Purley
Surrey
CR8 1AQ
Director Name | Rajat Tandon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 July 2002) |
Role | Financial Controller |
Correspondence Address | 12 Petworth Close Black Notley Braintree Essex CM7 8XS |
Director Name | Peter Sinclair Miller |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 July 2002) |
Role | Operations Manager |
Correspondence Address | 45 Bradley Gardens Ealing London W13 8HE |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Christopher David Eyles |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 73 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Director Name | Adrian Halford Fletcher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 April 2001) |
Role | Banking |
Correspondence Address | Sunnyacre Doghurst Lane Chipstead Surrey CR3 3PL |
Director Name | John Michael Walsh |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1993) |
Role | Banking |
Correspondence Address | Heathmoor Newnham Road Newnham Hants R627 9af |
Secretary Name | Christopher David Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Director Name | Mr Dereck Wilson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 2000) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 27 Broad Lawn New Eltham London SE9 3XE |
Director Name | Dennis Thomas O'Riordan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2001) |
Role | Lawyer |
Correspondence Address | Holly Cottage Stock Lane Ingatestone Essex CM4 9DZ |
Secretary Name | Dennis Thomas O'Riordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2000) |
Role | Lawyer |
Correspondence Address | Holly Cottage Stock Lane Ingatestone Essex CM4 9DZ |
Secretary Name | Richard William Quin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2000(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Registered Address | 30 Monument Street London EC3R 8NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2002 | Application for striking-off (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
1 May 2001 | Restoration by order of the court (3 pages) |
11 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2000 | Application for striking-off (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
3 December 1999 | New director appointed (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 July 1999 | Return made up to 23/06/99; no change of members (5 pages) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 November 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 July 1997 | Return made up to 23/06/97; full list of members (7 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 July 1996 | Return made up to 23/06/96; no change of members (5 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 July 1995 | Return made up to 23/06/95; no change of members
|