Worcester Park
Surrey
KT4 8NL
Secretary Name | Rachel Heulwen Moseley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 7 Wimborne Close Worcester Park Surrey KT4 8NL |
Director Name | Mr Richard Andrew James Allnutt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Clapham Common West Side London SW4 9AJ |
Director Name | Michael John Heneghan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warriors Wood 8 Brook Farm Road Cobham Surrey KT11 3AX |
Director Name | Kate Ann Stanley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1993) |
Role | Chief Accountant For Gmc |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 2 Stanwick Road West Kensington London W14 8UH |
Director Name | Mr Andrew William Downing |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1993) |
Role | Director Of Finance Gmc |
Correspondence Address | 30 Cavendish Avenue Sidcup Kent DA15 9EB |
Director Name | Mrs Glenys Mary Salter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Sales Director |
Correspondence Address | Fir Trees Ham Lane Elstead Godalming Surrey GU8 6HG |
Secretary Name | Alan Rex Seaward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 14 St Martins Avenue Epsom Surrey KT18 5HS |
Secretary Name | Michael John Heneghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warriors Wood 8 Brook Farm Road Cobham Surrey KT11 3AX |
Director Name | Mr Kenneth Tyson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 1995) |
Role | Dir Sales & Marketing Gmc |
Country of Residence | England |
Correspondence Address | 3 Walsingham Gate School Close High Wycombe Buckinghamshire HP11 1PA |
Director Name | Mrs Anita Elizabeth Gracie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 1996) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Windsor Road Holloway London N7 6JG |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Bryan Brady |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 1996) |
Role | Director Finance Gmc |
Correspondence Address | Sunnyside Cottage Sunnyside Fleet Hampshire GU51 4LF |
Director Name | Thomas Jeffrey McLean |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 1996) |
Role | Account Manager |
Correspondence Address | Crichton Village Road Dorney Windsor Berkshire SL4 6QH |
Director Name | Mary Preece |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 1995) |
Role | Computer Professional |
Correspondence Address | 126 Somerset Road London SW19 5HP |
Director Name | Dennis Hood Ramsay |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 1996) |
Role | Dir Sales & Marketing Gmc |
Correspondence Address | 18 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Charles David Croker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | Ash Tree House Birchley Road Battledown Cheltenham Gloucestershire GL52 6NY Wales |
Director Name | Mr Carl Anthony Thompson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oaklands Drive Ascot Berkshire SL5 7NE |
Director Name | David Arthur Wimpress |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1999) |
Role | Md Autonomous Business |
Correspondence Address | Ash Lea Tite Hill Englefield Green Surrey TW20 0NF |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(11 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1997) |
Role | Chartered Sec Group S |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Ian Alan Hardacre |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2001) |
Role | Managing Director Attc |
Correspondence Address | 76 Lupin Ride Crowthorne Berkshire RG45 6UR |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2002) |
Role | Chartered Sec Group S |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Registered Address | 26 Finsbury Square London EC2A 1SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£765,202 |
Current Liabilities | £765,202 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2004 | Return made up to 01/02/04; full list of members
|
27 February 2004 | Application for striking-off (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 July 2003 | Return made up to 01/02/03; full list of members
|
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 May 2002 | New director appointed (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
9 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 May 2001 | Return made up to 01/02/01; full list of members (7 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
18 January 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Location of register of members (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: holly house 40 heath road twickenham middx TW1 4DJ (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
23 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
31 July 1998 | Auditor's resignation (1 page) |
18 February 1998 | Return made up to 01/02/98; change of members (7 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 July 1997 | Secretary's particulars changed (1 page) |
26 June 1997 | Resolutions
|
23 June 1997 | Director's particulars changed (1 page) |
4 March 1997 | Return made up to 01/02/97; no change of members (5 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (1 page) |
20 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
16 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (1 page) |
19 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
20 March 1996 | Director's particulars changed (2 pages) |
31 January 1996 | Return made up to 01/02/96; full list of members (8 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (20 pages) |
28 November 1990 | Particulars of mortgage/charge (4 pages) |