22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director Name | Mr Neal Graham Henry Fox |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 40 Firlands Weybridge Surrey KT13 0HR |
Secretary Name | Hilary Burrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(15 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 16 Chapel Hill Lewes Sussex BN7 2BB |
Director Name | Jeremy Mark Philip Chase |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Greyfern Cottage Lords Hill Shamley Green Guildford Surrey Gu5 Ou2 |
Director Name | Michael Paul Wadia |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 16 Home Farm Close Thames Ditton Surrey KT7 0HZ |
Director Name | Stephen Charles Pritchard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | Ashwood House Epsom Road West Horsley Leatherhead Surrey KT24 6AR |
Director Name | Roy Graham Minter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Insurance Broker |
Correspondence Address | The Barn Bridgelands Fernhurst West Sussex GU27 3JF |
Director Name | Ronald John Martin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 12 Beaufort Gardens Braintree Essex CM7 6JY |
Director Name | Eric Alan Lucas |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 158 Singlewell Road Gravesend Kent DA11 7PX |
Director Name | Didar Lotey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 70 Burns Way Heston Middlesex TW5 9BA |
Director Name | Michael David Bartley Hill |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1993) |
Role | Insurance Broker |
Correspondence Address | 22 Bishops Avenue Northwood Middlesex HA6 3DG |
Secretary Name | Mr John Michael Crisp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 The Highway Orpington Kent BR6 9DQ |
Director Name | Raymond John Alexander Pemberton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 91 Uplands Road Woodford Green Essex IG8 8JR |
Director Name | Michael Walter Escott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | The Croft Sandy Lane Watersfield Pulborough West Sussex RH20 1NF |
Director Name | Brent Escott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | The Croft Sandy Lane Watersfield Pulborough West Sussex RH20 1NF |
Director Name | John Patrick Satchwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 28 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Secretary Name | Mr Roger Ayton Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Adair Cottage Haverhill Road Castle Camps Cambridge Cambridgeshire CB1 6TB |
Secretary Name | Mraul Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Dunterns Alnwick Northumberland NE66 1AN |
Registered Address | Nbj House 2 Southlands Road Bromley Kent BR2 9QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,788 |
Net Worth | £2,000 |
Cash | £62 |
Current Liabilities | £10,855 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
29 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
4 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
21 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
23 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
18 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 January 2000 | Return made up to 29/12/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
12 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
11 March 1996 | Full accounts made up to 30 June 1995 (24 pages) |
25 February 1996 | Return made up to 29/12/95; no change of members (10 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 120/122 southwark street london SE1 0SX (1 page) |
21 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |