Park Lane
Ashtead
Surrey
KT21 1EU
Director Name | Mr Roy Mort |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 02 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 June 2002) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Brambles 1 Duffryn Woods Bryncoch Neath West Glamorgan SA10 7QA Wales |
Secretary Name | BSI Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 June 2002) |
Correspondence Address | 389 Chiswick High Road London W4 4AL |
Director Name | Ernest George Wilkie Chambers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Langbank Rise Kilmacolm Inverclyde PA13 4LF Scotland |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Mr Derek William Lackington |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 19 Meadowbrook Road Kibworth Leicester Leicestershire LE8 0HU |
Director Name | Mr Keith Barratt Hall |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Chartered Civil Engineer |
Correspondence Address | 21 Queensberry Avenue Hartlepool Cleveland TS26 9NW |
Director Name | William John Wesley Courtney |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | The Tiled House East Road St Georges Hill Weybridge Surrey KT13 0LD |
Director Name | Mr David Edward Burgess |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Drive Alwoodley Leeds West Yorkshire LS17 7TR |
Director Name | Dr Alan Rowland Walsworth Baddeley |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1992) |
Role | Consultant |
Correspondence Address | Oakridge 23 Little Warren Close Guildford Surrey GU4 8PW |
Secretary Name | Mrs Averil Lenora Zaniboni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Eccleston Square London SW1V 1PJ |
Director Name | Keith William Court |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | Langstone West Hill Ottery St Mary Devon EX11 1UX |
Director Name | Mr Anthony Seddon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 23 March 1993) |
Role | Water Manager |
Correspondence Address | Willsersley Leamington Hastings Road Birdingbury Rugby Warwickshire CV23 8EF |
Director Name | Mr David Golden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Spencer Mews Prestbury Cheshire SK10 4GY |
Director Name | Robin Alexander Charles Dandy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 12 Dukes Ride Leighton Buzzard Bedfordshire LU7 7JS |
Director Name | Graham Keith Hilder |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 1995) |
Role | General Manager |
Correspondence Address | Overton Pyrford Woods Woking Surrey GU22 8QL |
Secretary Name | Martin Peter Halsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | Foxglove Cottage 77 Upper Harlestone Northampton NN7 4EH |
Director Name | Graham Chalmers |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 1999) |
Role | Services Control Manager |
Correspondence Address | 20 West Common Road Uxbridge Middlesex UB8 1NZ |
Director Name | Nigel Overton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 November 1997) |
Role | General Manager |
Correspondence Address | 71 Wilford Avenue Wakes Meadow Northampton NN3 9UX |
Secretary Name | Mr Michael Donald Kenney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 33 Marina Drive Wolverton Milton Keynes Buckinghamshire MK12 5DT |
Secretary Name | Peter Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 46 Westcroft Square Stamford Brook London W6 0TA |
Secretary Name | Mr David John Lappage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tumulus Way Colchester Essex CO2 9SD |
Registered Address | 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,500 |
Gross Profit | £2,500 |
Net Worth | -£11,157 |
Current Liabilities | £11,157 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2002 | Application for striking-off (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 October 2001 | Annual return made up to 17/10/01 (4 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 November 2000 | Annual return made up to 17/10/00 (3 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 October 1999 | Annual return made up to 17/10/99 (3 pages) |
18 May 1999 | Full accounts made up to 28 March 1998 (15 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
4 December 1998 | Annual return made up to 17/10/98
|
20 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 March 1998 | Annual return made up to 17/10/97
|
10 March 1998 | New secretary appointed (2 pages) |
22 January 1998 | Full accounts made up to 29 March 1997 (13 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: brecklands linford woodwest milton keynes MK14 6LL (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 30 March 1996 (14 pages) |
15 November 1996 | Annual return made up to 17/10/96
|
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Director resigned (2 pages) |