21 Meadowside
Walton On Thames
Surrey
KT12 3LS
Director Name | Sylvain Andre Girard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 November 2002(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redcliffe Gardens 66 Grove Park Road London W4 |
Director Name | Tiffany Hurst |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2003(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | Flat 6 24 Collingham Gardens London SW5 0HN |
Director Name | Sriram Nagarajan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(19 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 53 Deneary Road Bristol BS1 5QH |
Director Name | Simon John Trudgeon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Galingale Way Portishead Bristol BS20 7LU |
Director Name | Mr Jonathan Somper |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wainbridge Cottage Northwick Road Pilning Bristol Avon BS35 4JE |
Director Name | Lynn Fiona McClelland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 85 St George Place Deanery Road Bristol BS1 5QH |
Director Name | Mr Ian Michael McKinnon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 1991) |
Role | Investment Banker |
Correspondence Address | Quistholme 5 Knole Park Almondsbury Bristol BS12 4BS |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Director Name | Mr Andrew John Betts |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 16 Palmerston Road Buckhurst Hill Essex IG9 5LT |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Director Name | Robert James Burcham |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1993) |
Role | Managing Director |
Correspondence Address | Mere House Frensham Farnham Surrey GU10 3EB |
Director Name | John Michael Chapman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Brookwood Farm Ashurst Steyning West Sussex BN44 3AW |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Secretary Name | Rhoda Elizabeth Kies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 22 Avenue Road Leigh On Sea Essex SS9 1AX |
Director Name | Mr Paul William Hancock |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 21 Over Lane Almondsbury Bristol BS12 4BL |
Director Name | Mr Nicholas Timothy Charles Hall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 April 1994) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Blackwater View Finchampstead Wokingham Berkshire RG40 3TF |
Director Name | David Mills |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourfields Uvedale Road Oxted Surrey RH8 0EW |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Joseph Gerard Brady |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Finance Director |
Correspondence Address | 56 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Secretary Name | Richard Herbert David Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Director Name | Fred Paul Masnato |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Sukiry The Fairway Weybridge Surrey KT13 0RZ |
Director Name | Daniel Stearn Henson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1996(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 4 Courtney Place Cobham Surrey KT11 3BE |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | Nils Albert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2000) |
Role | Managing Director |
Correspondence Address | 80 Kings Road Richmond Surrey TW10 6EE |
Director Name | Mary Jane McNamara |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 96 Lake Rise Gidea Park Essex RM1 4EE |
Director Name | Donald Lewis Jurries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 12 Russell Close Regency Quay Chiswick London W4 2NU |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(17 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Director Name | Peter Anthony Gane |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Herb Cottage 5 Red Pitt Dilton Marsh Westbury Wiltshire BA13 4BJ |
Director Name | Harminder Dhaliwal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Watson Close Wokingham Berkshire RG40 4YF |
Director Name | Gavin Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Reedley Road Westbury On Trym Bristol BS9 3TB |
Registered Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,200,686 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Application for striking-off (2 pages) |
28 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New director appointed (2 pages) |
14 July 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
14 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | New director appointed (4 pages) |
25 March 2004 | Director resigned (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
13 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 May 2002 | New director appointed (3 pages) |
26 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
14 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (4 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
19 April 2001 | New director appointed (3 pages) |
2 April 2001 | Director resigned (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (4 pages) |
5 January 2001 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 09/07/00; no change of members (21 pages) |
4 May 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
29 December 1999 | Resolutions
|
19 July 1999 | Return made up to 09/07/99; full list of members (25 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 October 1998 | Director's particulars changed (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 09/07/98; no change of members (25 pages) |
1 June 1998 | Director's particulars changed (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 October 1997 | Secretary's particulars changed (1 page) |
31 July 1997 | Return made up to 09/07/97; full list of members (19 pages) |
26 June 1997 | Director's particulars changed (1 page) |
15 April 1997 | New director appointed (4 pages) |
17 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
10 December 1996 | Declaration of assent for reregistration to UNLTD (2 pages) |
10 December 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 December 1996 | Re-registration of Memorandum and Articles (14 pages) |
10 December 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 December 1996 | Application for reregistration from LTD to UNLTD (3 pages) |
28 November 1996 | Memorandum and Articles of Association (7 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
12 December 1995 | Memorandum and Articles of Association (14 pages) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
6 October 1995 | Resolutions
|
5 October 1995 | Auditor's resignation (6 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
9 May 1995 | New director appointed (6 pages) |
10 April 1995 | Resolutions
|
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
30 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 March 1995 | Director resigned (2 pages) |
26 May 1994 | Full accounts made up to 31 March 1994 (11 pages) |