21 Meadowside
Walton On Thames
Surrey
KT12 3LS
Director Name | Sylvain Andre Girard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 November 2002(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redcliffe Gardens 66 Grove Park Road London W4 |
Director Name | Sriram Nagarajan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(17 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 53 Deneary Road Bristol BS1 5QH |
Director Name | Simon John Trudgeon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Galingale Way Portishead Bristol BS20 7LU |
Director Name | Mr Jonathan Somper |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wainbridge Cottage Northwick Road Pilning Bristol Avon BS35 4JE |
Director Name | Lynn Fiona McClelland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 85 St George Place Deanery Road Bristol BS1 5QH |
Director Name | Jerzy Scott Szczuka |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 1992) |
Role | Managing Director |
Correspondence Address | Little Oaks Hillwood Grove Hutton Brentwood Essex CM13 2PD |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Derek Anthony Newman |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1993) |
Role | Chief Operating Officer |
Correspondence Address | Damory Cottage Motts Hill Lane Tadworth Surrey KT20 5BE |
Director Name | Mr Henry Wyndham Hulme |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 October 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mayside House Hawks Hill Bourne End Bucks SL8 5JQ |
Director Name | Mr John Terence Reeves |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1996) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Farm Cryals Road Brenchley Tonbridge Kent TN12 7HN |
Director Name | Graham Simon Paterson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 1998) |
Role | Sales And Marketing Director |
Correspondence Address | 141 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AF |
Director Name | Mr Alan Eustace Leesmith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bavelaw Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Director Name | Arnold Iversen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN |
Director Name | Gerard Jude Ryan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Secretary Name | Gerard Jude Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1995(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Director Name | Janet Ailsa Gregory |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Mary Jane McNamara |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 96 Lake Rise Gidea Park Essex RM1 4EE |
Director Name | Donald Lewis Jurries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 12 Russell Close Regency Quay Chiswick London W4 2NU |
Director Name | Mr David Richard Rendell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Post Office Ferry Lane Medmenham Marlow SL7 2EZ |
Director Name | Robert William Torrance |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2005) |
Role | Company Director |
Correspondence Address | Matilda Two Hedges Road Woodmancote Cheltenham Gloucestershire GL52 9PT Wales |
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Director Name | Peter Anthony Gane |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Herb Cottage 5 Red Pitt Dilton Marsh Westbury Wiltshire BA13 4BJ |
Director Name | Harminder Dhaliwal |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Watson Close Wokingham Berkshire RG40 4YF |
Director Name | Gavin Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Reedley Road Westbury On Trym Bristol BS9 3TB |
Director Name | Tiffany Hurst |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | Flat 6 24 Collingham Gardens London SW5 0HN |
Registered Address | Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Director resigned (1 page) |
7 November 2005 | Application for striking-off (2 pages) |
28 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (3 pages) |
14 July 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
3 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | New director appointed (4 pages) |
25 March 2004 | Director resigned (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
13 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 May 2002 | New director appointed (3 pages) |
26 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
14 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | New director appointed (4 pages) |
6 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (4 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 19/07/00; full list of members (18 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
22 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 August 1999 | Return made up to 19/07/99; no change of members (18 pages) |
25 January 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
11 August 1998 | Location of register of members (1 page) |
11 August 1998 | Return made up to 19/07/98; no change of members (21 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (3 pages) |
9 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
14 October 1997 | Full accounts made up to 31 October 1996 (11 pages) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Location of register of members (1 page) |
29 July 1997 | Return made up to 19/07/97; full list of members (9 pages) |
17 April 1997 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
27 October 1996 | Accounting reference date shortened from 30/09/97 to 31/10/96 (1 page) |
20 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
12 July 1996 | Return made up to 19/07/96; full list of members (11 pages) |
18 March 1996 | Accounting reference date shortened from 31/10 to 30/09 (2 pages) |
21 November 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
9 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 October 1995 | Registered office changed on 04/10/95 from: 2 clerkenwell green london EC1R 0DH (1 page) |
20 July 1995 | Return made up to 19/07/95; full list of members (8 pages) |
9 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 June 1988 | Resolutions
|