178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Secretary Name | Orbital Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2005(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 November 2008) |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 1996) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | Peter Frederick Howard Towle |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Cosgarne House Sharvells Road Milford On Sea Lymington Hampshire SO41 0PE |
Director Name | Ian Stuart Parry |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 21 Locksmeade Road Ham Richmond Upon Thames Surrey TW10 7YT |
Director Name | Mr Andrew John Parker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunset House Walpole Avenue Chipstead Surrey CR5 3PN |
Director Name | Peter Roy Hilton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | Oversands West Strand West Wittering Chichester West Sussex PO20 8AU |
Director Name | Dudley Edward Fielding |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 15 Glebe Road Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Michael Richard John Bayly |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 1992) |
Role | Sales Director |
Correspondence Address | Meadowview Lower Road Hundon Sudbury Suffolk CO10 8DZ |
Director Name | John Raymond Ashley |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Acorns Holcombe Bath Avon BA3 5EG |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Black Barn Green Lane Marden Tonbridge Kent TN12 9RA |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Alan Ronald Hines |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 7 Hawksview Cobham Surrey KT11 2PJ |
Director Name | Christopher Charles Shirtcliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1997) |
Role | Accountant |
Correspondence Address | Tankards Quarry Road Oxted Surrey RH8 9HE |
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0JX |
Director Name | Patrick David Howes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP |
Director Name | John Christopher James Hogan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2002(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchwood Coolham Road West Chiltington West Sussex RH20 2LH |
Director Name | Mr Stephen John Allen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitemead 51 Old Penkridge Road Cannock Staffordshire WS11 1HY |
Director Name | Christian Muntwyler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Registered Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (2 pages) |
4 June 2008 | Resolutions
|
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
29 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
8 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
5 May 2006 | Director resigned (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (5 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 April 2004 | New director appointed (3 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
6 January 2004 | Company name changed fuelserv LIMITED\certificate issued on 06/01/04 (2 pages) |
25 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
15 July 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
24 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (3 pages) |
1 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
20 March 2001 | Director resigned (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
2 October 2000 | Company name changed securicor vehicle management lim ited\certificate issued on 02/10/00 (2 pages) |
16 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
7 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director resigned (1 page) |
11 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
4 May 1999 | Return made up to 10/04/99; full list of members (7 pages) |
23 November 1998 | Director's particulars changed (1 page) |
25 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
7 May 1998 | Return made up to 10/04/98; no change of members (7 pages) |
20 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
23 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
29 April 1996 | Return made up to 10/04/96; change of members (9 pages) |
29 November 1995 | Company name changed securicor monitoring services li mited\certificate issued on 30/11/95 (4 pages) |
16 November 1995 | Company name changed ashley communications uk LIMITED\certificate issued on 17/11/95 (4 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (12 pages) |
16 March 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
14 September 1992 | Memorandum and Articles of Association (11 pages) |