Grayswood Road
Haslemere
Surrey
GU27 2BP
Director Name | Mr Khushroo Marolia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 March 2016) |
Role | External Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Truleigh Road Upper Beeding Steyning West Sussex BN44 3JR |
Director Name | Mr Trevor Patrick Duffy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 19 February 1992) |
Role | Marketing Manager |
Correspondence Address | 14 Braemar Court Gateshead Tyne & Wear NE10 0SW |
Director Name | Mr Robert James Nevitt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1993) |
Role | Managing Director |
Correspondence Address | 4 Cunningham Avenue St Albans Hertfordshire AL1 1JL |
Director Name | Mr Mark Edlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 April 1992) |
Role | Technical Manager |
Correspondence Address | 335 Archer Road Stevenage Hertfordshire SG1 5HF |
Director Name | Mr Malcolm Bell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1992) |
Role | Marketing Executive |
Correspondence Address | 16 Oak Grove Hertford Hertfordshire SG13 8AT |
Director Name | Mr Richard Herbert Thornley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Vitacura 10 Calle Du Hondura Puerto De Santiago Tenerife 38683 Canaryislands ME19 5DA |
Director Name | Mr David William Young |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 July 1998) |
Role | Zone Manager |
Country of Residence | England |
Correspondence Address | Greystone Bluehouse Lane Oxted Surrey RH8 0AP |
Secretary Name | Michael Murray Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 19 Thames Crescent London W4 2RU |
Director Name | Mr John Leonard Dickinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 July 2003) |
Role | Managing Director |
Correspondence Address | 12 Columbine Road Basingstoke Hampshire RG22 5RL |
Director Name | Ian Philip Lapsley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Market Sector Manager |
Correspondence Address | 53 Brocklesby Road South Norwood London SE25 4LB |
Director Name | Martin Clive Burch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1995) |
Role | Marketing Director |
Correspondence Address | 3 Vesta Avenue St Albans Hertfordshire AL1 2PQ |
Director Name | Mr Geoffrey Frank Stevens |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 May 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Webbs Farm Close Whitchurch Hampshire RG28 7RQ |
Director Name | Graham Paul Minton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1997) |
Role | Group Product Manager |
Correspondence Address | 8 Mint Cottage Mint Road Banstead Surrey SM7 3DT |
Director Name | Timothy Sharpin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2001) |
Role | Industrial Sales Manager |
Correspondence Address | 66 New Street Great Dunmow Essex CM6 1BH |
Director Name | Peter Bodo |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2004) |
Role | Marketing |
Correspondence Address | 88 Kirkham Washington Tyne & Wear NE38 7EZ |
Director Name | Dave Pattison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2002) |
Role | Sale Manager |
Correspondence Address | 25 Bloomfield Road Cheshunt Hertfordshire EN7 6WH |
Director Name | Motoi Matsuura |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 October 1998(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 January 2003) |
Role | Marketing |
Correspondence Address | 16 Vicarage Court Holden Road London N12 7DN |
Director Name | Stephen Tennant |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2002) |
Role | Business Director |
Correspondence Address | Sheilings Somersbury Lane, Rudgwick Horsham West Sussex RH12 3AT |
Director Name | Glenys Henry |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 December 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2002) |
Role | Product Marketing |
Correspondence Address | 120 Rannoch Road London W6 9SW |
Director Name | George Allan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2006) |
Role | Business Director |
Correspondence Address | 36 Brangwyn Drive Brighton East Sussex BN1 8XD |
Director Name | Mr Simon David Gordon Eves |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 26 May 2009) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | 3 Ox Drove Rise Picket Piece Andover Hampshire SP11 6NG |
Secretary Name | Mr Paul Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2005) |
Role | Pa Consultant |
Country of Residence | England |
Correspondence Address | 12 Alwen Cottages Badgers Hole Shirley Hills Croydon CR0 5HR |
Director Name | Mr Peter Malcom Keen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawthorn Close Nascot Wood Watford Hertfordshire WD17 4SB |
Secretary Name | Jonathan Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Bridge House Wanstrow Somerset BA4 4TE |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,929 |
