New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2005(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 24 January 2006) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr Robert John Boyce |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1994) |
Role | Consultant Engineer |
Correspondence Address | 22 Mistley Close Bexhill On Sea East Sussex TN40 2TD |
Director Name | Martin Stuart Cornford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 April 1999) |
Role | Sales Director |
Correspondence Address | 22 North Terrace Hastings East Sussex TN34 3NR |
Director Name | Mr Peter Robert Jenner |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2005) |
Role | Technical Director |
Correspondence Address | 5 Tenterden Rise Hastings East Sussex TN34 2HH |
Director Name | Mr Edward Necklen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 4 months after company formation) |
Appointment Duration | -48 years, 5 months (resigned 02 August 1944) |
Role | Electronics Engineer |
Correspondence Address | 7 The Fairway St Leonards On Sea East Sussex TN38 0UT |
Secretary Name | Mr Robert John Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 22 Mistley Close Bexhill On Sea East Sussex TN40 2TD |
Director Name | Marco Fabbri |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fermor Road Forest Hill London SE23 2HW |
Director Name | Mr Hemant Shantilal Patel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 14 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Russell Road Moor Park Northwood Middlesex HA6 2LR |
Secretary Name | Mr Hemant Shantilal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 December 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Russell Road Moor Park Northwood Middlesex HA6 2LR |
Director Name | Bernard Anson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | Redlands Dalbreck Strachan Banchory Aberdeenshire AB31 6LG Scotland |
Director Name | Steven John Shotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 17 Ramillies Road Chiswick London W4 1JW |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,734 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 30 brunel road churchfields industrial estate st leonards-on-sea east sussex TN38 9RT (1 page) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 October 2004 | Resolutions
|
19 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members
|
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
14 May 2002 | Return made up to 01/02/02; full list of members (6 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
14 December 2001 | Director resigned (1 page) |
14 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
8 January 2001 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members
|
14 February 2000 | Director resigned (1 page) |
11 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Return made up to 01/02/98; full list of members (9 pages) |
7 August 1997 | Director resigned (1 page) |
27 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
5 March 1996 | Return made up to 01/02/96; full list of members (7 pages) |
3 May 1995 | Resolutions
|