Lickfold
Petworth
West Sussex
GU28 9DU
Director Name | Ann Nina Buzzotta |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 September 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Hambleden Farm Lickfold Petworth West Sussex GU28 9DU |
Director Name | Caroline Vroom |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | La Chenaie Chalonnes Sous Le Lude 49490 France |
Secretary Name | Ann Nina Buzzotta |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 July 1999(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Hambleden Farm Lickfold Petworth West Sussex GU28 9DU |
Director Name | Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1989(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Headfoldswood Loxwood West Sussex RH14 0SY |
Director Name | Dr Victor Ralph Buzzotta |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Chairman-Psychological Associa |
Correspondence Address | 9466 Bonhomme Woods 63132 St Louis Missouri United States |
Director Name | Dr Robert Eugene Lefton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | President |
Correspondence Address | 61 Ladue Estates Dr St Louis Mo 63144 Foreign |
Director Name | Peter Robert James Sayer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 10 May 1993) |
Role | Sales Director |
Correspondence Address | Ripswood Wembury Park New Chapel Lingfield Surrey RH7 6HH |
Director Name | Mr Gary Paul Winter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 38 Kingsway Gillingham Kent ME7 3BD |
Director Name | Geoffrey Alan Withrington |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 1993) |
Role | Engineer |
Correspondence Address | Martins Thakeham Pulborough West Sussex RH20 3EP |
Secretary Name | Mr Gary Paul Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 38 Kingsway Gillingham Kent ME7 3BD |
Director Name | Philip Henry John Ingham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 1999) |
Role | Chief Operating Officer |
Correspondence Address | Ludgates Annexe Nutbourne Road Nutbourne Pulborough West Sussex RH20 2HD |
Secretary Name | Ann Nina Buzzotta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | Fogdens Barn The Street Bury West Sussex RH20 1PA |
Secretary Name | Philip Henry John Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 1999) |
Role | Company Director |
Correspondence Address | Ludgates Annexe Nutbourne Road Nutbourne Pulborough West Sussex RH20 2HD |
Registered Address | Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,521 |
Net Worth | -£105,312 |
Current Liabilities | £36,626 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 March 2003 | Ad 20/01/03--------- £ si 100000@1=100000 £ ic 14910/114910 (2 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Nc inc already adjusted 20/01/03 (1 page) |
4 October 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
29 August 2002 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
20 September 2001 | Director resigned (1 page) |
18 September 2001 | Return made up to 11/06/01; full list of members (8 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
21 June 2001 | Accounts for a small company made up to 30 September 1999 (11 pages) |
9 November 2000 | Return made up to 11/06/00; full list of members (8 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: no.1 Riding house street, london. W1A 3AS (1 page) |
11 May 2000 | Accounts for a small company made up to 30 September 1998 (11 pages) |
4 May 2000 | Company name changed people skills (U.K.) LIMITED\certificate issued on 04/05/00 (2 pages) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 11/06/99; full list of members (10 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1998 | Director's particulars changed (1 page) |
28 August 1998 | Return made up to 11/06/98; full list of members (10 pages) |
28 August 1998 | Director's particulars changed (1 page) |
8 April 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
26 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 June 1997 | Return made up to 11/06/97; full list of members (10 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Return made up to 11/06/96; full list of members (9 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
23 March 1995 | Director resigned (2 pages) |