New Malden
Surrey
KT3 4AL
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr John Ian Barker |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 71 Caiyside Edinburgh EH10 7HW Scotland |
Director Name | Mr Peter Arnold Cover |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | Baytree Cottage Welford Road Thornby Northamptonshire NN6 8SJ |
Director Name | Mr Alan Graham Glass |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Anthonys Road Bournemouth Dorset BH2 6PD |
Director Name | Richard Birkett Ide |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Town House Sibford Ferris Banbury Oxfordshire OX15 5RF |
Director Name | Mr Michael James Greig Knox |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House Ravenstone Olney Buckinghamshire MK46 5AR |
Secretary Name | Ronald Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 51 Johnsburn Road Balerno Midlothian EH14 7BB Scotland |
Director Name | Ronald Maclachlan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 51 Johnsburn Road Balerno Midlothian EH14 7BB Scotland |
Director Name | Malcolm Gerald Hill |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 11 Sylvandale Welwyn Garden City Hertfordshire AL7 2HP |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,679 |
Net Worth | £5,891 |
Current Liabilities | £51,896 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Resignation of a liquidator (1 page) |
16 June 2003 | Ex.res change over appts liqs (1 page) |
16 June 2003 | Appointment of a voluntary liquidator (1 page) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 November 2001 | Appointment of a voluntary liquidator (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Declaration of solvency (3 pages) |
2 November 2001 | 19/10/01 liq's authority (1 page) |
20 June 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 May 2001 | Return made up to 02/05/01; full list of members (5 pages) |
6 June 2000 | Return made up to 02/05/00; full list of members (5 pages) |
19 May 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 31 August 1999 (7 pages) |
11 February 2000 | New director appointed (6 pages) |
12 January 2000 | Director resigned (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Registered office changed on 05/10/99 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (5 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (7 pages) |
24 May 1999 | Return made up to 02/05/99; full list of members (12 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (2 pages) |
3 November 1998 | Director's particulars changed (2 pages) |
28 September 1998 | Auditor's resignation (1 page) |
19 August 1998 | Director's particulars changed (2 pages) |
19 August 1998 | Director's particulars changed (2 pages) |
22 May 1998 | Return made up to 02/05/98; full list of members (10 pages) |
19 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
22 May 1997 | Return made up to 02/05/97; full list of members (10 pages) |
11 February 1997 | Location of register of members (1 page) |
11 February 1997 | Location of register of directors' interests (1 page) |
14 May 1996 | Return made up to 02/05/96; full list of members (10 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
13 October 1995 | Director resigned (4 pages) |
5 May 1995 | Return made up to 02/05/95; full list of members (16 pages) |
2 May 1995 | New director appointed (6 pages) |
29 March 1995 | Full accounts made up to 31 August 1994 (9 pages) |