Esher
Surrey
KT10 0BZ
Director Name | Elizabeth Lake |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 September 2003(16 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Executive |
Correspondence Address | 36 Sloane Court West Flat 5 London SW3 4TB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2001(13 years, 7 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Stephen Robert Wise |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 June 1997) |
Role | Company Executive |
Correspondence Address | 64 Brakefield Road Southfleet Kent DA13 9PZ |
Director Name | Kenneth James Galvin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 1993) |
Role | Company Executive |
Correspondence Address | 5 Creighton Road London NW6 6EE |
Secretary Name | Kenneth James Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 5 Creighton Road London NW6 6EE |
Director Name | Mr Patrick Richard Kirkwood Gracey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Norroy Road London SW15 1PG |
Director Name | Mr Terence Peter Chapman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 2 South Side Wimbledon Common London SW19 4TG |
Secretary Name | Patrick Richard Kirkwood Gracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 48 Castletown Road London W14 9HG |
Secretary Name | Michael Angelo Le Houx |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | Mornington House Pipers End Virginia Water Surrey GU25 4AW |
Director Name | John Byrnes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2001(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Flat 115 Cranmer Road Whiteheads Grove London SW3 3HE |
Director Name | Steohen John Bloomer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Flaxlands Cottage Wootton Bassett Wiltshire SN4 8DY |
Director Name | Paul Michael Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 14 Sovereign Crescent Lexden Road Colchester Essex CO3 3UZ |
Director Name | David William Bannister |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 5 The Hiil Church Hill Caterham Surrey CR3 6SD |
Director Name | Donal O'Brien |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 12 October 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 12 Dorncliffe Road London SW6 5LF |
Director Name | Richard Alan Douville |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2003) |
Role | Chief Financial Officer |
Correspondence Address | 47 Corey Lane Mendham New Jersey Nj 07945 Foreign |
Director Name | James Bracken Benson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 110 Riverside Drive New York New York 10024 Usa |
Director Name | Robert Joel Singer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2002(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 28 Whalen Court West Orange Nj 07052 |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 September 2006 | Dissolved (1 page) |
---|---|
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2006 | Declaration of solvency (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: isis building thames quay 193 marsh wall london E14 9SG (1 page) |
24 February 2006 | Appointment of a voluntary liquidator (1 page) |
24 February 2006 | Resolutions
|
13 December 2005 | Return made up to 20/10/05; full list of members (8 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 20/10/04; full list of members (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: one america square 17 crosswall london EC3N 2LB (1 page) |
12 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
11 December 2003 | Location of register of members (1 page) |
11 December 2003 | Return made up to 20/10/03; full list of members (6 pages) |
9 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | New director appointed (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: clifford chance secretaries LIMITED mi 200 aldersgate street london EC1A 4JJ (1 page) |
14 July 2003 | New director appointed (1 page) |
14 July 2003 | New director appointed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: one america square 17 crosswall london EC3N 2LB (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
31 December 2002 | Return made up to 20/10/02; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: new city court 20 st thomas street london NE1 9SD (1 page) |
25 April 2002 | Location of register of members (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
30 November 2001 | Return made up to 20/10/01; full list of members (5 pages) |
5 July 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 20/10/00; full list of members (5 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
11 February 2000 | Director's particulars changed (1 page) |
13 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
15 June 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
15 June 1999 | Resolutions
|
3 February 1998 | Return made up to 20/10/97; no change of members
|
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 January 1997 | Return made up to 20/10/96; no change of members (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
12 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
30 January 1995 | Accounts for a dormant company made up to 30 April 1994 (3 pages) |
7 April 1994 | Accounts for a dormant company made up to 30 April 1993 (2 pages) |
17 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1992 | Accounts for a dormant company made up to 30 April 1992 (2 pages) |
22 September 1992 | Particulars of mortgage/charge (3 pages) |
9 March 1992 | Accounts for a dormant company made up to 30 April 1991 (2 pages) |
4 June 1991 | Full accounts made up to 30 April 1990 (11 pages) |
6 November 1989 | Full accounts made up to 30 April 1989 (11 pages) |
16 September 1987 | Incorporation (15 pages) |