Richmond
Surrey
TW10 6QA
Director Name | Christopher Andrew Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | The Bothy And Forge Ightham Court Ightham Kent TN15 9JF |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 66 Blackmead Riverhead Sevenoaks Kent TN13 2QU |
Director Name | Mr Brian Michael Hanley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 28 August 1992) |
Role | Director Of Companies |
Correspondence Address | Magpies 2 Prince Consort Drive Ascot Berkshire SL5 8AW |
Secretary Name | Alan Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 5 Lowry Close College Town Sandhurst Berkshire GU47 0FJ |
Secretary Name | Jayne Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 54 Perrycroft Windsor Berkshire SL4 4HE |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Registered Address | 20 Fenchurch Street London EC3P 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Application for striking-off (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
1 June 2001 | New director appointed (3 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 01/07/00; no change of members (6 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Return made up to 01/07/99; no change of members (6 pages) |
10 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
3 July 1998 | New secretary appointed (2 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
16 August 1996 | Secretary resigned (1 page) |
4 December 1995 | Secretary's particulars changed (4 pages) |
23 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
2 August 1995 | Return made up to 01/07/95; full list of members (12 pages) |