Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director Name | John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2002(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 October 2005) |
Role | Financial Controller |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Secretary Name | Peter John Crawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Michael Lewis Bowyer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 October 2005) |
Role | Engineer |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Gary Neil Paver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 October 2005) |
Role | Accountant |
Correspondence Address | Deveron Facility Howe Moss Place, Dyce Aberdeen AB21 0GS Scotland |
Director Name | Scott Foreman Zarrow |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Business Executive |
Correspondence Address | 1000 Mid-Continent Tower 401 South Boston Tulsa Oklahoma 74103 United States |
Director Name | Jack Zarrow |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Business Executive |
Correspondence Address | 1000 Mid Continent Tower 401 South Boston Tulsa Oklahoma Foreign |
Director Name | Henry Zarrow |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Business Executive |
Correspondence Address | 1000 Mid Continent Tower 401 South Boston Tulsa Oklahoma Foreign |
Director Name | Emmet Richards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Business Executive |
Correspondence Address | 1000 Mid-Continent Tower 401 South Boston Tulsa Oklahoma 74103 Foreign |
Secretary Name | David Herbert Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 9 Castburn Road Abronhill Cumbernauld Glasgow G67 3DG Scotland |
Director Name | John Steele |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 46 Gallowhill Road Kinross Fife KY13 7RA Scotland |
Director Name | James Donald |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2000) |
Role | General Manager |
Correspondence Address | 8 Forrester Grove Alloa Clackmannanshire FK10 2HT Scotland |
Director Name | Salvatore Ruggeri |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 1995(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 April 2001) |
Role | Executive Director |
Correspondence Address | Via Del Castello N 4 Torrazza Coste Pv Italy |
Director Name | Mr Piero Stringa |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Grove Italia Spa Strada Campoferro 15 Voghera 27058 Foreign |
Secretary Name | Giovanni Scovenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 20 Place St Martin Caen Calvados 14000 France |
Director Name | Giovanni Scovenna |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 April 2001) |
Role | Manager |
Correspondence Address | 20 Place St Martin Caen Calvados 14000 France |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2002) |
Role | Treasurer |
Correspondence Address | Larchwood 5 The Ridings Kingswood Surrey KT20 6HJ |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2002) |
Role | Company Director |
Correspondence Address | 37 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 September 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Mel Oliver Fitzgerald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2002(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2004) |
Role | Chartered Engineer |
Country of Residence | United Kingdom/England |
Correspondence Address | 3 Marlyns Drive Burpham Guildford Surrey GU4 7LS |
Secretary Name | Ms Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(17 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacktop House, Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Barry Anthony Mahon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(18 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 133 North Deeside Road Milltimber Aberdeen AB13 0JS Scotland |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 October 2004 | Resolutions
|
20 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
12 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 August 2003 | New director appointed (3 pages) |
13 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 23/07/01; full list of members (5 pages) |
13 June 2001 | New director appointed (3 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Location of register of members (1 page) |
31 August 2000 | Return made up to 23/07/00; full list of members
|
31 August 2000 | Secretary's particulars changed (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page) |
6 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
14 June 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
2 May 1999 | Director resigned (1 page) |
13 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 July 1998 | Location of register of members (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (7 pages) |
23 July 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
3 November 1996 | Resolutions
|
1 November 1996 | Re-registration of Memorandum and Articles (12 pages) |
1 November 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 November 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
1 November 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 November 1996 | Declaration of assent for reregistration to UNLTD (3 pages) |
9 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
22 November 1995 | Full accounts made up to 31 October 1994 (9 pages) |
1 September 1995 | Director's particulars changed (2 pages) |
30 August 1995 | Delivery ext'd 3 mth 31/10/94 (2 pages) |
30 August 1995 | Return made up to 23/07/95; full list of members (14 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned (4 pages) |
23 August 1994 | Full group accounts made up to 31 July 1993 (20 pages) |
3 September 1993 | Full group accounts made up to 31 July 1992 (18 pages) |
27 August 1992 | Full group accounts made up to 31 July 1991 (19 pages) |
17 June 1991 | Full accounts made up to 31 July 1990 (7 pages) |
11 July 1990 | Full accounts made up to 31 July 1989 (8 pages) |
26 September 1989 | Full accounts made up to 31 July 1988 (7 pages) |
22 April 1988 | Full accounts made up to 31 July 1987 (8 pages) |
15 June 1987 | Full accounts made up to 31 July 1986 (8 pages) |
20 May 1986 | Full accounts made up to 31 July 1985 (7 pages) |