East Grinstead
Lingfield
RH7 6ES
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(17 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African Britis |
Status | Closed |
Appointed | 13 June 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Moorcroft Elgin Road Weybridge Surrey KT13 8TR |
Director Name | Mr David Edward Mason |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Bill Broker |
Country of Residence | England |
Correspondence Address | 2 Oakwood Wallington Surrey SM6 0RD |
Director Name | Mr David Thomas Richard Pearce |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Bill Broker |
Correspondence Address | Heath Farm House Chapel Lane Pirbright Woking Surrey GU24 0LU |
Director Name | Mr Ian Richard Brice Perkins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2002) |
Role | Bill Broker |
Country of Residence | United Kingdom |
Correspondence Address | Moth House Brown Candover Alresford Hampshire SO24 9TT |
Secretary Name | Mr David Edward Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oakwood Wallington Surrey SM6 0RD |
Secretary Name | Mr Nicholas Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Woodstock Road North St Albans Hertfordshire AL1 4QD |
Director Name | Mr James Fitzgerald Thornton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frank Dixon Way London SE21 7ET |
Director Name | Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2003) |
Role | Assistant Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranbrook Drive Esher Surrey KT10 8DL |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2004 | Application for striking-off (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
21 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
31 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page) |
12 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 September 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
4 August 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Accounting reference date shortened from 30/04 to 31/03 (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
19 August 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
19 August 1996 | Return made up to 28/06/96; full list of members (9 pages) |
27 July 1995 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
18 July 1995 | Return made up to 28/06/95; no change of members (10 pages) |
4 August 1994 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |
4 August 1993 | Accounts for a dormant company made up to 30 April 1993 (3 pages) |
20 July 1992 | Accounts for a dormant company made up to 30 April 1992 (3 pages) |
20 July 1990 | Accounts for a dormant company made up to 30 April 1990 (3 pages) |
22 August 1989 | Accounts for a dormant company made up to 30 April 1989 (4 pages) |
21 October 1987 | Full accounts made up to 30 April 1987 (7 pages) |