West Heath
Pirbright
Surrey
GU24 0JQ
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 2004) |
Role | Secretary |
Correspondence Address | 57 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Philip Victor Hoyle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1995) |
Role | Secretary Of Sand Aire Investm |
Country of Residence | England |
Correspondence Address | 2 Lumley Road Kendal Cumbria LA9 5HT |
Director Name | Peter Michael Shirley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Crackendell Cottage Waterend Lane Ayot St Peter Welwyn Hertfordshire AL6 9BB |
Director Name | Philip Francis Murphy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1995) |
Role | Group Director Of Finance |
Correspondence Address | Green Tiles Clandon Road West Clandon Surrey GU4 7UU |
Director Name | Dr Phillip Edward Judkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 1994) |
Role | Executive Director Resources |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Johns Square Wakefield West Yorkshire WF1 2RA |
Secretary Name | Richard Henderson Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Silver Home 23 Kendal Green Kendal Cumbria LA9 5PN |
Secretary Name | Michael Charles Waterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 17 Bowland Drive Kendal Cumbria LA9 6LT |
Director Name | Mr Francis Alexander Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1995) |
Role | Chairman Sand Aire Investments |
Country of Residence | England |
Correspondence Address | Matson Ground Windermere Cumbria LA23 2NH |
Secretary Name | Philip Victor Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lumley Road Kendal Cumbria LA9 5HT |
Director Name | Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 1997) |
Role | Managing Director |
Correspondence Address | The Farmhouse Methven Perth PH1 3RE Scotland |
Director Name | Phillip Edward Judkins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 18 St Johns Square Wakefield West Yorkshire WF1 2RA |
Director Name | James McGuinness |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1999) |
Role | Finance Director |
Correspondence Address | 1 Calderglen Road East Kilbride Glasgow Lanarkshire G74 2LQ Scotland |
Secretary Name | Graham Claude Whitwham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 33 Dugg Hill Heversham Milnthorpe Cumbria LA7 7EF |
Director Name | William Paton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1999) |
Role | Director Of Operations |
Correspondence Address | Well House Murley Moss Lane Kendal Cumbria LA9 7NL |
Secretary Name | Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 18 Rosemead South Benfleet Essex SS7 4JQ |
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Secretary Name | Caroline Mary Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Flat 3, 16 Kidbrooke Grove Blackheath London SE3 0LF |
Director Name | Patrick Charles Regan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2004) |
Role | Finance Director |
Correspondence Address | Grove Cottage Nayland Road, Great Horkesley Colchester Essex CO6 4AG |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £52,071 |
Current Liabilities | £2,105 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2004 | Resolutions
|
6 March 2004 | Director resigned (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
19 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (3 pages) |
15 March 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
4 November 2001 | Resolutions
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
26 October 2000 | Accounts made up to 31 December 1999 (9 pages) |
9 June 2000 | Return made up to 23/04/00; no change of members (4 pages) |
9 June 2000 | New director appointed (1 page) |
1 November 1999 | Accounts made up to 31 December 1998 (9 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
22 May 1999 | Return made up to 23/04/99; no change of members (6 pages) |
17 March 1999 | Director resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Auditor's resignation (1 page) |
29 May 1998 | Company name changed sand aire developments LIMITED\certificate issued on 01/06/98 (2 pages) |
22 January 1998 | Location of debenture register (1 page) |
21 January 1998 | Location of register of directors' interests (1 page) |
21 January 1998 | Location of register of members (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: stramongate kendal cumbria LA9 4BE (1 page) |
7 January 1998 | New director appointed (2 pages) |
21 July 1997 | Auditor's resignation (1 page) |
28 May 1997 | Accounts made up to 31 December 1996 (10 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members
|
11 July 1996 | Auditor's resignation (1 page) |
9 July 1996 | Accounts made up to 31 December 1995 (11 pages) |
2 June 1996 | Return made up to 23/04/96; full list of members
|
10 January 1996 | Registered office changed on 10/01/96 from: 5/10 bury street london EC3A 5AT (1 page) |
10 May 1995 | Return made up to 23/04/95; full list of members
|
4 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
12 July 1990 | Memorandum and Articles of Association (13 pages) |