Ashtead
Surrey
KT21 2NH
Secretary Name | Anthony John Chenery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 5 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Director Name | Selby Roger Quinton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1997) |
Role | Surveyor |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Eric John Sweeting |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Secretary Name | Eric John Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Barry Kennard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2001) |
Role | Civil Servant |
Correspondence Address | 6 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Director Name | Susan Marian Summers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1998) |
Role | Superintendant Pharmacist |
Correspondence Address | 8 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Secretary Name | Susan Marian Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 April 1998) |
Role | Superintendant Pharmacist |
Correspondence Address | 8 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Secretary Name | Peter James Henry Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 27 Conyers Close Walton On Thames Surrey KT12 4NG |
Director Name | Harry Philip Boucher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2004) |
Role | Financial Consultant |
Correspondence Address | 7 Westwood Close Potters Bar Hertfordshire EN6 1LH |
Secretary Name | Carol Patricia Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 2004) |
Role | Marketing Manager |
Correspondence Address | 10 Curzon Road Weybridge Surrey KT13 8UW |
Secretary Name | Craig Rowan Cassells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 7 Henley Court 89 Chestnut Grove New Malden Surrey KT3 3JQ |
Registered Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,498 |
Net Worth | £1,566 |
Current Liabilities | £2,711 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Application for striking-off (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 25/07/06; full list of members (10 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Return made up to 25/07/05; full list of members (10 pages) |
17 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Return made up to 25/07/04; full list of members
|
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 August 2003 | Return made up to 25/07/03; full list of members (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 160A central road worcester park surrey KT4 8HQ (1 page) |
11 October 2002 | Return made up to 25/07/02; full list of members
|
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: station approach worcester park surrey KT4 7NB (1 page) |
24 September 2001 | Return made up to 25/07/01; full list of members (9 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 August 2000 | Return made up to 25/07/00; full list of members
|
21 April 2000 | Registered office changed on 21/04/00 from: 137 station road hampton middx TW12 2AL (1 page) |
8 November 1999 | Return made up to 25/07/99; no change of members
|
8 November 1999 | New secretary appointed (2 pages) |
16 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 November 1998 | Return made up to 25/07/98; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 June 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 September 1996 | Return made up to 25/07/96; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 September 1995 | Return made up to 25/07/95; no change of members (4 pages) |