Callow Hill
Virginia Water
Surrey
GU25 4LL
Director Name | Mr Mark Norman Lambton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2004(20 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Broadlands Close Bentley Farnham Surrey GU10 5LE |
Secretary Name | Mr James Ormrod |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2005(21 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Correspondence Address | Webcroft, 10 Midgham Green Midgham Reading Berkshire RG7 5TT |
Director Name | John Molyneux Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 10 Hill Gardens Streatley On Thames Reading Berkshire RG8 9QF |
Director Name | Mr Ralph Nicholas Forster |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1993) |
Role | Financial Director |
Correspondence Address | 39 Egham Wood Road Beaconsfield Buckinghamshire HP9 1XJ |
Director Name | Mr John Joseph Curran |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 45 Church Road London SW13 9HQ |
Secretary Name | Mr Ralph Nicholas Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 39 Egham Wood Road Beaconsfield Buckinghamshire HP9 1XJ |
Secretary Name | Stephen Mark Anthony Critoph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1995) |
Role | Secretary |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Robert Andrew White |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 6 The Dovecote Ashwell Hertfordshire SG7 5PE |
Director Name | Richard Wayne Ferre |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Northcote Pine Avenue Camberley Surrey GU15 2LY |
Director Name | Graham Martyn Wallace |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 19 Compass Court Shad Thames London SE1 2YL |
Director Name | Simon Scott Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1996) |
Role | Finance Director |
Correspondence Address | Foxtrot 1 Shey Copse Woking Surrey GU22 8HS |
Secretary Name | Simon Scott Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Foxtrot 1 Shey Copse Woking Surrey GU22 8HS |
Director Name | Mr Joseph Michael Connolly |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold Cottage Station Road Woldingham Caterham Surrey CR3 7DA |
Director Name | Gary James Lydiatt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 1997) |
Role | Finance Director |
Correspondence Address | The Smithy Leamington Hastings Rugby Warwickshire CV23 8DZ |
Secretary Name | Gary James Lydiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | The Smithy Leamington Hastings Rugby Warwickshire CV23 8DZ |
Director Name | Alan Coles |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Deerbank 10 The Paddock Godalming Surrey GU7 1XD |
Director Name | Stephen Bolton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Dodderhill Common, Hanbury Bromsgrove Worcestershire B60 4AU |
Director Name | Roy Frank Martin Passaway |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 9 Beverley Close Marlow Buckinghamshire SL7 2RD |
Secretary Name | Roy Frank Martin Passaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 9 Beverley Close Marlow Buckinghamshire SL7 2RD |
Director Name | Stephen Derrick Gleadle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4TA |
Secretary Name | Mr Brian Michael McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cambridgeshire Close Warfield Bracknell Berkshire RG42 3XW |
Secretary Name | Jonathan George Alexander Job |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | Orchard Lea Pyrford Woods Pyrford Surrey GU22 8QR |
Director Name | Mr Stephen William Vaughan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuthatch Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Christopher Richard Dean |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 June 2006) |
Role | Manager |
Correspondence Address | 5 Brampton Chase Shiplake Henley Oxfordshire RG9 3BX |
Secretary Name | Jennifer Ann Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 November 2004(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | Autumn End 85 Hedgerley Lane Beaconsfiled Buckinghamshire HP9 2JS |
Director Name | Mr James Ormrod |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2006) |
Role | Solicitor |
Correspondence Address | Webcroft, 10 Midgham Green Midgham Reading Berkshire RG7 5TT |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 September 2007 | Dissolved (1 page) |
---|---|
8 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2006 | Director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: c/o hewlett packard LIMITED amen corner cain road bracknell berkshire RG12 1HN (1 page) |
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Declaration of solvency (3 pages) |
5 September 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Director resigned (1 page) |
25 April 2006 | Location of register of members (1 page) |
20 February 2006 | Full accounts made up to 31 October 2005 (10 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: synstar house 1 bracknell beeches old bracknell lane west bracknell berkshire RG12 7QX (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (3 pages) |
13 December 2004 | New secretary appointed (2 pages) |
14 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
6 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (5 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
21 January 2003 | Return made up to 12/01/03; no change of members (5 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
11 February 2002 | Return made up to 12/01/02; no change of members (5 pages) |
29 August 2001 | Resolutions
|
6 August 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members (5 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: synstar house 1 bracknell beeches old bracknell lane west bracknell berkshire RG12 7BW (1 page) |
24 November 2000 | Director resigned (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: cumberland house old bracknell lane west bracknell berkshire RG12 4AE (1 page) |
29 April 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 February 1999 | Return made up to 12/01/99; full list of members (7 pages) |
3 November 1998 | Director's particulars changed (1 page) |
4 September 1998 | Company name changed dpce products LIMITED\certificate issued on 04/09/98 (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 February 1998 | Return made up to 12/01/98; full list of members (8 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
17 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: cumberland house old bracknell lane west bracknell berks RG12 7AE (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 200 aldersgate london EC1A 4JJ (1 page) |
8 October 1997 | Particulars of mortgage/charge (13 pages) |
26 September 1997 | Declaration of assistance for shares acquisition (11 pages) |
21 February 1997 | Return made up to 12/01/97; full list of members (7 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
5 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
15 March 1996 | Return made up to 12/01/96; full list of members (9 pages) |
2 March 1996 | Location of register of members (1 page) |
19 July 1995 | Secretary resigned (4 pages) |
19 July 1995 | New secretary appointed (4 pages) |