Frimley
Camberley
Surrey
GU16 8NR
Director Name | Mr Christopher Mason |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 08 December 1998) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 10 Hatfield Gardens Farnborough Hampshire GU14 7ED |
Secretary Name | Christopher Gay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Richmond Close Frimley Camberley Surrey GU16 8NR |
Director Name | Mr Andrew Frank Ferrar |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1996) |
Role | Certificated Bailiff |
Correspondence Address | Nulla Bona 44 Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Stephen Melledew |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1996) |
Role | Certificated Bailiff |
Correspondence Address | 3 Chestnut Close Theale Reading Berkshire RG7 5DF |
Director Name | Sav Ramayon |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1996) |
Role | Certificated Bailiff |
Correspondence Address | 76 Leas Drive Iver Buckinghamshire SL0 9RD |
Director Name | David Rayner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1996) |
Role | Certificated Bailiffs |
Correspondence Address | 6 Haddon Close Fareham Hampshire PO14 1PH |
Secretary Name | Mr Andrew Frank Ferrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1996) |
Role | Certificated Bailiff |
Correspondence Address | Nulla Bona 44 Beech Waye Gerrards Cross Buckinghamshire SL9 8BL |
Director Name | Mr Brian Raymond Walker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | April Cottage Latchmoor Grove Gerrards Cross Buckinghamshire SL9 8LN |
Director Name | David Norton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 66 Abbey Road Chertsey Surrey KT16 8NG |
Director Name | Anthony Coles |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 7 Farm Close Lyne Chertsey Surrey KT16 0AS |
Director Name | Joseph Ian William Searle |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 36 Corby Drive Englefield Green Egham Surrey TW20 0SD |
Registered Address | Lovell House 271 High Street Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
26 June 1998 | Application for striking-off (1 page) |
2 June 1997 | Return made up to 07/05/97; change of members (6 pages) |
14 March 1997 | Accounts made up to 30 June 1996 (15 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 2/4 high road ickenham middlesex UB10 8LJ (1 page) |
20 December 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
25 October 1996 | Ad 31/05/96--------- £ si 10000@1=10000 £ ic 33380/43380 (2 pages) |
16 October 1996 | Ad 03/07/95--------- £ si 7190@1 (2 pages) |
16 October 1996 | Ad 03/07/95--------- £ si 2500@1 (2 pages) |
16 October 1996 | Ad 03/07/95--------- £ si 7190@1 (2 pages) |
16 October 1996 | Ad 13/03/96--------- £ si 2500@1 (2 pages) |
10 October 1996 | Return made up to 07/05/96; full list of members (9 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Nc inc already adjusted 03/07/95 (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (2 pages) |
19 September 1996 | Director resigned (2 pages) |
19 September 1996 | New director appointed (1 page) |
17 September 1996 | New director appointed (2 pages) |
13 November 1995 | Accounts made up to 30 June 1995 (15 pages) |
25 October 1995 | Ad 29/08/95--------- £ si 2500@1=2500 £ ic 11500/14000 (2 pages) |
29 September 1995 | Ad 22/06/95--------- £ si 2500@1=2500 £ ic 6500/9000 (2 pages) |
29 September 1995 | Ad 22/06/95--------- £ si 2500@1=2500 £ ic 4000/6500 (2 pages) |
29 September 1995 | Ad 07/04/95--------- £ si 2500@1 (2 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | £ nc 5000/30000 03/04/95 (1 page) |
2 May 1995 | Return made up to 07/05/95; full list of members (10 pages) |