White Oaks Beechfield
Banstead
Surrey
SM7 3RB
Director Name | Nicholas David Forbes Plaut |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 February 2005) |
Role | Solicitor |
Correspondence Address | Willow Hill Park Close Esher Surrey KT10 8LG |
Director Name | Mr Anthony Cowen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 September 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Six Lord Chancellor Walk Kingston Upon Thames Surrey KT2 7HG |
Director Name | Mr Robert Lloyd Jeans |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Claremont Road Forest Gate London E7 0QA |
Director Name | Mr Alistair Charles Richard Langford |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 July 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2a Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | Mr Michael James Palmer |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 1997) |
Role | Solicitor |
Correspondence Address | 5 Albion Street Paddington London WA2 2AS |
Director Name | Mr Paul Henry Barron Pascoe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Secretary Name | Mr Paul Henry Barron Pascoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Filmer Road London SW6 7JJ |
Director Name | Mr Martin Peter Varley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 December 2002) |
Role | Solicitor |
Correspondence Address | 7 Trott Street London SW11 3DS |
Director Name | Mr Geoffrey Colin Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Maybrick Road Hornchurch Essex RM11 2AY |
Secretary Name | Mr Martin Peter Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 1999) |
Role | Solicitor |
Correspondence Address | PO Box 1511 Manama Bahrain |
Director Name | David John Hallett Carr |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | 36 Bathwick Hill Bath Avon BA2 6LD |
Secretary Name | Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 14 Salters Bishops Stortford Hertfordshire CM23 4NX |
Registered Address | 10 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,627 |
Net Worth | -£3 |
Current Liabilities | £649 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2004 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 10/05/03; full list of members (7 pages) |
6 January 2003 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
5 May 2002 | Return made up to 10/05/02; full list of members
|
8 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 30 September 2000 (10 pages) |
22 May 2000 | Return made up to 10/05/00; full list of members
|
4 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 16 berkeley street london W1X 5AE (1 page) |
11 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Company name changed cps services LIMITED\certificate issued on 11/11/99 (2 pages) |
4 October 1999 | Return made up to 10/05/99; no change of members
|
4 October 1999 | Director resigned (1 page) |
30 September 1999 | Full accounts made up to 30 September 1998 (10 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 May 1998 | Return made up to 10/05/98; full list of members (8 pages) |
17 February 1998 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 July 1997 | Return made up to 10/05/97; no change of members (6 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (10 pages) |
27 June 1996 | Return made up to 10/05/96; no change of members
|
7 September 1995 | Return made up to 10/05/95; full list of members (8 pages) |
7 September 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
6 June 1995 | New director appointed (2 pages) |