171 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Secretary Name | Batlon Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 1999(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 June 2001) |
Correspondence Address | 44 Essex Street Strand London WC2R 3JF |
Director Name | Philip Edwin Saunders |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 27 January 1992) |
Role | Insurance Broker |
Correspondence Address | High Beeches 21 Downs Way Tadworth Surrey KT20 5DH |
Secretary Name | Mr Neil Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heather Close Finchampstead Wokingham Berkshire RG40 4PX |
Director Name | Paul Edward Rooke |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 1997) |
Role | Marketing Director |
Correspondence Address | 3 West Road Kingston Upon Thames Surrey KT2 7HA |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Registered Address | 44 Essex Street Strand London WC2R 3JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
8 January 2001 | Application for striking-off (1 page) |
16 August 2000 | Return made up to 26/07/00; full list of members
|
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
11 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
30 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
18 March 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: premier house 25 -27 chertsey street guildford surrey GU1 4HG (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Return made up to 26/07/97; full list of members (6 pages) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
17 July 1997 | Company name changed premier portfolio management ser vices LIMITED\certificate issued on 18/07/97 (4 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
7 August 1996 | Return made up to 26/07/96; no change of members (5 pages) |
29 August 1995 | Return made up to 26/07/95; no change of members (6 pages) |
23 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |