Hindhead
Surrey
GU26 6PH
Secretary Name | Calum James Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2005(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 August 2007) |
Role | Teacher |
Correspondence Address | The Brae Grove Road Hindhead Surrey GU26 6PH |
Director Name | Malcolm Dransfield Carrick Campbell |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1998) |
Role | Executive Search Consultant |
Correspondence Address | The Brae Grove Road Hindhead Surrey GU26 6PH |
Secretary Name | Alan Glanville Tipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 10 Templars Crescent Finchley London N3 3QS |
Director Name | Richard John Chapman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 39 Vivian Way London N2 0JA |
Director Name | Richard Thomas Greenhill |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1998) |
Role | Management Consultant |
Correspondence Address | The Old Forge Harlow Road Roydon Essex CM19 5HH |
Director Name | Paul Michael Eyre Springman |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Executive Search Consultant |
Correspondence Address | 20a Hale House 34 De Vere Gardens London W8 5AQ |
Director Name | Alan Glanville Tipper |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1998) |
Role | Executive Search Consultant |
Correspondence Address | 10 Templars Crescent Finchley London N3 3QS |
Director Name | Mr Thomas Joseph Palmer |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Pewley Guildford Surrey GU1 3SH |
Secretary Name | Mr Andrew Hamilton Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Exeter Close Tonbridge Kent TN10 4NT |
Director Name | Mr James Nicholas Vaughan Fowler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Wheelstone House Buckland Marsh Faringdon Oxon SN7 8RD |
Director Name | Robert Charles Rogers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1998) |
Role | Executive Search |
Correspondence Address | Lower Moor House Oaksey Malmesbury Wiltshire SN16 9TW |
Secretary Name | Robert Charles Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | Lower Moor House Oaksey Malmesbury Wiltshire SN16 9TW |
Registered Address | 33 St James's Square London SW1Y 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2007 | Application for striking-off (1 page) |
13 November 2006 | Return made up to 09/10/06; full list of members (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 32 aldershot road fleet hampshire GU51 3NN (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 32 aldershot road fleet hampshire GU51 3NN (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: traviss and co 38 newtown road liphook GU30 7DX (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
25 May 2005 | Return made up to 09/10/04; full list of members
|
25 May 2005 | New secretary appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 14 clifford street london W1X 1RE (1 page) |
11 February 2005 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
28 January 2005 | Secretary resigned (1 page) |
13 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 October 2002 (7 pages) |
4 March 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
16 December 2002 | Return made up to 09/10/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
15 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 14 clifford street london W1X 1RE (1 page) |
31 January 2000 | Return made up to 09/10/99; full list of members
|
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 30 April 1999 (15 pages) |
21 June 1999 | Return made up to 09/10/98; full list of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
1 May 1998 | Company name changed springman tipper campbell partne rship LIMITED\certificate issued on 01/05/98 (3 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
20 November 1997 | Return made up to 09/10/97; no change of members (7 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
13 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
11 November 1996 | Return made up to 09/10/96; full list of members (9 pages) |
11 November 1996 | New director appointed (2 pages) |
1 June 1996 | Auditor's resignation (1 page) |
13 December 1995 | Return made up to 09/10/95; full list of members
|
13 December 1995 | Resolutions
|
8 December 1995 | New director appointed (2 pages) |
15 August 1995 | Full accounts made up to 30 April 1995 (13 pages) |