Horsham Road Bramley
Guildford
Surrey
GU5 0ES
Secretary Name | Dipen Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaseley Drive Sanderstead Surrey CR2 0DN |
Director Name | Prof Roland Clift |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 April 2008) |
Role | University Teacher |
Correspondence Address | 93 Peperharow Road Godalming Surrey GU7 2PN |
Director Name | Prof Vincent Marks |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 April 2008) |
Role | Advisor To |
Correspondence Address | Oriel House Derby Road Haslemere Surrey GU27 1BP |
Director Name | Leonard John Kail |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 June 1999) |
Role | Retired |
Correspondence Address | 33 Pulens Lane Sheet Petersfield Hampshire GU31 4BZ |
Secretary Name | Mr Paul Aubrey Robert Bayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 45 Oaken Lane Claygate Esher Surrey KT10 0RQ |
Director Name | Dr Piotr Kwasowski |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 August 2015) |
Role | Biochemist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dedworth Drive Windsor Berkshire SL4 5NS |
Secretary Name | Nicholas John Crotch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 73 Manor Road Guildford Surrey GU2 6NQ |
Director Name | Prof Alastair Walker |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gayfere House Lacey Green, Tollers Lane Coulsdon Surrey CR5 1BL |
Secretary Name | Delia Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | Boundary House Gosport Road Farringdon Alton Hampshire GU34 3DH |
Director Name | Prof Patrick Joseph Dowling |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 1999) |
Role | University Vice Chancellor |
Country of Residence | England |
Correspondence Address | Blackwell House Hogs Back Guildford Surrey GU3 1DF |
Secretary Name | Mr John James Inman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 New Road Milford Godalming Surrey GU8 5BE |
Secretary Name | Donna Mary Eavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(12 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | The Glen Nutshell Lane Farnham Surrey GU9 0HG |
Secretary Name | Frances Diana Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | The Village Store Wilsons Road Headley Down Hampshire GU35 8JF |
Director Name | Dr Joseph Vincent Carey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2000) |
Role | Director Of Orsue University O |
Correspondence Address | Fairoaks Cottage Priors Hatch Lane, Hurtmore Godalming Surrey GU7 2RJ |
Director Name | Dr Alan Hayes |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2002) |
Role | Non Executive Director |
Correspondence Address | Highlands Fridays Hill Fernhurst Haslemere Surrey GU27 3LL |
Director Name | Anthony John Knapp |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2002) |
Role | Director Of Finance |
Correspondence Address | Heathfield 13 Park Chase Godalming Surrey GU7 1TL |
Director Name | Prof James Michael Lynch |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2002) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 12 The Drive Angmering On Sea West Sussex BN16 1QH |
Director Name | Dipen Patel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaseley Drive Sanderstead Surrey CR2 0DN |
Website | surrey.ac.uk |
---|---|
Telephone | 01483 300800 |
Telephone region | Guildford |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | K. Ashwell 51.00% Ordinary |
---|---|
5 at £1 | Illo Mark Ruutel 5.00% Ordinary |
4 at £1 | Dipen Patel 4.00% Ordinary |
10 at £1 | Dr K. Beyzavy 10.00% Ordinary |
10 at £1 | Dr Piotr Kwasowski 10.00% Ordinary |
10 at £1 | Professor Roland Clift 10.00% Ordinary |
10 at £1 | Professor Vincent Marks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,508 |
Cash | £6,287 |
Current Liabilities | £36,634 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Piotr Kwasowski as a director on 1 August 2015 (1 page) |
11 February 2016 | Termination of appointment of Piotr Kwasowski as a director on 1 August 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
24 January 2011 | Register inspection address has been changed from C/O Ashwell & Associates Unit 11 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ United Kingdom (1 page) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
28 January 2010 | Registered office address changed from 2 Woburn House Vernon Gate Derby Derbyshire DE1 1UL on 28 January 2010 (1 page) |
21 January 2010 | Director's details changed for Dr Piotr Kwasowski on 21 January 2010 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Mr Kenneth Ashwell on 21 January 2010 (2 pages) |
23 March 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
17 April 2008 | Appointment terminated director roland clift (1 page) |
17 April 2008 | Appointment terminated director dipen patel (1 page) |
17 April 2008 | Appointment terminated director vincent marks (1 page) |
29 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
6 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (10 pages) |
26 May 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
2 February 2006 | Return made up to 29/12/05; full list of members (10 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (10 pages) |
11 May 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
3 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
14 May 2003 | Accounts made up to 31 July 2002 (13 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members
|
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: finance dept, senate house university of surrey guildford surrey GU2 7XH (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 29/12/01; full list of members
|
14 January 2002 | Accounts made up to 31 July 2001 (13 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members
|
23 January 2001 | Accounts made up to 31 July 2000 (13 pages) |
1 November 2000 | Director resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: finance department senate house university of surrey guildford surrey GU2 5XH (1 page) |
20 January 2000 | Return made up to 29/12/99; full list of members
|
23 December 1999 | Accounts made up to 31 July 1999 (13 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
31 January 1999 | Return made up to 15/12/98; full list of members
|
6 January 1999 | Accounts made up to 31 July 1998 (14 pages) |
7 August 1998 | New secretary appointed (2 pages) |
27 May 1998 | Accounts made up to 31 July 1997 (13 pages) |
29 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
7 January 1997 | Return made up to 29/12/96; no change of members
|
21 May 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
2 April 1996 | Director resigned (1 page) |
31 January 1996 | Return made up to 29/12/95; full list of members
|
19 December 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
11 April 1995 | Accounts made up to 31 July 1994 (15 pages) |
20 June 1990 | Accounts made up to 31 March 1989 (9 pages) |
11 January 1990 | Return made up to 29/12/89; full list of members (5 pages) |
14 November 1989 | Accounts made up to 31 March 1988 (9 pages) |
22 December 1988 | Return made up to 30/11/88; full list of members (4 pages) |
11 March 1987 | Return made up to 03/03/87; full list of members (5 pages) |