Chiswick
London
W4 3BS
Director Name | Miss Josephine Dixon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hotspur House Allendale Northumberland NE47 9BW |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Nicholas John Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 44 Frances Road Windsor Berkshire SL4 3AH |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Leslie Harvey Aston |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Farthings 32 Mill Road Sharnbrook Bedfordshire MK44 1NX |
Director Name | Kevoin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 19 February 1993) |
Role | Codmpany Director |
Correspondence Address | 12 Alexandra Road Addlestone Surreyd KT15 2PE |
Director Name | Dale William Sherwood Lodge |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 April 1993) |
Role | Director Engineer |
Correspondence Address | 12 Station Approach Four Marks Alton Hants GU34 5HN |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | John Brynley Wyke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | New Zealnad |
Status | Resigned |
Appointed | 19 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 5 Lychgate Close Sandhurst Berkshire GU47 8JH |
Director Name | Mr Oswald Edward Oliver |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 24 Cranbrook Drive Maidenhead Berks SL6 6SB |
Director Name | Paul Andrew Synnott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 4 Wicket Road Greenford Middlesex UB6 8YH |
Director Name | Gordon Bryden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 30 Tasman Court Staines Road West Sunbury On Thames Middlesex TW16 7BA |
Director Name | Mr Wayne Harold Felton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Furze Hill Road Headley Down Bordon Hampshire GU35 8HA |
Director Name | Philip James Baldwin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 19 Southdown Road Horndean Waterlooville Hampshire PO8 0ET |
Director Name | Ian William Pigden |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | 3 Royal Victoria Gardens Ascot Berkshire SL5 9ET |
Director Name | Thomas Reyner Robb |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 4 Devonshire Terrace Hyndland Glasgow G12 0XE Scotland |
Director Name | William Frank Futcher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 March 1996) |
Role | Managing Director |
Correspondence Address | 1 Beech Park Amersham Buckinghamshire HP6 6PY |
Director Name | Roger Phillip Hogbin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 March 1997) |
Role | Secretary |
Correspondence Address | 3 Ostlers View Billingshurst West Sussex RH14 9LU |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(9 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Secretary Name | Roger Phillip Hogbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(9 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1996) |
Role | Secretary |
Correspondence Address | 3 Ostlers View Billingshurst West Sussex RH14 9LU |
Secretary Name | Ruby McGregor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Secretary Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Director Name | Everton Bryan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(9 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Hartland Close Elmscott Gardens Winchmore Hill London N21 2BG |
Secretary Name | Siobhan Claire Mary Rigby-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 315 St Margarets Road St Margarets Twickenham Middlesex TW1 1PN |
Registered Address | Dolphin House Windmill Road Sunbury On Thames Middlesex TW16 7HT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: c/o serco defence support 11 bartley way bartley wood hook hampshire RG27 9XB (1 page) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 May 2001 | Return made up to 20/04/01; no change of members (4 pages) |
1 May 2001 | Director's particulars changed (1 page) |
9 January 2001 | Resolutions
|
8 December 2000 | Director's particulars changed (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 20/04/00; full list of members (6 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (4 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
24 May 1999 | Director resigned (1 page) |
30 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
23 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: serco house hayes road southall middlesex. UB2 5NJ (1 page) |
10 June 1997 | Return made up to 20/04/97; no change of members (4 pages) |
20 May 1997 | Secretary's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
9 April 1997 | New director appointed (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 March 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
30 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 September 1996 | Secretary resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 20/04/96; full list of members
|
23 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1995 | Return made up to 20/04/95; full list of members
|
24 March 1995 | Director resigned (2 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |