Kennerleigh
Crediton
Devon
EX17 4RS
Director Name | Mr Peter Charles Nicholson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Pinetrees Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Janet Susan Corcoran |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Tennings House Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1995) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | Daniel Lancelot Lucas |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Elm Street East Sheen London SW14 7JL |
Secretary Name | Graham Horsford Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Registered Address | Montrose House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 September 2000 | Form 600 appt liq 01/08/00 (1 page) |
---|---|
24 August 2000 | O/C20/08/00 rem/appt liqs (8 pages) |
7 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2000 | Ex-res 19/04/00 liq's authority (1 page) |
25 April 2000 | Declaration of solvency (3 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Appointment of a voluntary liquidator (1 page) |
15 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
15 February 2000 | Ad 11/11/99--------- £ si [email protected]=14496448 £ ic 150000/14646448 (2 pages) |
16 December 1999 | Resolutions
|
30 November 1999 | Secretary's particulars changed (1 page) |
27 April 1999 | Accounts made up to 30 June 1998 (5 pages) |
9 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
2 March 1998 | Return made up to 22/02/98; full list of members (8 pages) |
24 February 1998 | Accounts made up to 30 June 1997 (5 pages) |
25 January 1998 | Director's particulars changed (1 page) |
4 March 1997 | Return made up to 22/02/97; change of members (7 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 January 1997 | New director appointed (2 pages) |
27 December 1996 | Resolutions
|
11 March 1996 | Return made up to 22/02/96; full list of members (7 pages) |
28 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
4 October 1995 | Director resigned (4 pages) |
9 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |