Camberley
Surrey
GU15 2LX
Director Name | Mr Jeremy Johnston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 10 April 2007) |
Role | Business Controller |
Country of Residence | England |
Correspondence Address | Flat 18 43 Kew Bridge Road Brentford Middlesex TW8 0HG |
Secretary Name | Andrew Hugh McDaid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 10 April 2007) |
Role | Company Director |
Correspondence Address | 31 Rosefield Road Staines Middlesex TW18 4NB |
Director Name | Paul William Hart |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 February 2003) |
Role | Lithographer |
Correspondence Address | Hartfield House 198 Laleham Road Staines Middlesex TW18 2PA |
Director Name | Jeffrey Lloyd Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 February 2003) |
Role | Accountant |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Secretary Name | Jeffrey Lloyd Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Secretary Name | Jeffrey Lloyd Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Whitedown House Whitedown Lane Thorndown Road Windlesham Surrey GU20 6DE |
Secretary Name | Mr Nicholas David Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 23 August 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Cherrywood Lane Morden Surrey SM4 4HS |
Secretary Name | Ms Celia Wetherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 5 Sketty Close Brackmills Industrial Estate NN4 7PL |
Director Name | Mr Nicholas David Hart |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 54 Cherrywood Lane Morden Surrey SM4 4HS |
Secretary Name | Ms Celia Wetherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Woodlands Stubbs Road Everdon Nr Daventry Northants NN11 3BN |
Director Name | James Fenton Curley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 57 Mayflower Lodge Regents Park Road London N3 3HX |
Director Name | Gary Barnett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 43 Findon Road Crawley West Sussex RH11 0AP |
Director Name | Andrew Clark |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2003) |
Role | Technical Director |
Correspondence Address | 63 Canadian Avenue Hoole Chester Cheshire CH2 3HQ Wales |
Director Name | Mr Barry Christopher Stone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a College Avenue Maidenhead Berkshire SL6 6AR |
Secretary Name | Mr Barry Christopher Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a College Avenue Maidenhead Berkshire SL6 6AR |
Registered Address | 27 Gt West Road Brentford Middlesex TW8 9AX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £61,585 |
Net Worth | £61,752 |
Cash | £37,274 |
Current Liabilities | £7,040 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |