Addlestone
Surrey
KT15 2SW
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | Mr David Michael Baldock |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 September 1991) |
Role | Chemical Engineer |
Correspondence Address | 9 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Mr Anthony Henry Harrold |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 August 1991) |
Role | Executive Director |
Correspondence Address | Broombank Castle Hill Lane Burley Ringwood Hampshire BH24 4EW |
Director Name | Edward John Uren |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 7 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Secretary Name | Edward John Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 7 Hambledon Park Hambledon Godalming Surrey GU8 4ER |
Director Name | Richard John Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Canford Cliffs Road Poole Dorset BH13 7ER |
Director Name | Wayne Phillip Carlisle Hutchinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2003) |
Role | Executive |
Correspondence Address | Zwaluwweg 23 3140 Keerbergen Belgium Foreign |
Director Name | Iain Peter McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Secretary Name | Iain Peter McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heatherfield House 8 Heatherfield Lane Weybridge Surrey KT13 0AS |
Director Name | Donald James Romano |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2001(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2003) |
Role | Manager |
Correspondence Address | Route 1 Box 103f Kirbyville Texas 75956-9727 United States |
Director Name | Peter John Close |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2006) |
Role | Chief Executive |
Correspondence Address | 5 Victoria Mews 7 Balfour Road Weybridge Surrey KT13 8JB |
Registered Address | Kbc House 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Resolutions
|
13 June 2007 | Application for striking-off (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 October 2006 | Director resigned (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
29 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
29 June 2006 | Location of register of members (1 page) |
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
24 January 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
28 January 2003 | Director resigned (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
6 September 2001 | New director appointed (3 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: kbc house churchfield road weybridge surrey KT13 8DB (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
23 August 1999 | Director's particulars changed (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Return made up to 08/05/99; full list of members (7 pages) |
9 June 1999 | Resolutions
|
25 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 08/05/98; full list of members
|
1 May 1998 | Director resigned (1 page) |
24 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
10 June 1997 | Return made up to 08/05/97; full list of members (6 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
5 November 1996 | Resolutions
|
13 June 1996 | Return made up to 29/05/96; no change of members
|
23 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 June 1995 | Return made up to 14/07/95; no change of members (4 pages) |