Cash | £10,972 |
Current Liabilities | £9,428 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
16 December 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Annual return made up to 22 May 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 22 May 2015 no member list (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 August 2014 | Annual return made up to 22 May 2014 no member list (3 pages) |
21 August 2014 | Registered office address changed from C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ England to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from The Registry Royal Mint Court London EC3N 4QN to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 22 May 2014 no member list (3 pages) |
21 August 2014 | Registered office address changed from The Registry Royal Mint Court London EC3N 4QN to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ England to C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 21 August 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Annual return made up to 22 May 2013 no member list (3 pages) |
7 August 2013 | Annual return made up to 22 May 2013 no member list (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 22 May 2012 no member list (3 pages) |
12 June 2012 | Annual return made up to 22 May 2012 no member list (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Annual return made up to 22 May 2011 no member list (3 pages) |
19 August 2011 | Annual return made up to 22 May 2011 no member list (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Director's details changed for Mr Khushroo Marolia on 22 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 22 May 2010 no member list (2 pages) |
28 June 2010 | Annual return made up to 22 May 2010 no member list (2 pages) |
28 June 2010 | Appointment of Mr Khushroo Marolia as a director (1 page) |
28 June 2010 | Director's details changed for Mr Khushroo Marolia on 22 May 2010 (2 pages) |
28 June 2010 | Appointment of Mr Khushroo Marolia as a director (1 page) |
23 June 2010 | Termination of appointment of Simon Eves as a director (1 page) |
23 June 2010 | Termination of appointment of Simon Eves as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 May 2009 | Annual return made up to 22/05/09 (2 pages) |
22 May 2009 | Annual return made up to 22/05/09 (2 pages) |
26 February 2009 | Annual return made up to 22/05/08 (2 pages) |
26 February 2009 | Annual return made up to 22/05/08 (2 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 78 cannon street london EC4N 6HH (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 78 cannon street london EC4N 6HH (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 June 2007 | Annual return made up to 22/05/07
|
21 June 2007 | Annual return made up to 22/05/07
|
19 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Annual return made up to 22/05/06
|
20 June 2006 | Annual return made up to 22/05/06
|
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Annual return made up to 22/05/05 (5 pages) |
6 December 2005 | Annual return made up to 22/05/05 (5 pages) |
6 December 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 July 2004 | Annual return made up to 22/05/04 (6 pages) |
20 July 2004 | Annual return made up to 22/05/04 (6 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 June 2003 | Annual return made up to 22/05/03
|
2 June 2003 | Annual return made up to 22/05/03
|
9 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 July 2002 | Annual return made up to 22/05/02
|
3 July 2002 | Annual return made up to 22/05/02
|
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 June 2001 | Annual return made up to 22/05/01 (11 pages) |
6 June 2001 | Annual return made up to 22/05/01 (11 pages) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Annual return made up to 22/05/00
|
26 June 2000 | Annual return made up to 22/05/00
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 October 1999 | Director resigned (1 page) |
28 June 1999 | Annual return made up to 22/05/99
|
28 June 1999 | Annual return made up to 22/05/99
|
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 June 1998 | Annual return made up to 22/05/98 (6 pages) |
2 June 1998 | Annual return made up to 22/05/98 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1997 | Annual return made up to 22/05/97 (6 pages) |
16 July 1997 | Annual return made up to 22/05/97 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 June 1996 | Annual return made up to 22/05/96 (6 pages) |
25 June 1996 | Annual return made up to 22/05/96 (6 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
30 May 1995 | Annual return made up to 22/05/95
|
30 May 1995 | Annual return made up to 22/05/95
|
20 October 1987 | Incorporation (24 pages) |
20 October 1987 | Incorporation (24 pages) |