 46 Eaton Mews South London SW1W 9HR |
Secretary Name | Jean Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 29 Riversdell Close Chertsey Surrey KT16 9JW |
Registered Address | 5th Floor Neville House 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,828 |
Current Liabilities | £29,828 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Compulsory strike-off action has been suspended (1 page) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 February 2007 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members
|
22 December 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 31/12/04; full list of members
|
18 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members
|
5 March 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
24 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
29 February 2000 | Resolutions
|
17 February 2000 | Full accounts made up to 31 July 1999 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 March 1999 | Full accounts made up to 31 July 1998 (7 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 September 1997 | Particulars of mortgage/charge (5 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
13 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Full accounts made up to 31 July 1995 (12 pages) |
13 March 1996 | Return made up to 31/12/95; no change of members (5 pages) |
17 October 1995 | Director resigned (2 pages) |
10 April 1995 | Full accounts made up to 31 July 1994 (15 pages) |
6 January 1995 | Full accounts made up to 31 December 1993 (14 pages) |
27 May 1994 | Full accounts made up to 31 December 1992 (13 pages) |
4 May 1993 | Full accounts made up to 31 December 1991 (12 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |