Camp Road
Woldingham
Surrey
CR3 7LH
Director Name | Mr Douglas Andrew Chapman |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 November 1999) |
Role | Industrial Consultant |
Correspondence Address | Holtwood House Hamstead Marshall Newbury Berkshire RG20 0JH |
Secretary Name | John Peter Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 November 1999) |
Role | Chartered Engineer |
Correspondence Address | Rushcliffe Camp Road Woldingham Surrey CR3 7LH |
Director Name | Desmond Richard Anthony Redmond |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1997) |
Role | Commercial Director |
Correspondence Address | 7 Heathview Avenue Crayford Dartford Kent DA1 3QB |
Director Name | Richard Stubington |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Management Consultant |
Correspondence Address | Tatsfield Cottage Ricketts Hill Road Tatsfield Westerham Kent TN16 2NA |
Secretary Name | John Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Rushcliffe Camp Road Woldingham Surrey CR3 7LH |
Director Name | Mr Melvyn John Macartney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claremont 46 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QE |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 November 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Thomas Atkinson Barfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 1998) |
Role | Lawyer |
Correspondence Address | The Old Rectory Church Road Dalbury Derbyshire DE6 5BR |
Director Name | Robert Alan Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 1998) |
Role | Engineer |
Correspondence Address | The Old Rectory Church Road Egginton Derby Derbyshire DE65 6HP |
Secretary Name | Thomas Atkinson Barfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 November 1997(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 1998) |
Role | Lawyer |
Correspondence Address | The Old Rectory Church Road Dalbury Derbyshire DE6 5BR |
Registered Address | Cray Centre Cray Avenue Orpington Kent BR5 3RN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 February 1999 | Return made up to 21/06/98; full list of members (5 pages) |
5 January 1999 | Voluntary strike-off action has been suspended (1 page) |
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1998 | Application for striking-off (1 page) |
19 October 1998 | Full accounts made up to 30 September 1997 (15 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: cray centre cray avenue orpington kent BR5 3RN (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Director's particulars changed (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
1 October 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
23 July 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
4 July 1997 | Return made up to 21/06/97; full list of members (4 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (3 pages) |
30 June 1997 | Director resigned (1 page) |
19 June 1997 | Company name changed inflo bulk control systems limit ed\certificate issued on 20/06/97 (2 pages) |
19 June 1997 | Resolutions
|
16 June 1997 | Declaration of assistance for shares acquisition (8 pages) |
16 June 1997 | Auditor's resignation (1 page) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
28 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
22 June 1995 | £ ic 230626/208126 15/06/95 £ sr 22500@1=22500 (1 page) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |