St Johns Hill Road
Woking
Surrey
GU21 1RP
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 1998) |
Role | Head Of Treasury And Tax |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 1998) |
Role | Group Financial Controller |
Correspondence Address | 82 Nelson Road London N8 9RT |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 1998) |
Role | Executive Director Finance And |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Director Name | Peter Campbell Ludford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 1998) |
Role | General Manager |
Correspondence Address | 18 The Avenue Rowledge Farnham Surrey GU10 4BD |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 April 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1994) |
Role | Accountant |
Correspondence Address | 206 Bramhall Lane Davenport Stockport Cheshire SK3 8TX |
Director Name | Edward Ashton Englefield |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 December 1995) |
Role | Accountant |
Correspondence Address | 44 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DN |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Francis Charles Stuart Copeland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Solicitor |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Secretary Name | Mr John Alan Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr Alasdair Russell McNee |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 April 1996) |
Role | Strategic Planner |
Country of Residence | England |
Correspondence Address | 2a Carrick Road Curzon Park Chester Cheshire CH4 8AW Wales |
Director Name | Jean Walker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 1997) |
Role | Nursing Dir |
Country of Residence | England |
Correspondence Address | Little Garth Lime Grove West Clandon Surrey GU4 7UT |
Registered Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1997 | Application for striking-off (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
8 April 1997 | Auditor's resignation (2 pages) |
7 April 1997 | Director resigned (1 page) |
6 February 1997 | Return made up to 31/12/96; full list of members (12 pages) |
6 February 1997 | Resolutions
|
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Auditor's resignation (2 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AS (1 page) |
31 July 1996 | Auditor's resignation (1 page) |
28 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | New director appointed (4 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (4 pages) |
28 May 1996 | New director appointed (4 pages) |
28 May 1996 | New director appointed (4 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 1ST floor, queens court wilmslow alderley edge cheshire SK9 7RR (1 page) |
26 October 1995 | Accounts for a dormant company made up to 1 January 1995 (6 pages) |