Great Bookham
Leatherhead
Surrey
KT23 3DY
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2001) |
Role | Treasurer |
Correspondence Address | Larchwood 5 The Ridings Kingswood Surrey KT20 6HJ |
Secretary Name | Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | Blacktop House Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | David Addison Milne Dunbar |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 7 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Director Name | Mr Anthony Robert Feely |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 2 Nunns Park Whiteparish Salisbury Wiltshire SP5 2RX |
Director Name | Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | Touchwood 4 Parkfield Stokesheath Road Oxshott Surrey KT22 0PW |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Nicholas Whycliffe Moran |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 2001) |
Role | Regional Technical Manager |
Correspondence Address | Mareeba Lodge Weybridge Park Surrey KT13 8SL |
Director Name | Robert Charles Muchmore |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1996) |
Role | Accountant |
Correspondence Address | 21 Kenilworth Court Lower Richmond Road Putney London SW15 1EW |
Secretary Name | Margaret Estelle Carriere |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 November 1994(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 7 Seaton Close London SW15 3TJ |
Secretary Name | Richard Clark Vint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2001 | Director resigned (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2000 | Application for striking-off (1 page) |
5 September 2000 | Return made up to 01/09/00; no change of members (5 pages) |
28 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (11 pages) |
3 April 1999 | Secretary's particulars changed (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
8 October 1998 | Resolutions
|
11 September 1998 | Return made up to 01/09/98; no change of members
|
10 November 1997 | Return made up to 01/09/97; full list of members (6 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 150 the broadway wimbledon london SW19 1RX (1 page) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
13 January 1997 | Director's particulars changed (1 page) |
23 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (1 page) |
2 March 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
12 September 1995 | Return made up to 01/09/95; no change of members
|