Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Sheldon Katz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | 6251 B Park Of Commerce Blvd Boca Raton Florida 33487 United States |
Director Name | Mr Fred Lieberman |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 944 Clint Moore Road Boca Raton Florida 33487 United States |
Director Name | Mr Brian Richard Sparke |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Trafalgar Road St Neots Huntingdon Cambridgeshire PE19 7NA |
Secretary Name | Michael John Stormont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 6 Broomfield Sunbury On Thames Middlesex TW16 6SW |
Director Name | Andrew Thomas Gale |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 November 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Rhosesmor Mold Flintshire CH7 6PJ Wales |
Secretary Name | Mr Kanagasabapathy Vigneswaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Blakes Avenue New Malden Surrey KT3 6RL |
Secretary Name | Andrew Thomas Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Rhosesmor Mold Flintshire CH7 6PJ Wales |
Secretary Name | Colleen Mason Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 103 Hurstcourt Road Sutton Surrey SM1 3HZ |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (1 page) |
9 April 2008 | Return made up to 02/02/07; full list of members; amend (7 pages) |
9 April 2008 | Return made up to 02/02/05; full list of members; amend (7 pages) |
9 April 2008 | Return made up to 02/02/04; full list of members; amend (7 pages) |
9 April 2008 | Return made up to 02/02/06; full list of members; amend (7 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
7 March 2008 | Return made up to 02/02/02; change of members; amend (7 pages) |
7 March 2008 | 02/02/08 no member list (3 pages) |
7 March 2008 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
14 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
1 May 2003 | Resolutions
|
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 April 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
20 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 September 2002 | Director's particulars changed (1 page) |
6 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (5 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: unit 1, kingston business centre, fullers way south, chessington, surrey KT9 1HN (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New director appointed (5 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
6 February 2001 | New secretary appointed (2 pages) |
25 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 February 2000 | Return made up to 02/02/00; full list of members
|
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
5 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
5 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 March 1997 | Return made up to 02/02/97; no change of members (4 pages) |
11 February 1997 | Auditor's resignation (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 February 1996 | Return made up to 02/02/96; full list of members
|
10 October 1995 | New director appointed (2 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 May 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 02/02/95; full list of members (6 pages) |