New Malden
Surrey
KT3 4SW
Secretary Name | Kvaerner Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 July 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Ian Russell Scott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1993) |
Role | Solicttor |
Correspondence Address | 15 Briar Walk London SW15 6UD |
Director Name | Mr Laurence David Rutman |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1993) |
Role | Solicttor |
Correspondence Address | Broxham House Four Elms Edenbridge Kent TN8 6LU |
Secretary Name | Philip William Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 7 Kerfield Place Camberwell London SE5 8SX |
Director Name | Brian Geoffrey McCombie |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Stonecroft 22 Summer Gardens Camberley Surrey GU15 1ED |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(9 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 25 October 1996) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2006) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,912,257 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | Application for striking-off (1 page) |
24 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 01/01/06; full list of members (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 01/01/05; full list of members (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 March 2004 | Return made up to 01/01/04; full list of members (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 01/01/02; full list of members
|
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
23 January 2001 | Auditor's resignation (2 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page) |
31 January 1999 | Return made up to 01/01/99; full list of members (5 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 January 1998 | Return made up to 01/01/98; full list of members (7 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
17 April 1997 | Auditor's resignation (8 pages) |
27 February 1997 | Auditor's resignation (7 pages) |
10 February 1997 | Return made up to 01/01/97; full list of members
|
12 November 1996 | Auditor's resignation (8 pages) |
12 November 1996 | Auditor's resignation (8 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page) |
28 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
21 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
31 January 1996 | Return made up to 01/01/96; full list of members (7 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |
10 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |