Worcester Park
Surrey
KT4 8NL
Director Name | Mr Brian Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Thomas Anthony Vassiliades |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 9 months (resigned 02 June 1993) |
Role | Executive |
Correspondence Address | PO Box 0423 Malvern Pennsylvania 19355 Foreign |
Director Name | John Michael Proctor |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 September 1992) |
Role | Director Of Icl Services |
Correspondence Address | Highfield Park Lodge Heckfield Hampshire RG27 0LD |
Director Name | John Christopher McGoldrick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 37 Goddard End Aston Stevenage Hertfordshire SG2 7ER |
Director Name | Mr Wolfgang Helmut Wilhelm Kindler |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 July 1993) |
Role | Diploma Betriebswirt/C Acct |
Correspondence Address | Ruckertstr 10 Nurnberg 90 8500 Germany |
Director Name | Julie Ann Dobson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 1995) |
Role | Vp Planning Develpmt & Cfo |
Correspondence Address | 2063 Lombard Street Philadelphia Pa 19146 |
Director Name | Mr Ninian Piers Darby Eadie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 18 The Mall East Sheen London SW14 7EN |
Director Name | John Gardner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Springwood House Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Mr Harold Eugene Greer |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 February 1995) |
Role | Pres/Ceo-Bell Atlantic Bss |
Correspondence Address | 1104 Radley Road West Chester Pa 19382 Foreign |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Director Name | Mr Nigel Raymond Hartnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 1996) |
Role | Director Of Bus Development |
Country of Residence | England |
Correspondence Address | 7 North Avenue Ealing London W13 8AP |
Director Name | Thomas Joseph Fitzpatrick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 1995) |
Role | Vice President Planning And De |
Correspondence Address | 114 Kelsey Drive Lansdale Pa 19445 Usa Foreign |
Director Name | Mr Paul Martin Whitwam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 1996) |
Role | Pres. Icl International |
Country of Residence | England |
Correspondence Address | Wildwood Cottage Orchard Road Fetcham Leatherhead Surrey KT22 9BZ |
Director Name | Lionel Martin Tate |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1996) |
Role | Vice President Europe Sorbus |
Country of Residence | England |
Correspondence Address | Rivendell Broomfield Park Sunningdale Berkshire SL5 0JT |
Director Name | Richard Christou |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1996) |
Role | Director Legal And Commercial |
Correspondence Address | 69 Chandos Avenue Whetstone London N20 9EG |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr Jeffrey Banks |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Solicitor Div Gen Counsel |
Correspondence Address | High Trees 6 Pendennis Close West Byfleet Surrey KT14 6RX |
Director Name | Tracy Reeder |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 1996) |
Role | Chartered Sec Div Sec Off |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr Oliver Blomfield Lacey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Martin Neville Owen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 55 Greenways Beckenham Kent BR3 3NQ |
Registered Address | 26 Finsbury Square London EC2A 1SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,155,000 |
Current Liabilities | £1,307,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
3 June 2003 | Return made up to 01/04/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
17 April 2000 | Return made up to 01/04/00; no change of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
18 January 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page) |
28 July 1999 | New director appointed (2 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
30 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members
|
19 March 1998 | Registered office changed on 19/03/98 from: icl house high street putney SW15 1SW (1 page) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
2 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 July 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Return made up to 01/04/97; no change of members (4 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Resolutions
|
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
19 April 1996 | Location of register of members (1 page) |
19 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
15 March 1996 | New director appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | Director resigned (2 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: sussex house 2 plane tree crescent feltham middlesex TW13 7HH (1 page) |
9 May 1995 | Return made up to 01/05/95; full list of members (18 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | Location of debenture register (2 pages) |
4 May 1995 | Location of register of members (1 page) |
4 May 1995 | Location of register of directors' interests (1 page) |
4 May 1995 | Location - directors service contracts and memoranda (2 pages) |