25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African Britis |
Status | Closed |
Appointed | 21 October 2003(17 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Moorcroft Elgin Road Weybridge Surrey KT13 8TR |
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(17 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Director Name | David Glyn Williams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 1995) |
Role | Stockbroker |
Correspondence Address | Oakcroft 17 Leicester Road Glenfield Leicester LE3 8HE |
Director Name | John Thomas McCormack |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 1995) |
Role | Stockbroker |
Correspondence Address | Sarnia Links Road Kirby Muxloe Leicester Leicestershire LE9 2BP |
Director Name | Mr Michael John Cufflin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 1995) |
Role | Stockbroker |
Correspondence Address | Greenways 7 Burlington Road Leicester Leicestershire LE2 3DD |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Secretary Name | James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 January 1996) |
Role | Secretary |
Correspondence Address | The Jays New Road Easton-On-The-Hill Stamford Lincolnshire PE9 3NN |
Director Name | Edwina Anne Hill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1999) |
Role | Group Financial Controller |
Correspondence Address | 27 Bishops Meadow Weeford Road Sutton Coldfield West Midlands B75 5PQ |
Director Name | Ian Trevor Nicol |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Amethyst Green The Holloway Droitwich Worcestershire WR9 7AH |
Director Name | Richard Henry Philipps |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 November 2003) |
Role | Group Management Accountant |
Correspondence Address | Flat 1 4 Farquhar Road Edgbaston Birmingham B15 3RB |
Director Name | Ian Denis Wade |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1998) |
Role | Stockbroker |
Correspondence Address | Wixford Lodge Bidford On Avon Warwickshire B50 4JT |
Secretary Name | Edwina Anne Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 27 Bishops Meadow Weeford Road Sutton Coldfield West Midlands B75 5PQ |
Secretary Name | Ian Nicholas Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Christopher Nigel Blatchly |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Old Comptons Comptons Lane Horsham West Sussex RH13 6DP |
Director Name | Ian Nicholas Sutton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2003) |
Role | Secretary |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Secretary Name | Brown Shipley & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1994) |
Correspondence Address | Founders Court Lothbury London EC2R 7HE |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,634 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2004 | Application for striking-off (1 page) |
9 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Company name changed wilshere, baldwin & co.\certificate issued on 01/12/03 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 March 2002 | Full accounts made up to 31 December 2000 (8 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
15 August 2000 | Director resigned (1 page) |
27 March 2000 | Resolutions
|
27 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
4 May 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed (1 page) |
21 February 1999 | Auditor's resignation (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: temple court 35 bull street birmingham B4 6ES (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
29 July 1998 | Return made up to 24/07/98; no change of members (6 pages) |
24 May 1998 | Director's particulars changed (1 page) |
26 August 1997 | Return made up to 24/07/97; no change of members (7 pages) |
7 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
1 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
5 September 1996 | Return made up to 24/07/96; full list of members (8 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 April 1996 | Secretary resigned (1 page) |
13 March 1996 | New secretary appointed (2 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 2ND floor 21/26 garlick hill london EC4V 2AU (1 page) |
27 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | New secretary appointed (4 pages) |
14 September 1995 | Secretary resigned (4 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 August 1995 | Return made up to 24/07/95; full list of members (14 pages) |