Teddington
Middlesex
TW11 8EZ
Secretary Name | Roger Simon Nicholas Ames |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 23 Vicarage Road Teddington Middlesex TW11 8EZ |
Director Name | Mr John Howard Taylor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1999(12 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 19 November 2002) |
Role | Support Services |
Country of Residence | United Kingdom |
Correspondence Address | St Annes High Halden Ashford Kent TN26 3BY |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1994) |
Role | Finance Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Alan Lewis Robson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | Mr Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 4 Millfield Sunbury On Thames Middlesex TW16 7HL |
Director Name | John Arnold Gabb |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 17 Fieldhurst Langley Slough Berkshire SL3 8PQ |
Secretary Name | John Roger Bolster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(7 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1994) |
Role | Accountant |
Correspondence Address | 42 Kings Road Petersfield Hampshire GU32 3QY |
Secretary Name | Roger Phillip Hogbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 3 Ostlers View Billingshurst West Sussex RH14 9LU |
Director Name | Everton Bryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Hartland Close Elmscott Gardens Winchmore Hill London N21 2BG |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Secretary Name | Letham Ian White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | Flat 7 The Grange Grange Road London W4 4DE |
Director Name | John Brynley Wyke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | New Zealnad |
Status | Resigned |
Appointed | 11 June 1998(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 5 Lychgate Close Sandhurst Berkshire GU47 8JH |
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 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
21 June 2002 | Application for striking-off (1 page) |
3 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 June 2001 | Company name changed serco international education & training LIMITED\certificate issued on 04/06/01 (2 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
23 January 2001 | Resolutions
|
4 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 May 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: the national physical laboratory glazebrook hall queens road teddington middlesex TW11 0LW (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 May 1999 | Director resigned (1 page) |
21 May 1999 | Return made up to 20/04/99; full list of members
|
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
17 June 1998 | New director appointed (2 pages) |
12 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: serco house hayes road southall middlesex UB2 5NJ (1 page) |
28 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 September 1996 | Secretary resigned (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
23 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 February 1996 | Director resigned (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 May 1995 | Return made up to 20/04/95; full list of members (10 pages) |