Westerham
Kent
TN16 1UB
Director Name | Mr Alexander John Cheetham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 31 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southbridge 49 St Augustines Avenue South Croydon Surrey CR2 6JP |
Director Name | Mr Edward Handley |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Sandilands Croydon Surrey CR0 5DB |
Director Name | Stuart Collins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 31 July 2007) |
Role | Civil Servant |
Correspondence Address | 99 Clifton Road South Norwood London SE25 6QA |
Director Name | Mr Ian David Witchell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage 12 Limpsfield Road Sanderstead CR2 9EA |
Secretary Name | Mr Andrew John McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Tollers Lane Old Coulsdon Surrey CR5 1BB |
Director Name | Mr David Gordon Batt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 1994) |
Role | Store Director |
Country of Residence | United Kingdom |
Correspondence Address | Devereux The Wood End Wallington Surrey SM6 0RA |
Director Name | Cllr Samuel Moore |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 1994) |
Role | Retired |
Correspondence Address | 13 Manor Way Purley Surrey CR8 3BL |
Director Name | Cllr Bruce Marshall |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 1995) |
Role | Retired |
Correspondence Address | 10 Peartree Close Sanderstead South Croydon Surrey CR2 9BR |
Director Name | Mr Peter Hewitt |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 161 Ballards Way Croydon Surrey CR0 5RJ |
Director Name | Mr Roger Hammond |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 1995) |
Role | Sales Executive |
Correspondence Address | 28 The Borough Brockham Betchworth Surrey RH3 7NB |
Director Name | Mary French |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 1995) |
Role | Retired-Physical Educationalist |
Correspondence Address | 35 Woodcote Valley Road Purley Surrey CR8 3AL |
Director Name | Cllr Christopher Allen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 1996) |
Role | Hairdresser |
Correspondence Address | 1 Cooper Road Waddon Croydon Surrey CR0 4DL |
Secretary Name | Clive Michael Warwick Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | 76 Grosvenor Avenue Carshalton Beeches Carshalton Surrey SM5 3EP |
Secretary Name | Nicholas James Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 16 The Lees Croydon Surrey CR0 8AR |
Director Name | Mr Anthony Aves |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 1994) |
Role | Marketing Manager |
Correspondence Address | 16 Pine Grove Wimbledon London SW19 7HE |
Secretary Name | Neil Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 31 Upfield Horley Surrey RH6 7JJ |
Director Name | Mr Alan James Jewell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1997) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 45 St Jamess Avenue Twickenham Middlesex TW12 1HL |
Director Name | Ian Christopher Metcalfe Rayson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1997) |
Role | Manager |
Correspondence Address | 67 Hanover Terrace Brighton East Sussex BN2 2SP |
Director Name | Sheila Jane Hearsey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 July 2000) |
Role | Judo Teacher |
Correspondence Address | 42 Cosedge Crescent Croydon Surrey CR0 4DN |
Director Name | Margaret Vera Mead |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 1998) |
Role | Part Time Practice Administrat |
Correspondence Address | 15 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Martin Clive Hewitt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mallow Close Shirley Croydon Surrey CR0 8YA |
Director Name | Karen Jewitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1999) |
Role | Secretary/L.G.Counsellor |
Correspondence Address | 7 Egerton Road South Norwood London SE25 6RH |
Secretary Name | Robin David Colmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 30 St Pauls Road West Dorking Surrey RH1 2HU |
Director Name | Roderick Alister Cooke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2000) |
Role | Bank Manager |
Correspondence Address | 1 Parkdale Crescent Worcester Park Surrey KT4 7QF |
Director Name | Jacqueline Lesley Alford-Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 1997) |
Role | Project Executive |
Correspondence Address | 7 Leamington Close Bromley Kent BR1 5BP |
Registered Address | 4th Floor Central Library Katherine Street Croydon Surrey CR9 1ET |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,350 |
Cash | £49,350 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Application for striking-off (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 January 2006 | Annual return made up to 11/12/05 (5 pages) |
14 February 2005 | Annual return made up to 11/12/04
|
12 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: crosfield house mint walk croydon surrey CR9 1BS (1 page) |
14 May 2004 | Annual return made up to 11/12/03 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2003 | Annual return made up to 11/12/02 (6 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 December 2001 | Annual return made up to 11/12/01
|
22 November 2001 | Registered office changed on 22/11/01 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
19 March 2001 | Annual return made up to 11/12/00
|
10 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
12 January 2000 | Annual return made up to 11/12/99
|
3 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 6 bedford park croydon surrey CR0 2AP (1 page) |
19 January 1999 | Annual return made up to 11/12/98 (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Annual return made up to 11/12/97 (6 pages) |
11 February 1998 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
23 January 1997 | Annual return made up to 11/12/96
|
16 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 March 1996 | Annual return made up to 11/12/95 (8 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: suffolk house college road croydon surrey CR9 3UL (1 page) |
24 March 1996 | Director resigned;new director appointed (2 pages) |
24 March 1996 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 May 1995 | Annual return made up to 11/12/94 (8 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1988 | Incorporation (29 pages) |