Binscombe
Godalming
Surrey
GU7 3QL
Secretary Name | Mrs Joanne Susan Ive |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Avenue Egham Surrey TW20 8HN |
Secretary Name | Julie Hand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | Croft Cottage 192 Brox Road Ottershaw Chertsey Surrey KT16 0LJ |
Secretary Name | Valerie Batten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 21 Squires Bridge Road Shepperton Middlesex TW17 0JZ |
Director Name | Peter Douglas Slater |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 August 1996) |
Role | Sales Promotion Executive |
Correspondence Address | Thackets 12 The Green Froxfield Marlborough Wiltshire SN8 3JY |
Registered Address | Union House, Walton Lodge Bridge Street Walton On Thames Surrey. KT12 1BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 December 2000 | Application for striking-off (1 page) |
---|---|
25 July 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
25 July 2000 | Resolutions
|
20 April 2000 | Company name changed graphique promotions LIMITED\certificate issued on 25/04/00 (2 pages) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Auditor's resignation (1 page) |
1 December 1999 | Return made up to 04/10/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 November 1998 | Return made up to 04/10/98; no change of members
|
11 November 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
30 September 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
29 January 1998 | Return made up to 04/10/97; no change of members
|
27 March 1997 | Resolutions
|
24 February 1997 | Secretary's particulars changed (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 December 1996 | Return made up to 04/10/96; full list of members (6 pages) |
7 November 1996 | Director resigned (1 page) |
5 July 1996 | Particulars of contract relating to shares (3 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | £ nc 20000/25000 29/03/96 (1 page) |
5 July 1996 | Ad 29/03/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
11 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
29 September 1995 | New director appointed (2 pages) |