Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary Name | Eric Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 June 2007) |
Role | Company Secretary Legal Counse |
Correspondence Address | 48 Poets Road London N5 2SE |
Director Name | Mr Safa Ashkuri |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1993) |
Role | Chief Executive & Director |
Correspondence Address | Saffron 39 Colthill Crescent Milltimber Aberdeen Aberdeenshire AB1 0EF Scotland |
Director Name | Mr Richard Anthony Eldridge |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Trevose Head Padstow Cornwall PL28 8SL |
Director Name | Mr Himanshu Suresh Gandhi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1993) |
Role | Managing Director |
Correspondence Address | Villa No 6a Lootah Villa Jumeriah PO Box 7141 Dubai UAE |
Director Name | Mrs Sonal Himanshu Gandhi |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Villa No 6a Lootah Villa Jumeriah PO Box 7141 Dubai UAE |
Director Name | Mr Howard John Kelsall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 February 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crosshill Farm Kinharrachie Ellon Aberdeenshire AB41 8DR Scotland |
Director Name | Mr Neil Anderson Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gallanach Isle Of Coll Argyll PA78 6TE Scotland |
Secretary Name | Alan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES |
Director Name | Mr Peter Donald Lewis |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(5 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre Ismays Road Ightham Sevenoaks Kent TN15 9BE |
Secretary Name | Robert Edmund Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 August 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Director Name | Robert Edmund Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Motspur Park New Malden Surrey KT3 6PL |
Secretary Name | Mr Stuart Ian Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Belvedere Court Paulin Drive Winchmore Hill London N21 1AZ |
Registered Address | C/O Ashtead Group Plc King's Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £802,393 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
23 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
10 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members
|
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
27 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
30 October 2003 | Return made up to 17/10/03; full list of members (8 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
26 November 2002 | Return made up to 17/10/02; full list of members (6 pages) |
26 November 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
15 February 2001 | Director resigned (2 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
20 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
28 October 1999 | Return made up to 17/10/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (6 pages) |
16 October 1998 | Return made up to 17/10/98; full list of members (7 pages) |
17 July 1998 | Auditor's resignation (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
17 November 1997 | Return made up to 17/10/97; no change of members (5 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
28 November 1996 | Return made up to 17/10/96; no change of members (5 pages) |
13 March 1996 | Secretary resigned (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
14 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |