Burstead Close
Cobham
Surrey
KT11 2NL
Director Name | Mr James Neil Terry Hewitt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 22 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Amner Road London SW11 6AA |
Secretary Name | David John Dowsing Pullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1996(7 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | Bray House Burstead Close Cobham Surrey KT11 2NL |
Director Name | Nicola Peta Roberts Hay |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 16 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 29 The Vineyard Richmond Surrey TW10 6AQ |
Director Name | David Frederick Henley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 1994) |
Role | Advertising Exec |
Correspondence Address | 34 Tile Kiln Lane Bexley Kent Da5 |
Director Name | Jeffrey William Merrells |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1994) |
Role | Typographer |
Correspondence Address | 61 Church Lane North Bradley Trowbridge West Wiltshire Ba13 |
Director Name | Anthony Quick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 1993) |
Role | Typesetter |
Correspondence Address | 3 Fairlanes Honeypot Lane Brentwood Essex CM14 4NL |
Director Name | Mr John Raymond Charles Stuart |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1995) |
Role | Advertising Exec |
Country of Residence | England |
Correspondence Address | 18 Kendal Place 61 Upper Richmond Place Putney London SW15 2QZ |
Secretary Name | David John Dowsing Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | Bray House Burstead Close Cobham Surrey KT11 2NL |
Director Name | Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Acorns Steels Lane Oxshott Surrey KT22 0RF |
Director Name | Maurice Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 64 Griffiths Road Wimbledon London SW19 1ST |
Secretary Name | Christopher Thomas Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Flat 72f Marquess Road Islington London N1 2PX |
Registered Address | 33/34 Soho Square London W1V 6DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
17 May 1996 | Application for striking-off (1 page) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | New secretary appointed (5 pages) |
10 November 1995 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
9 November 1995 | Resolutions
|
30 August 1995 | Director resigned;new director appointed (6 pages) |
30 August 1995 | Return made up to 15/08/95; full list of members (16 pages) |
10 August 1995 | Director resigned (4 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |