New Malden
Surrey
KT3 4AL
Director Name | John Peter Gillbe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1998(11 years after company formation) |
Appointment Duration | 26 years |
Role | Chartered Accountant |
Correspondence Address | 5 Maori Road Guildford Surrey GU1 2EG |
Director Name | David John Joyce |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1998(11 years after company formation) |
Appointment Duration | 26 years |
Role | Accountant |
Correspondence Address | Flat 8 8 Darlaston Road Wimbledon London SW19 4LG |
Director Name | John Nicholas Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 1995) |
Role | Legal Dir & Co Secretary |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Mr Christopher Michael Wiscarson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | Oakhill 4 Blounts Court Road Rotherfield Peppard Henley On Thames Oxfordshire RG9 5HB |
Secretary Name | Amanda Jane Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 1 Rochester Road Southsea Hampshire PO4 9BA |
Secretary Name | Roger Brian Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 1995) |
Role | Secretary |
Correspondence Address | 55 Avondale Road Fleet Hampshire GU13 9BS |
Director Name | Mrs Laurel Claire Powers-Freeling |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldingtons Church Lane Sarratt Hertfordshire WD3 6HE |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Director Name | Stephen Andrew Maran |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 17 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Graham Hawken |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1999) |
Role | Head Of Life Tax |
Correspondence Address | 34 Hamesmoor Way Mytchett Camberley Surrey GU16 6JG |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2001 | Dissolved (1 page) |
---|---|
11 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | C/O re change of liq (8 pages) |
1 November 1999 | Resolutions
|
1 November 1999 | Declaration of solvency (3 pages) |
1 November 1999 | Res re specie (1 page) |
1 November 1999 | Appointment of a voluntary liquidator (1 page) |
4 June 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 25/01/99; full list of members (11 pages) |
22 January 1999 | Secretary's particulars changed (1 page) |
4 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 March 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 25/01/98; full list of members (8 pages) |
4 February 1998 | Director's particulars changed (1 page) |
15 August 1997 | Auditor's resignation (1 page) |
16 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 February 1997 | Return made up to 25/01/97; full list of members (5 pages) |
23 January 1997 | New director appointed (2 pages) |
17 January 1997 | New secretary appointed (1 page) |
17 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 205 brooklands road weybridge surrey KT13 0PE (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 February 1996 | Return made up to 25/01/96; full list of members (5 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 August 1995 | Director resigned (4 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |