Claygate
Esher
Surrey
KT10 0JR
Director Name | Mark Elliott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 October 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court 19 Eaton Park Cobham Surrey KT11 2JF |
Director Name | Bertha Helen Anderson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | Le Petit Dixcart Sark GY9 0SB |
Director Name | Patricia Louise Erskine Falle |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | Le Petit Douaire Sark GY9 0SB |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Bruce Anthony Morrison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Row Maidstone Road Matfield Tonbridge Kent TN12 7LD |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1992) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Elvin House Stadium Way Wembley Middlesex HA9 0DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members
|
8 May 2000 | Application for striking-off (1 page) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: wembley stadium wembley middlesex HA9 odw (1 page) |
3 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 October 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 June 1995 | Return made up to 01/05/95; full list of members (8 pages) |