Claygate
Esher
Surrey
KT10 0JR
Director Name | Brian Nigel Potter |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1993(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 January 2001) |
Role | Finance Director |
Correspondence Address | Montana House Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Bruce Anthony Morrison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Row Maidstone Road Matfield Tonbridge Kent TN12 7LD |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Registered Address | Elvin House Stadium Way Wembley Middlesex HA9 0DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2000 | Application for striking-off (1 page) |
1 June 2000 | Return made up to 01/05/00; full list of members
|
12 May 1999 | Return made up to 01/05/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: the wembley stadium wembley HA9 odw (1 page) |
3 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 October 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 01/05/98; full list of members (10 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 June 1997 | Return made up to 01/05/97; full list of members (10 pages) |
14 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 June 1996 | Return made up to 01/05/96; full list of members (10 pages) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
13 October 1995 | Director resigned (2 pages) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 June 1995 | Particulars of mortgage/charge (42 pages) |
12 June 1995 | Return made up to 01/05/95; full list of members (11 pages) |