Lightwater
Surrey
GU18 5UJ
Director Name | Coach House Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 1995(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 April 2002) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Baker Street Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 April 2002) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Graham Michael Entwistle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 28 Williams Way Fleet Hampshire GU51 3EU |
Director Name | Lasos Fanos Theofanides |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 1993) |
Role | Company Director |
Correspondence Address | 27 Willow Close Cheshunt Waltham Cross Hertfordshire EN7 6RY |
Secretary Name | Lasos Fanos Theofanides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 27 Willow Close Cheshunt Waltham Cross Hertfordshire EN7 6RY |
Director Name | Mr John Edward Hockaday |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 July 1993) |
Role | Company Director |
Correspondence Address | Cowleas Spicketts Lane Cuddington Aylesbury Bucks HP18 0AY |
Director Name | Roger William Langford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Hawthorns Smoky Row Great Kimble Aylesbury Bucks HP17 9TN |
Secretary Name | Roger William Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Hawthorns Smoky Row Great Kimble Aylesbury Bucks HP17 9TN |
Director Name | Mr John Philip Stephenson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 05 August 1999) |
Role | Managing Director |
Correspondence Address | The Old Forge Sutton Under Brailes Banbury Oxfordshire OX15 5BQ |
Secretary Name | Stephen Ronald Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1997) |
Role | Acct |
Correspondence Address | 34 Paterson Place Shepshed Loughborough Leicestershire LE12 9RX |
Secretary Name | Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 31 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Secretary Name | Eileen Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Registered Address | 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2001 | Application for striking-off (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
10 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 01/01/99; no change of members (10 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
29 April 1998 | Return made up to 12/04/98; full list of members (10 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: siskin drive parkway middlemarch business park east coventry CV3 4FJ (1 page) |
16 May 1997 | Return made up to 12/04/97; full list of members (10 pages) |
16 May 1997 | Director's particulars changed (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
29 January 1997 | New director appointed (3 pages) |
27 January 1997 | Secretary resigned (1 page) |
21 August 1996 | Secretary resigned;director resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
3 November 1995 | Memorandum and Articles of Association (10 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: crendon house, pembroke road stocklake industrial estate aylesbury bucks HP20 1DB (1 page) |
2 May 1995 | Return made up to 12/04/95; full list of members (6 pages) |
2 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
6 April 1995 | Company name changed dibracel LIMITED\certificate issued on 07/04/95 (4 pages) |