814 Brighton Road
Purley
Surrey
CR8 2BR
Director Name | Palmerston Nominees Limited (Corporation) |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Closed |
Appointed | 01 August 2000(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 June 2005) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2000(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 June 2005) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr John Hutton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 14 Belsize Close Hemel Hempstead Hertfordshire HP3 8DL |
Director Name | Mr Robert Kenneth Clark |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | Hunters Meet Church Lane Little Scaughton Beds MK44 2BL |
Director Name | Mrs Sheila Harris |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 71 Spencer Close London N3 3TY |
Director Name | Derek Maxim Cox |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 November 1991) |
Role | Company Director |
Correspondence Address | Ceinwen Cottage Henton Chinnor Oxfordshire OX39 4AE |
Director Name | Michael Philip Harris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 3 Fairmark Drive North Hillingdon Uxbridge Middlesex UB10 9LF |
Director Name | Dr Arnold Philip Harris |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 71 Spencer Close London N3 3TY |
Secretary Name | Mrs Sheila Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 71 Spencer Close London N3 3TY |
Director Name | Dr Martin Ziener |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 1993) |
Role | Finance Director |
Correspondence Address | Hintree Garten 25 7070 Schwabisch Guund Germany |
Director Name | Mr Axel Helmut Ludwig Schroder |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Ring Strasse 49 D-7071 Murtlangen Germany |
Director Name | Christopher Goeser |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 1994) |
Role | Managing Director |
Correspondence Address | Rottannenweg 8 Stuggart 1 7000 |
Director Name | Ian Jeremy Brazier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 40 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Secretary Name | Ian Jeremy Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 40 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Director Name | Wendy Elizabeth Kinder |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 28 Neale Close London N2 0LE |
Director Name | Mr Barry David Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XD |
Secretary Name | Kurt Struzyna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 28 April 1994) |
Role | Finance Director |
Correspondence Address | Hanfgartenstr 8 Schechingen D 73579 Germany |
Director Name | Werner Franz Karl Holl |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1995) |
Role | General Manager |
Correspondence Address | Vinckester 18 Dusseldorf D-40470 |
Director Name | Kurt Struzyna |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1995) |
Role | Finance Director |
Correspondence Address | Hanfgartenstr 8 Schechingen D 73579 Germany |
Director Name | Hans-Dieter Kaping |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 1995(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 December 1995) |
Role | Manager |
Correspondence Address | Weilertsriedweg 9 D-88356 Ostrach Germany Foreign |
Director Name | Peter Josef Egon Waibel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 1996) |
Role | Manager |
Correspondence Address | Am Brunnenplatz 9 D-73574 Iggingen Germany Foreign |
Director Name | Fentona Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1996(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2000) |
Correspondence Address | Palmerston Business Centre 11 Palmerston Road Sutton Surrey SM1 4QL |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,378 |
Cash | £11,461 |
Current Liabilities | £14,467 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
22 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Secretary's particulars changed (2 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
16 October 2000 | £ ic 500002/2 21/09/00 £ sr 500000@1=500000 (1 page) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 August 2000 | Declaration of shares redemption:auditor's report (3 pages) |
21 August 2000 | Resolutions
|
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 01/08/00--------- £ si 2@1=2 £ ic 500000/500002 (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 26/03/00; full list of members (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 26/03/99; full list of members (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Resolutions
|
5 May 1998 | Return made up to 26/03/98; full list of members (5 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Return made up to 26/03/97; full list of members (6 pages) |
28 August 1997 | Director resigned (1 page) |
26 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
23 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
30 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Memorandum and Articles of Association (10 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 26/03/95; no change of members
|