23 Matham Road
East Molesey
Surrey
KT8 0SX
Director Name | Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 November 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 27 November 2001) |
Role | Company Director |
Correspondence Address | 2 Cromwell Park Felsted Great Dunmow Essex CM6 3DD |
Director Name | Mr Barry Malcolm Dean |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Sandpit Cottage 4 High Street Ditchling Sussex BN6 8TA |
Director Name | Nigel Douglas Greening |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 1998) |
Role | Creative Director |
Correspondence Address | Smallbrook Barn Thursley Godalming Surrey GU8 6QN |
Director Name | Ian Perry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | Chief Executive |
Correspondence Address | 15 Lion Gate Gardens Richmond Surrey TW9 2DW |
Secretary Name | Ian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 15 Lion Gate Gardens Richmond Surrey TW9 2DW |
Director Name | Mr Adrian Effland Bradshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lion Gate Gardens Richmond Surrey TW9 2DF |
Director Name | Paul Daffern |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 3 Cityview Court Overhill Road London SE22 0PZ |
Secretary Name | Paul Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 3 Cityview Court Overhill Road London SE22 0PZ |
Secretary Name | Mr Martin John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fillis Cottage The Street Kingston Near Lewes East Sussex BN7 3NT |
Director Name | Mr Graham James Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Mill House South Nutfield Redhill Surrey RH1 5NG |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 2001) |
Role | Secretary |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1999) |
Role | Secretary |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Registered Address | 3 London Wall Building London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,746,042 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
26 February 2001 | Return made up to 30/06/00; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
24 March 2000 | Return made up to 30/06/99; full list of members (7 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 26 finsbury square london SE23 2JH (1 page) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
15 March 1999 | Resolutions
|
23 October 1998 | Full accounts made up to 28 February 1998 (9 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members (8 pages) |
3 August 1998 | Director resigned (1 page) |
3 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | Return made up to 30/06/97; full list of members
|
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New director appointed (3 pages) |
15 July 1997 | Director resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: harford house 101/103 great portland street london W1N 6BH (1 page) |
20 November 1996 | Auditor's resignation (2 pages) |
3 October 1996 | Full accounts made up to 29 February 1996 (13 pages) |
8 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Return made up to 30/06/95; no change of members
|
24 May 1995 | New secretary appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
23 December 1994 | Full accounts made up to 28 February 1994 (16 pages) |