63 Park Road
Woking
Surrey
GU22 7BZ
Director Name | Andrew Edward John Wadsworth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1997(11 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Marketing Executive |
Correspondence Address | 109 Clapham Manor Street London SW4 6DR |
Secretary Name | Christine Madeleine Audrey Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | Bramdean 63 Park Road Woking Surrey GU22 7BZ |
Director Name | Paul Caffrey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Advertising Executive |
Correspondence Address | 58 St Augustines Road London NW1 9RP |
Director Name | Jonathan Martin Cameron Choat |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 February 1999) |
Role | Public Relations Consultant |
Correspondence Address | The Rookery Walsham Le Willows Bury St. Edmunds Suffolk IP31 3DB |
Secretary Name | Peter Stanley David Choat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Chymor Chycarne Moor Troon Camborne Cornwall TR14 9HZ |
Director Name | Reginald Pierre Valin |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2001) |
Role | Business Contractor |
Correspondence Address | 38 Monckton Court Strngways Terrace London W14 8NE |
Registered Address | Baker & Co 35 Station Aproach West Byfleet Surrey KT14 6NF |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 September 2003 | Dissolved (1 page) |
---|---|
26 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Appointment of a voluntary liquidator (1 page) |
5 December 2001 | Statement of affairs (5 pages) |
5 December 2001 | Resolutions
|
3 December 2001 | Return made up to 30/06/01; full list of members; amend (6 pages) |
3 December 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director resigned (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
19 September 2001 | Secretary's particulars changed (1 page) |
13 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
24 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Memorandum and Articles of Association (16 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
14 September 1998 | S-div 30/07/98 (1 page) |
14 September 1998 | Resolutions
|
25 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: bury house 126-128 cromwell road london SW7 4ET (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
29 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
29 June 1997 | New director appointed (2 pages) |
26 March 1997 | Nc inc already adjusted 26/07/94 (1 page) |
26 March 1997 | Ad 26/07/94--------- £ si 36000@1 (2 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
19 October 1995 | Resolutions
|
4 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
20 April 1995 | Director resigned (2 pages) |