Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1997(12 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 May 2001) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Director Name | William George Hodgkinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Orchard Lea 20 Coldharbour Close Hanley On Thames Oxfordshire RG9 1QF |
Director Name | William George Hodgkinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Pighle Cottage Rose Bank Bloxham Banbury Oxfordshire OX15 4NA |
Director Name | Paul Victor Lawrence |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | Craythorpe Cottage Astrope Tring Hertfordshire HP23 4PN |
Director Name | Kenneth John Millband |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Hillside Sycamore Close Sibford Gower Oxfordshire OX15 5SR |
Director Name | Peter Edward Pawsey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | The Tythe Barn Atch Lench Evesham Worcestershire WR11 5SP |
Director Name | Mr Andrew David Rycroft Tetley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | 25 Ridgeway Epsom Surrey KT19 8LD |
Director Name | Dr Andrew Peter Tyrrell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 77 Lower Road Leatherhead Surrey KT22 9HG |
Director Name | Mr Roger Malcolm Weatherell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Stonelea Greatworth Banbury Oxford Oxfordshire OX8 8DT |
Director Name | Dr John Scott Younger |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Jl Kemang Timur V1/4 Kehang Jakarta Selatan Indonesia |
Secretary Name | Mr Michael Kenneth Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakways Tubbs Lane, Highclere Newbury Berkshire RG20 9PQ |
Secretary Name | Christopher Shaun O Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 97 High Street Wheatley Oxford Oxfordshire OX33 1XP |
Secretary Name | Christopher Charles Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 27 Garfield Road Chingford London E4 7DG |
Registered Address | C/O Wsp Group Plc Buchanan House 24-30 Holborn London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2000 | Application for striking-off (1 page) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
29 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
26 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
19 October 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Return made up to 08/03/98; no change of members
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 January 1997 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
21 March 1996 | Return made up to 08/03/96; full list of members (7 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
27 July 1995 | Secretary resigned (4 pages) |
27 July 1995 | New secretary appointed (4 pages) |
28 April 1995 | Return made up to 08/03/95; no change of members (10 pages) |