Esher
Surrey
KT10 8HA
Director Name | Valerie Efford |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 08 December 2009) |
Role | Interior Designer |
Correspondence Address | Greenfield Cottage Greenfield Road Ickleford Hertfordshire SG5 3YH |
Director Name | Jill Taylor |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 08 December 2009) |
Role | Retired |
Correspondence Address | 4 Heythrop Drive Ickenham Uxbridge Middlesex UB10 8DT |
Director Name | Serena Watts |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 08 December 2009) |
Role | Prison Governor |
Correspondence Address | Fantley Heights Fantley Lane, Zeals Warminster Wiltshire BA12 6NX |
Secretary Name | Valerie Efford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 08 December 2009) |
Role | Interior Designer |
Correspondence Address | Greenfield Cottage Greenfield Road Ickleford Hertfordshire SG5 3YH |
Director Name | Mr Robert Frank Edom |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1993) |
Role | Assistant Chief Probaition Officer |
Correspondence Address | 34 Leigh Close Addlestone Surrey KT15 1EL |
Director Name | Mr Peter John Sutlieff |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1994) |
Role | Senior Probation Officer |
Correspondence Address | 9 Clifden Road Twickenham Middlesex TW1 4LU |
Director Name | Mr Allan Norman Sudds |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 September 1992) |
Role | Senior Probaiton Officer |
Correspondence Address | 58 Corwell Lane Hillingdon Uxbridge Middlesex UB8 3DE |
Director Name | Mr Brian David Ridge |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 March 1998) |
Role | Retired |
Correspondence Address | 101 Fountain Gardens Osborne Road Windsor Berkshire SL4 3SX |
Director Name | Mr Kenneth John Olding |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 November 1999) |
Role | Retired |
Correspondence Address | 2 Gladstone Avenue Feltham Middlesex TW14 9LL |
Director Name | Mr Barry William Leese |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 November 1992) |
Role | Prison Governor |
Correspondence Address | 6 The Avenue Laleham Staines Middlesex TW18 2SE |
Director Name | Mrs Diana Margaret Knowles |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | The Firs 10 Palace Road East Molesey Surrey KT8 9DL |
Director Name | Ms Helen Mary Durant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 1994) |
Role | Regional Coordinator |
Correspondence Address | 23 Lynwood Road Redhill Surrey RH1 1JR |
Director Name | Mr Martin Davies |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1993) |
Role | Prison Governor |
Correspondence Address | 24 Portland Crescent Feltham Middlesex TW13 4RY |
Director Name | Rev Maurice John Collett |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 May 1997) |
Role | Retired |
Correspondence Address | 58 Shakespeare Avenue Feltham Middlesex TW14 9HX |
Director Name | Cllr Govind Agarwal |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1995) |
Role | Financial Consultant |
Correspondence Address | 72 New Heston Road Heston Middlesex TW5 0LJ |
Secretary Name | Mr Allan Norman Sudds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 58 Corwell Lane Hillingdon Uxbridge Middlesex UB8 3DE |
Director Name | Mr Dixon Robert Spencer Upcott |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 1994) |
Role | Senior Probation Officer |
Correspondence Address | 45 Dorchester Avenue North Harrow Harrow Middlesex HA2 7AX |
Director Name | Patricia Owens |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 January 2001) |
Role | Retired Teacher |
Correspondence Address | 3 Norfolk Road Uxbridge Middlesex UB8 1BL |
Director Name | Mrs Serena Margaret Watts |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1994) |
Role | Semor Probation Officer |
Correspondence Address | 11 Bellever Hill Camberley Surrey GU15 2HB |
Secretary Name | Mrs Serena Margaret Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1994) |
Role | Semor Probation Officer |
Correspondence Address | 11 Bellever Hill Camberley Surrey GU15 2HB |
Director Name | John Andrew Stopford |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 November 1994) |
Role | Nursing |
Correspondence Address | 7 Chalford Close East Molesey Surrey Kt8 Oql |
Secretary Name | John Andrew Stopford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 November 1994) |
Role | Nursing |
Correspondence Address | 7 Chalford Close East Molesey Surrey Kt8 Oql |
Secretary Name | Rev Maurice John Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 58 Shakespeare Avenue Feltham Middlesex TW14 9HX |
Director Name | Robert Sexton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 1999) |
Role | Management Consultant |
Correspondence Address | Fantley Heights Fantley Lane Zeals Warminster Wiltshire BA12 6NX |
Director Name | Mr Julian Francis Elford |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Templar Place Hampton Middlesex TW12 2NE |
Registered Address | Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £58,326 |
Cash | £44,553 |
Current Liabilities | £1,227 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 May |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Compulsory strike-off action has been suspended (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page) |
26 November 2007 | Annual return made up to 04/12/06 (2 pages) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2007 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o carpenter & co greyhound house 23-24 george street richmond surrey TW9 1HY (1 page) |
18 April 2006 | Annual return made up to 04/12/05 (2 pages) |
2 February 2006 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
4 May 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
22 April 2005 | Annual return made up to 04/12/04 (2 pages) |
26 October 2004 | Annual return made up to 04/12/03 (5 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: feltham visitors centre bedfont road feltham middlesex TW13 4NP (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o carpenter & co greyhound house 23-24 george street richmond surrey TW9 1HY (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
25 January 2003 | Annual return made up to 04/12/02
|
23 May 2002 | Director resigned (1 page) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
8 January 2002 | Annual return made up to 04/12/01 (4 pages) |
14 March 2001 | Director resigned (1 page) |
20 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 December 2000 | Annual return made up to 04/12/00 (4 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 January 2000 | Annual return made up to 04/12/99
|
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 114 st martins lane london WC2N 4AZ (1 page) |
13 April 1999 | Annual return made up to 04/12/98
|
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Annual return made up to 04/12/97
|
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 December 1996 | Annual return made up to 04/12/96 (6 pages) |
6 November 1996 | New director appointed (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: 61 chandos place london WC2N 4HG (1 page) |
11 March 1996 | Annual return made up to 04/12/95
|
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 November 1995 | Full accounts made up to 31 March 1994 (9 pages) |
27 May 1988 | Resolutions
|
27 May 1988 | Memorandum and Articles of Association (19 pages) |
15 September 1987 | Incorporation (31 pages) |