Horley
Surrey
RH6 9LE
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1996(10 years, 10 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Dr John Charles Boyle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 April 1993) |
Role | Barrister |
Correspondence Address | Flat 135 1 Prescot Street London E1 8RL |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Geoffrey Francis Clarke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Brian Charles Devenish |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 October 1996) |
Role | Civil Engineer |
Correspondence Address | 114 Kingsmead Avenue Worcester Park Surrey KT4 8UT |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Director Name | Michael William Wouldham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1994) |
Role | Building Manager |
Correspondence Address | 6 Hall End Woking Surrey GU22 0LH |
Director Name | Michael Edwin Napier |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 1996) |
Role | Surveyor |
Correspondence Address | Arden Headley Hill Road Headley Bordon Hampshire GU35 8DS |
Registered Address | P.O.Box 55 1 The Surrey London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 July 1999 | Dissolved (1 page) |
---|---|
27 April 1999 | Liquidators statement of receipts and payments (5 pages) |
27 April 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
14 February 1997 | Ex/res 31/1/97 lilq's authority (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Declaration of solvency (3 pages) |
14 February 1997 | Appointment of a voluntary liquidator (1 page) |
12 November 1996 | Auditor's resignation (8 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page) |
3 May 1996 | New director appointed (3 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
28 February 1996 | Director resigned (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |