Esher
Surrey
KT10 8PU
Secretary Name | Mr Roger John Stephens |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(14 years after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pensdell Old Farmhouse Farleigh Road Cliddesden Basingstoke Hampshire RG25 2HA |
Director Name | Mr Nicholas Lanigan |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 August 1991) |
Role | Company Director |
Correspondence Address | 39 Barnfield Avenue Luton Bedfordshire LU2 7AS |
Director Name | Donald Courtenay Latimer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 1991) |
Role | Company Director |
Correspondence Address | Dungoyne Warren Drive Kingswood Surrey KT20 6PZ |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | Steven Ray Cox |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 6480 Lands End Court Dayton Ohio 45414 United States |
Director Name | Michael Alan Fay |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Bradshaws Barn Bepton Midhurst Sussex GU29 0NA |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 28 Sydney Road Richmond Surrey TW9 1UB |
Secretary Name | Paul Victor Boughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 205 Coombe Lane Wimbledon London SW20 0RG |
Director Name | Mr James Graham Zacharias |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Mountview Road Claygate Surrey KT10 0UD |
Secretary Name | Catherine Julia Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 11 Lawnside Blackheath London SE3 9HR |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£339,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2004 | Dissolved (1 page) |
---|---|
22 September 2004 | Director resigned (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: c/o spectris PLC station road egham surrey TW20 9NP (1 page) |
15 September 2003 | Appointment of a voluntary liquidator (1 page) |
10 September 2003 | Declaration of solvency (3 pages) |
10 September 2003 | Resolutions
|
18 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
26 September 2002 | Secretary's particulars changed (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: c/o fairey group PLC station road egham surrey TW20 9NP (1 page) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
29 September 2000 | Resolutions
|
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
12 January 2000 | Resolutions
|
11 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
29 January 1999 | Secretary's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
3 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 April 1998 | Auditor's resignation (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
26 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
19 April 1996 | New director appointed (2 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 April 1996 | Resolutions
|
10 April 1996 | Director resigned (1 page) |
18 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |