Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director Name | Richard John Crewdson Pearson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 28 Middleton Road Shenfield Brentwood Essex CM15 8DJ |
Secretary Name | Graham Louis Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2000) |
Role | Company Director |
Correspondence Address | Anchors Wood Hindhead Road Haslemere Surrey GU27 1LR |
Director Name | Calum William Stewart |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 14 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 23 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Duncan Nicholls Bailey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 18 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 32 The Avenue Sale Cheshire M33 4PH |
Director Name | Mr Vaughan William Bennett |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 May 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fownhope Road Sale Cheshire M33 4RF |
Director Name | Mr Alan Keith Thompson Hopper |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Management Consultant |
Correspondence Address | 10 Savill Road Lindfield Haywards Heath West Sussex RH16 2NX |
Director Name | George Michael Jenson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 18 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 76 Cavendish Road Eccles Manchester Lancashire M30 9EF |
Secretary Name | Duncan Nicholls Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 18 August 1998) |
Role | Company Director |
Correspondence Address | 32 The Avenue Sale Cheshire M33 4PH |
Secretary Name | Calum William Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | 23 Cottenham Drive Wimbledon London SW20 0TD |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 September 1999 | Application for striking-off (1 page) |
2 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (3 pages) |
10 November 1998 | Return made up to 30/06/98; no change of members (4 pages) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | New director appointed (3 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | New director appointed (3 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: sovereign house queen street manchester M2 5HR (1 page) |
23 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 July 1997 | Director resigned (1 page) |
15 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |