Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 August 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Thornbury Highcroft Shamley Green Guildford Surrey GU5 0UE |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(15 years, 10 months after company formation) |
Appointment Duration | 7 months (closed 03 August 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rutland House The Ridge Woking Surrey GU22 7EE |
Director Name | Mr Colin Peter Haylock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 1994) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Downside The Drive Belmont Sutton Surrey SM2 7DP |
Director Name | Richard Howarth Tomalin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 11 Doverfield Road Burpham Guildford Surrey GU4 7YF |
Secretary Name | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Director Name | Richard Keith Aird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 1998) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 30 Mayfield Crawley West Sussex RH10 7FT |
Director Name | Robert William Critcher |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | 20 Hillary Drive Crowthorne Berkshire RG11 6QE |
Director Name | David Parkinson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | 151 Wigan Road Standish Wigan Lancashire WN6 0AG |
Director Name | Anthony William Charles Pryke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | 147 Bishopsteignton Shoeburyness Essex SS3 8BQ |
Director Name | Michael Hugh Patrick Roberts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2000) |
Role | Planner |
Correspondence Address | 9 Court Hill Chipstead Surrey CR5 3NQ |
Director Name | Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2003) |
Role | Secretary |
Correspondence Address | 4 Arden Court 20 Avenue Elmers Surbiton Surrey KT6 4SE |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Director Name | Richard Howarth Tomalin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Richard Charles Long |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downs Road Epsom Surrey KT18 5JF |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Director Name | Timothy Stuart Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vicarage Gardens Grayshott Surrey GU26 6NH |
Registered Address | Cs Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2004 | Application for striking-off (1 page) |
16 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
19 October 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (3 pages) |
2 June 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
12 February 2001 | Resolutions
|
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 October 2000 | Return made up to 20/09/00; no change of members (8 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
17 April 2000 | Company name changed W.S. atkins (surveyors) LIMITED\certificate issued on 18/04/00 (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 2000 | New secretary appointed (2 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Return made up to 20/09/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 October 1998 | Return made up to 20/09/98; full list of members (7 pages) |
7 October 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
17 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
8 February 1996 | Resolutions
|
17 October 1995 | Return made up to 20/09/95; full list of members (16 pages) |
9 October 1995 | Director's particulars changed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
3 May 1995 | Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
28 April 1995 | Company name changed ws atkins quality management lim ited\certificate issued on 01/05/95 (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
12 April 1995 | Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey, KT18 5BW (1 page) |