Oxshott
Leatherhead
Surrey
KT22 0JX
Secretary Name | Mr Richard Charles Casling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2003(17 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 11 November 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0JX |
Director Name | Mr Nigel William Haines Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Raybarrow Nettleton Chippenham Wiltshire SN14 7NN |
Director Name | Rodney Bryan Pangbourne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Foxes 9 Veryan Fareham Hampshire PO14 1NN |
Director Name | Rodney Bryan Pangbourne |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Little Foxes 9 Veryan Fareham Hampshire PO14 1NN |
Director Name | Clive Hodson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1994) |
Role | Certified Accountant |
Correspondence Address | 25 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Mr Norman Victor Cohen |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1994) |
Role | Manager |
Correspondence Address | 11 Clifton Avenue Finchley London N3 1BN |
Director Name | Mr Jeffrey William Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 1994) |
Role | Manager |
Correspondence Address | 27 Windsor Road Hounslow Middlesex TW4 6QJ |
Secretary Name | Clive Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 25 Windermere Way Reigate Surrey RH2 0LW |
Director Name | Mr Edward Vine Bennett |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 January 1994) |
Role | Accountant |
Correspondence Address | 9 Nelson Close Winchmore Hill Amersham Buckinghamshire HP7 0PB |
Director Name | Gary Arthur Filbey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 1996) |
Role | Engineering Manager |
Correspondence Address | 126 Evelyn Crescent Sunbury On Thames Middlesex TW16 6NA |
Director Name | David Harry Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 1994) |
Role | Operations Manager |
Correspondence Address | 47 New Road Bedfont Feltham Middlesex TW14 8HR |
Director Name | James Haffey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 1994) |
Role | Operations Manager |
Correspondence Address | 79 Hetherington Road Charlton Village Shepperton Middlesex TW17 0SN |
Director Name | David Anthony Bowen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 36 College Road Isleworth Middlesex TW7 5DW |
Secretary Name | David Anthony Bowen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 36 College Road Isleworth Middlesex TW7 5DW |
Director Name | Donald Colston |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 20 Coombe Park Sutton Coldfield West Midlands B74 2QB |
Director Name | Brian John Kerslake |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Oaklands Coppenhall Stafford Staffordshire ST18 9BW |
Secretary Name | Mr Christopher James Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Kingsley Road Kingswinford West Midlands DY6 9RR |
Director Name | Philip Michael White |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 25 Viceroy Close Bristol Road Birmingham West Midlands B5 7UR |
Director Name | Andrew Edward Woolner |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 14 September 1995) |
Role | Engineer |
Correspondence Address | Green Farm Back Lane Shustoke Coleshill Warwickshire B46 2AP |
Director Name | Mr David Edwin Humphrey |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 8 Grays Close Colden Common Winchester Hampshire SO21 1UG |
Director Name | Mr Stephen Finlay Heron Lawes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 9 Cranford Close London SW20 0DP |
Secretary Name | Mr Stephen Finlay Heron Lawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(9 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 9 Cranford Close London SW20 0DP |
Director Name | Mr Martin Lewis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Wild Oaks Canada Road West Wellow Hampshire SO51 6DE |
Director Name | Mr Martin Whitley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Woodlands Avenue Ruislip Middlesex HA4 9QX |
Secretary Name | Mr Alastair Malcolm Cargill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Nightingale Road Hampton Middlesex TW12 3HU |
Secretary Name | Kim Alexander Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 36 Meadow Way Wembley Middlesex HA9 7LG |
Director Name | Mr Stephen Finlay Heron Lawes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ernle Road London SW20 0HJ |
Director Name | Sam De Beaux |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2001) |
Role | Director/Engineering |
Correspondence Address | Kenlake Ockham Road South, East Horsley Leatherhead Surrey KT24 6QQ |
Director Name | Mr Derek Alfred Lott |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 May 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Lodge Broxmere Park Bunny Lane Sherfield English Romsey Hampshire SO51 6FT |
Director Name | Alexander Stephen Thompson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 03 December 1999) |
Role | Accountant |
Correspondence Address | 53 Warwick Gardens Thames Ditton Surrey KT7 0RB |
