Allendale
Northumberland
NE47 9BW
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 26 February 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Mr Iestyn Milton Williams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Willow House 191 Ashley Park Avenue Walton On Thames Surrey KT12 1ET |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1994) |
Role | Finance Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Dr George Gowans Gray |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Rhossili Salisbury Terrace Mytchett Camberley Surrey GU16 6DB |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | John Kenneth Shanks |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 2000) |
Role | Site Manager |
Correspondence Address | 6 Gregory Road Southall Middlesex UB2 4PP |
Director Name | Leslie Harvey Aston |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Farthings 32 Mill Road Sharnbrook Bedfordshire MK44 1NX |
Director Name | Mr Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | 4 Millfield Sunbury On Thames Middlesex TW16 7HL |
Director Name | Gordon Bryden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 28 Pirbright Road Farnborough Hampshire GU14 7AD |
Director Name | John Charles Richard Severn |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 April 1999) |
Role | Insurance Manager |
Correspondence Address | 62 Sandringham Drive Ashford Middlesex TW15 3JQ |
Secretary Name | Sandra Margaret Darke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | 56 Buckingham Way Frimley Camberley Surrey GU16 5XF |
Director Name | Everton Bryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1999) |
Role | Co |
Correspondence Address | 1 Hartland Close Elmscott Gardens Winchmore Hill London N21 2BG |
Director Name | Gerrard Rodgers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Brecon House Canon Hill Close Bray Maidenhead Berkshire SL6 2DH |
Secretary Name | Paul Jonathan Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Commercial Director |
Correspondence Address | 12 Saxonbury Avenue Sunbury On Thames Middlesex TW16 5HD |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Secretary Name | Mr Ronen Ilan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saint Andrews Drive Stanmore Middlesex HA7 2LY |
Director Name | Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | Flat 2 115 Ebury Street London SW1W 9QU |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Roger Simon Nicholas Ames |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 23 Vicarage Road Teddington Middlesex TW11 8EZ |
Director Name | Mr John Howard Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes High Halden Ashford Kent TN26 3BY |
Secretary Name | Roger Simon Nicholas Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 23 Vicarage Road Teddington Middlesex TW11 8EZ |
Registered Address | Dolphin House Windmill Road Sunbury On Thames Middlesex TW16 7HT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £55,308 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 May 2001 | Return made up to 20/04/01; full list of members (5 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: kempton point 68 staines road west sunbury on thames middlesex TW16 7AY (1 page) |
1 May 2001 | New director appointed (4 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (4 pages) |
24 March 2000 | Director resigned (1 page) |
8 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
6 August 1999 | Return made up to 20/04/99; full list of members (6 pages) |
19 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Secretary's particulars changed (1 page) |
19 July 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: serco house hayes road southall middlesex. UB2 5NJ (1 page) |
24 May 1998 | Return made up to 20/04/98; no change of members (13 pages) |
9 February 1998 | New director appointed (4 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Return made up to 20/04/97; no change of members (6 pages) |
20 May 1997 | Director resigned (1 page) |
7 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 March 1997 | Resolutions
|
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
24 April 1996 | Return made up to 20/04/96; full list of members (8 pages) |
19 March 1996 | Director resigned (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 April 1995 | Return made up to 20/04/95; full list of members
|