Eaglesham
Glasgow
Lanarkshire
G76 0HD
Scotland
Director Name | Mr Terry Douglas Snowball |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 15 Aysgarth Road London SE21 7JR |
Director Name | Mr Charles Nicholas Partridge |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 February 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 St Johns Mews Cottages Shoreham By Sea West Sussex BN43 5EU |
Director Name | Mr Robert David Hancock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(5 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 37 Drayton Road Newton Longville Milton Keynes Buckinghamshire MK17 0BH |
Director Name | Miss Carol Anne Tills |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(5 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 29 Kings Road Richmond Surrey TW10 6EX |
Director Name | Mr Gareth Buckley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 87 Higher Lane Lymm Cheshire WA13 0BZ |
Director Name | Kenneth McCombie Barclay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | Hilltop Lodge Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Director Name | Robert Orr |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1994(7 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 9 Langside Park Kilbarchan Johnstone Renfrewshire PA10 2EP Scotland |
Director Name | Mr Robin Caven Atack |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 16 February 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The School House Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QU |
Director Name | Mr Richard John Wackett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 131 Mobberley Road Knutsford Cheshire WA16 8EN |
Director Name | Keith Millard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 1 Hannah More Close Cheddar Somerset BS27 3HQ |
Director Name | Gordon McArthur |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 16 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 15 Aspen Way Hamilton Lanarkshire ML3 7NG Scotland |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1996(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Mr Nicholas Jeremy Arthur |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 1997) |
Role | Chartered Surveyor |
Correspondence Address | Top Floor Flat 3 Pembroke Road Clifton Bristol BS8 3AU |
Director Name | Peter Edmund Thomson Farrington |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Fulmer Oaks 89 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HF |
Director Name | Mr Stephen Leslie Thomas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Longdown Road Epsom Surrey KT17 3PT |
Secretary Name | Mr Tony Jack Mummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Director Name | Mr Richard John Wackett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 22 February 1993) |
Role | Chartered Surveyorss |
Correspondence Address | 131 Mobberley Road Knutsford Cheshire WA16 8EN |
Director Name | Nicholas Anthony Stanhope Owen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 May 1993) |
Role | Chartered Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | Southwood House Main Road Itchen Abbas Winchester Hampshire SO21 1AT |
Director Name | Paul Philip Raymond Powis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | The Old Vicarage Marchington Uttoxeter Staffordshire ST14 8NZ |
Director Name | Geoffrey Simm |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Longlands Road Halesowen West Midlands B62 0AZ |
Secretary Name | Miss Ann Viola James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 269 Henley Road Ilford Essex IG1 2TN |
Registered Address | C/O Lambert Smith Hampton Prince Frederick House 37 Maddox Street London W1R 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 September 1998 | Application for striking-off (3 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
22 June 1998 | Return made up to 06/06/98; no change of members (12 pages) |
9 December 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
14 August 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
11 June 1997 | Return made up to 06/06/97; full list of members (13 pages) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 January 1996 (7 pages) |
2 July 1996 | Return made up to 30/05/96; full list of members
|
28 June 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
4 September 1995 | Accounts for a dormant company made up to 31 January 1995 (7 pages) |
16 June 1995 | Return made up to 30/05/95; no change of members (8 pages) |
28 March 1995 | Director resigned (2 pages) |