Godalming
Surrey
GU7 1TP
Director Name | Mr Timothy John Ellis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1995(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 October 2002) |
Role | European Taxation Director |
Country of Residence | England |
Correspondence Address | 8 West Square London SE11 4SN |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 6b Lonsdale Place Islington London N1 1EL |
Director Name | Oswald Phillips Davies |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Little Gables 37 Sandilands Croydon Surrey CR0 5DF |
Director Name | Jeremy Michael Edward Moss |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 1999) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Field House Fernham Road Uffington Faringdon Oxfordshire SN7 7RD |
Secretary Name | Ms Maureen Ghirelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Cottage Brill Road Hillesden Buckingham Buckinghamshire MK18 4BX |
Director Name | Mr Alan Martin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tilding 118 Grove Road Tring Hertfordshire HP23 5PA |
Secretary Name | Mr Alan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tilding 118 Grove Road Tring Hertfordshire HP23 5PA |
Secretary Name | Angela Patricia Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 1995) |
Role | Personnel Director |
Correspondence Address | 130 Park Drive Upminster Essex RM14 3AU |
Director Name | Oswald Phillips Davies |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | Little Gables 37 Sandilands Croydon Surrey CR0 5DF |
Director Name | Dorothy Lewesey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2000) |
Role | Pa/Administrator |
Correspondence Address | 29 Westerdale Hemel Hempstead Hertfordshire HP2 5TX |
Director Name | Mr Nigel Charles Warren |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 1996(11 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Distribution Manager |
Country of Residence | England |
Correspondence Address | 15 Denbigh Place Lutterworth Leicestershire LE17 4NX |
Secretary Name | Malcolm John Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 57 Holywell Road Studham Dunstable Bedfordshire LU6 2PA |
Director Name | Brian Dewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 15 Wood Street Bedworth Nuneaton Warwickshire CV12 8AY |
Secretary Name | Dina Nathanson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 July 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 3 Eliot Mews Abbey Gardens London NW8 9ED |
Registered Address | 180 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 6 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2002 | Application for striking-off (2 pages) |
7 November 2001 | Return made up to 01/11/01; full list of members
|
17 October 2001 | Return made up to 01/11/00; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 6 April 2000 (4 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Return made up to 01/11/99; full list of members (8 pages) |
4 December 1999 | Accounts for a dormant company made up to 6 April 1999 (4 pages) |
10 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 01/11/98; full list of members
|
12 January 1999 | Director's particulars changed (1 page) |
5 November 1998 | Accounts for a dormant company made up to 6 April 1998 (4 pages) |
27 February 1998 | Accounts for a dormant company made up to 6 April 1997 (4 pages) |
4 December 1997 | Return made up to 01/11/97; full list of members (12 pages) |
6 August 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 1 burwood place london W2 2DTA (1 page) |
4 February 1997 | Accounts for a dormant company made up to 6 April 1996 (4 pages) |
2 February 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 01/11/96; no change of members (11 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Return made up to 01/11/95; full list of members
|
8 November 1995 | Accounts for a dormant company made up to 6 April 1995 (4 pages) |
21 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |