Purley
Surrey
CR8 2JN
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(13 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 6 30 Guildown Road Guildford Surrey GU2 4ET |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(15 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Civil Engineer |
Correspondence Address | The Barn Shepreth Road Barrington Cambridge CB2 5SB |
Director Name | Mr Martin Stevenson Crosbie Frame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(18 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 St Jamess Gardens Holland Park London W11 4RE |
Director Name | Peter Stuart Lee |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1994) |
Role | Civil Engineer |
Correspondence Address | Grove House 8 Newmarket Road Stretham Cambridge Cambridgeshire CB6 3JZ |
Director Name | Bruce Dudley Robert Misstear |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1994) |
Role | Hydrogeologist |
Correspondence Address | 32 Toft Lane Great Wilbraham Cambridge Cambridgeshire CB1 5JH |
Director Name | Alan Rendell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 1993) |
Role | Hydrogeologist |
Correspondence Address | 15 Mayfield Road Girton Cambridge Cambridgeshire CB3 0PH |
Secretary Name | Martin James Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 7 Cherry Tree Avenue Stapleford Cambridge Cambridgeshire CB2 5BW |
Director Name | Peter Michael Chesworth |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1997) |
Role | Civil Engineer |
Correspondence Address | 30 Lawrance Lea Harston Cambridge CB2 5QR |
Director Name | Mr Robin Bretten Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 6 Church Street Little Shelford Cambridge Cambridgeshire CB2 5HG |
Director Name | Brian Kenneth Jackson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1997) |
Role | Engineer |
Correspondence Address | 3 Bensteads End Angle End Great Wilbraham Cambridge Cambridgeshire CB1 5JS |
Director Name | Mr Timothy John Thirlwall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 1999) |
Role | Ceng |
Country of Residence | England |
Correspondence Address | The Willows 24 Grimwade Avenue Croydon Surrey CR0 5DG |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Secretary Name | Philip Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Mulberry House 26 North Grove Highgate London N6 4SL |
Registered Address | St Anne House Wellesley Road Croydon Surrey CR9 2UL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £280 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2002 | Dissolved (1 page) |
---|---|
7 June 2002 | New director appointed (3 pages) |
30 May 2002 | Director resigned (1 page) |
20 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2002 | Secretary's particulars changed (1 page) |
21 December 2001 | Resolutions
|
21 December 2001 | Appointment of a voluntary liquidator (1 page) |
21 December 2001 | Declaration of solvency (3 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: mott macdonald house 8-10 sydenham road croydon surrey CR0 2EE (1 page) |
6 June 2000 | Return made up to 09/05/00; no change of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
23 May 1999 | Return made up to 09/05/99; no change of members (7 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: st annes house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
2 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
3 June 1997 | Return made up to 09/05/97; no change of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (16 pages) |