Secretary Name | Mr Michael Nathaniel Sean Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Strawberry Vale Twickenham Middlesex TW1 4RU |
Director Name | Mr Michael Nathaniel Sean Willis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Strawberry Vale Twickenham Middlesex TW1 4RU |
Director Name | Francois Xavier Perin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2001(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 13 Cleveland Avenue London W4 1SN |
Director Name | Charles Beaumont |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Caldwell House 48 Trinity Church Road Barnes London SW13 8EJ |
Registered Address | C/O Baker Tilly Restructing And Recovery Llp 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 |
Latest Accounts | 9 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 09 November |
11 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
11 August 2009 | Liquidators statement of receipts and payments to 31 July 2009 (6 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from busways house wellington road twickenham middlesex TW2 5NX (2 pages) |
13 March 2009 | Declaration of solvency (3 pages) |
13 March 2009 | Appointment of a voluntary liquidator (1 page) |
13 March 2009 | Resolutions
|
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
4 November 2008 | Director appointed nigel stevens logged form (2 pages) |
8 September 2008 | Full accounts made up to 9 November 2007 (14 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 10 November 2006 (14 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2007 | Particulars of mortgage/charge (8 pages) |
16 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
12 September 2006 | Full accounts made up to 11 November 2005 (9 pages) |
19 May 2006 | New director appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
24 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
24 August 2005 | Full accounts made up to 12 November 2004 (9 pages) |
17 January 2005 | Director's particulars changed (1 page) |
25 October 2004 | Return made up to 01/11/04; full list of members (8 pages) |
1 July 2004 | Full accounts made up to 7 November 2003 (10 pages) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members
|
5 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
20 May 2003 | Full accounts made up to 9 November 2002 (9 pages) |
2 May 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
23 April 2002 | Full accounts made up to 9 November 2001 (10 pages) |
16 November 2001 | Director resigned (2 pages) |
9 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Full accounts made up to 10 November 2000 (10 pages) |
4 June 2001 | New director appointed (2 pages) |
18 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
21 August 2000 | Full accounts made up to 12 November 1999 (11 pages) |
17 April 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
25 November 1999 | New director appointed (2 pages) |
22 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
22 November 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 6 November 1998 (12 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 6 pulborough way hounslow middlesex TW4 6DE (1 page) |
10 November 1998 | Return made up to 15/10/98; no change of members
|
10 November 1998 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 7 November 1997 (13 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Particulars of mortgage/charge (6 pages) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
22 October 1997 | Return made up to 15/10/97; no change of members
|
4 September 1997 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 8 November 1996 (16 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Return made up to 15/10/96; full list of members
|
18 July 1996 | Registered office changed on 18/07/96 from: busways house wellington road twickenham middlesex TW2 5NX (1 page) |
31 May 1996 | Accounting reference date extended from 30/06 to 09/11 (1 page) |
21 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
3 January 1996 | Return made up to 13/09/95; no change of members (6 pages) |
27 October 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
5 October 1995 | Auditor's resignation (2 pages) |
5 October 1995 | Memorandum and Articles of Association (16 pages) |
5 October 1995 | Auditor's resignation (2 pages) |
5 October 1995 | Resolutions
|
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New secretary appointed;new director appointed (4 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: st andrews house 10 st pauls square hockley birmingham B3 1QU (1 page) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
26 September 1995 | Particulars of mortgage/charge (12 pages) |
26 September 1995 | Particulars of mortgage/charge (22 pages) |
18 September 1995 | New director appointed (2 pages) |
7 September 1995 | Director resigned (2 pages) |
15 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
11 February 1994 | Resolutions
|
23 November 1992 | Ad 13/11/92--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
29 January 1986 | Incorporation (14 pages) |