New Malden
Surrey
KT3 4SW
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(19 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2005(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Michael William Welton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1994) |
Role | Civil Engineer |
Correspondence Address | 36 Manor Way Onslow Village Guildford Surrey GU2 7RP |
Director Name | Michael William Welton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1994) |
Role | Civil Engineer |
Correspondence Address | 36 Manor Way Onslow Village Guildford Surrey GU2 7RP |
Director Name | Stuart James Siddall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 52 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1999) |
Role | Civil Engineer |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Mr Ian Carroll |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1994) |
Role | Managing Director |
Correspondence Address | Beechcroft Park View Road Woldingham Caterham Surrey CR3 7DN |
Director Name | Brian Mason Angers |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Ku Ring Gai Broomfield Park Sunningdale Ascot Berkshire SL5 0JT |
Secretary Name | Mr Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Director Name | Rt Hon Lord Cecil Edward Parkinson Of Carnforth |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 77 Brook Street London W1Y 1YE |
Director Name | Sir Robert James Davidson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 108 Northumberland Road Leamington Spa Warwickshire CV32 6HG |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Mr Anthony John Lippitt |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1997) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Loyal Cottage, The Street Old Basing Basingstoke Hampshire RG24 0BH |
Director Name | Sir Peter James Mason |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Graham Terrace London SW1W 8HN |
Director Name | Mr David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End Chucks Lane Walton-On-The-Hill Tadworth Surrey KT20 7UB |
Director Name | Mr James Arthur Watkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 1996) |
Role | Solicitor |
Correspondence Address | 2 Montpelier Square London SW7 1JT |
Director Name | Sir Robin Adair Biggam |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Streatley House Streatley Bedfordshire LU3 3PS |
Director Name | Clifford King |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2000) |
Role | Civil Engineer |
Correspondence Address | 27 How Wood Park Street St Albans Hertfordshire AL2 2QY |
Director Name | Mr George William Eric David Earle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2001) |
Role | Assistant Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Castello Avenue Putney London SW15 6EA |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Jacqueline Long |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Christopher Charles Holden |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | St Kenelms Cottage Uffmoor Lane Halesowen West Midlands B62 0NW |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£942,164 |
Cash | £7,739 |
Current Liabilities | £955,967 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 July 2006 | Dissolved (1 page) |
---|---|
21 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: c/o mr r laycock,kvaerner house 68 hammersmith road london W14 8YW (1 page) |
29 July 2005 | Appointment of a voluntary liquidator (1 page) |
29 July 2005 | New director appointed (9 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Declaration of solvency (4 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 May 2005 | New director appointed (12 pages) |
25 May 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 January 2003 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
17 August 2002 | New director appointed (5 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
18 October 2001 | New director appointed (10 pages) |
18 October 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
14 February 2001 | Director's particulars changed (1 page) |
22 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 October 2000 | New director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 01/05/00; full list of members
|
30 March 2000 | Registered office changed on 30/03/00 from: c/o mr r laycock st james's house 23 king street london SW1Y 6QY (1 page) |
23 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
11 January 2000 | Director resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
4 June 1999 | Return made up to 01/05/99; full list of members (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 June 1998 | Return made up to 01/05/98; full list of members (10 pages) |
23 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 December 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 31 December 1995 (10 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: st james house 23 king street london SW1Y 6QY (1 page) |
30 May 1997 | Return made up to 01/05/97; no change of members
|
30 May 1997 | Location of register of members (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
17 May 1996 | Return made up to 01/05/96; full list of members (16 pages) |
15 May 1996 | Director's particulars changed (1 page) |
23 February 1996 | New director appointed (3 pages) |
10 October 1995 | New director appointed (6 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 September 1995 | Director resigned;new director appointed (6 pages) |
8 August 1995 | Director resigned (4 pages) |
16 May 1995 | Return made up to 01/05/95; no change of members (12 pages) |