Esher
Surrey
KT10 8HX
Director Name | James Dennis Hall |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 1994) |
Role | Commercial Director |
Correspondence Address | 38 Bankside Crescent Streetly Sutton Coldfield West Midlands B74 2HZ |
Director Name | Mr Arthur White |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 February 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Riponhall Avenue Ramsbottom Bury Lancashire BL0 9RE |
Director Name | Bernard James Walsh |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 20 St Pauls Close Adlington Chorley Lancashire PR6 9RS |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Director Name | Albert Edward George Nieman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 27 Elizabethan Way Rudheath Northwich Cheshire CW9 7UH |
Director Name | James Derrick Miller |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 November 1997) |
Role | Chairman |
Correspondence Address | Chimney Corner Moorhall Drive Moorhall Park Sutton Coldfield West Midlands B75 6LS |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Francis Thomas Hays |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 December 1991) |
Role | Financial Director/Company Secretary |
Correspondence Address | 27 Wensley Drive Accrington Lancashire BB5 6SB |
Secretary Name | Mr Francis Thomas Hays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years, 7 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | 27 Wensley Drive Accrington Lancashire BB5 6SB |
Director Name | Mr Anthony Maurice Godliman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 8 Altsnook Way The Woodlands Shardlow Derbyshire DE72 2WD |
Director Name | Mr David Leo Collinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 66 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Francis Barry Walkden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ashdene Crescent Bolton Lancashire BL2 3LW |
Secretary Name | Mr David Leo Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 66 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Stephen Kenneth Erhard Ashton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Aldermary Road Bromley Kent BR1 3PH |
Director Name | Robin Ferguson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Pennine Close Queensbury Bradford W Yorks BD13 2NG |
Director Name | Alan Ferrier Hynd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 53 Cartier Close Old Hall Warrington Cheshire WA5 5TD |
Director Name | Mr David William Armstrong |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Secretary Name | Mr David William Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DU |
Secretary Name | Malcolm Keith Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 31 Harwoods Lane Rossett Wrexham Clwyd LL12 0HB Wales |
Registered Address | 7th Floor 39 Victoria Street London. SW1H 0EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2000 | Resolutions
|
6 February 2000 | Ad 31/01/00--------- £ si 425000@1=425000 £ ic 100100/525100 (2 pages) |
6 February 2000 | £ nc 100100/600000 31/01/00 (3 pages) |
4 February 2000 | Application for striking-off (1 page) |
20 January 2000 | Location of register of members (1 page) |
20 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 April 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 11/01/99; no change of members (7 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 January 1998 | Return made up to 11/01/98; no change of members (7 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 April 1997 | Director resigned (1 page) |
25 January 1997 | Return made up to 11/01/97; full list of members (14 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New secretary appointed;new director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
28 February 1996 | Return made up to 11/01/96; no change of members (11 pages) |