21 Meadowside
Walton On Thames
Surrey
KT12 3LS
Director Name | Sylvain Andre Girard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 November 2002(15 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Redcliffe Gardens 66 Grove Park Road London W4 |
Director Name | Tiffany Hurst |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 October 2003(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | Flat 6 24 Collingham Gardens London SW5 0HN |
Director Name | Sriram Nagarajan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 53 Deneary Road Bristol BS1 5QH |
Director Name | Simon John Trudgeon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Galingale Way Portishead Bristol BS20 7LU |
Director Name | Mr Jonathan Somper |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wainbridge Cottage Northwick Road Pilning Bristol Avon BS35 4JE |
Director Name | Lynn Fiona McClelland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 85 St George Place Deanery Road Bristol BS1 5QH |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Mr Ian Michael McKinnon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 1991) |
Role | Investment Banker |
Correspondence Address | Quistholme 5 Knole Park Almondsbury Bristol BS12 4BS |
Director Name | Richard Herbert David Earle |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 1996) |
Role | Investment Banker |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Secretary Name | Rhoda Elizabeth Kies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 22 Avenue Road Leigh On Sea Essex SS9 1AX |
Director Name | John Robert Bramhall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 11 Stoke Hill Stoke Bishop Bristol BS9 1JL |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Alan Cunningham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 17 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr Simon Robert Alan Scott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 28 April 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 147 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JP |
Director Name | Michael James Kershaw |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 146 Palewell Park East Sheen London SW14 8JH |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Andrew William Longden |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 De Parys Avenue Bedford Bedfordshire MK40 2TP |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Joseph Gerard Brady |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 1996) |
Role | Finance Director |
Correspondence Address | 56 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Secretary Name | Richard Herbert David Earle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Kyte Lane House Kite Lane Ditcheat Shepton Mallet Somerset BA4 6RA |
Director Name | Mr Russell Charles Pettifer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | School Cottage Alderley Wotton Under Edge Gloucestershire GL12 7QT Wales |
Secretary Name | Janet Ailsa Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Eastwood Lodge Whitfield Wotton Under Edge Gloucestershire GL12 8EA Wales |
Director Name | Christopher Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 12 Lattimer Place Chiswick London W4 2UA |
Director Name | Stuart Adrian Knights |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 12 Langdale Road Greenwich London SE10 8UA |
Director Name | Mary Jane McNamara |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 96 Lake Rise Gidea Park Essex RM1 4EE |
Director Name | Donald Lewis Jurries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 12 Russell Close Regency Quay Chiswick London W4 2NU |
Director Name | Mr David Richard Rendell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Post Office Ferry Lane Medmenham Marlow SL7 2EZ |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Robert Green |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2001(14 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Tavistock Christ Church Road Virginia Water Surrey GU25 4PT |
Director Name | Peter Anthony Gane |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | Herb Cottage 5 Red Pitt Dilton Marsh Westbury Wiltshire BA13 4BJ |
Director Name | Harminder Dhaliwal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 5 Watson Close Wokingham Berkshire RG40 4YF |
Director Name | Gavin Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Reedley Road Westbury On Trym Bristol BS9 3TB |
Registered Address | Meridian Trinity Square 23/59 Staines Road Hounslow Middlesex TW3 3HF |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £969,556 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Director resigned (1 page) |
7 November 2005 | Application for striking-off (2 pages) |
28 October 2005 | Director's particulars changed (1 page) |
30 August 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (3 pages) |
14 July 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
14 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | New director appointed (4 pages) |
25 March 2004 | Director resigned (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
13 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | New director appointed (3 pages) |
29 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (3 pages) |
18 October 2001 | New director appointed (5 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (7 pages) |
20 April 2001 | New director appointed (3 pages) |
2 April 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
23 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 February 2001 | New director appointed (3 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
2 August 2000 | Return made up to 09/07/00; full list of members (16 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 September 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 09/07/99; no change of members (14 pages) |
21 May 1999 | Amended full accounts made up to 31 December 1995 (10 pages) |
21 May 1999 | Amended full accounts made up to 31 December 1996 (11 pages) |
21 May 1999 | Amended full accounts made up to 28 February 1995 (11 pages) |
21 May 1999 | Amended full accounts made up to 31 December 1997 (11 pages) |
17 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1998 | Return made up to 09/07/98; no change of members (17 pages) |
23 January 1998 | Director's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed (1 page) |
31 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 July 1997 | Return made up to 09/07/97; full list of members (11 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (1 page) |
14 February 1997 | Secretary resigned (1 page) |
28 November 1996 | Auditor's resignation (1 page) |
14 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (1 page) |
31 October 1996 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 August 1996 | Return made up to 09/07/96; full list of members (8 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 20 st james's street london SW1A 1ES (1 page) |
26 October 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
5 October 1995 | Auditor's resignation (6 pages) |
26 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
1 August 1995 | Return made up to 09/07/95; change of members (20 pages) |
19 July 1995 | Resolutions
|
9 May 1995 | New director appointed (6 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
30 March 1995 | Accounting reference date shortened from 31/12 to 28/02 (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 March 1995 | Director resigned (2 pages) |
12 March 1993 | Company name changed pallas leasing (number 44) LTD.\certificate issued on 12/03/93 (2 pages) |
1 May 1991 | Resolutions
|