Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director Name | Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ellesmere Place Walton On Thames Surrey KT12 5AE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1996(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 70 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Finance Director |
Correspondence Address | Flat 116 Crown Lodge 12 Elystan Street London SW3 3PW |
Director Name | Mr Geoffrey Bruce Hoffman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Hillway London N6 6DP |
Director Name | Brian Leesing |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Three Gables Old Malton Road Staxton Scarborough North Yorkshire YO12 4SB |
Director Name | Peter Perrey |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sion Court Hillpool, Chaddesley Corbett Kidderminster Worcestershire DY10 4PF |
Director Name | Anthony Phillips |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 220 Cantley Lane Doncaster South Yorkshire DN4 6QT |
Secretary Name | Rosaleen Norkett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | Fernside 155 Ridge Lane Watford Herts WD1 3SU |
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Director Name | Mr George Wilfred Stout |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 April 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Refectory 25 The Old Convent Moat Road East Grinstead West Sussex RH19 3RS |
Secretary Name | Mr Derek Lucie-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Eaton Place London SW1W 9ER |
Secretary Name | Mr Isidore Michael Carivalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 08 August 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 11 5-6 Bramham Gardens London SW5 0JQ |
Secretary Name | Mr Marc Edward Charles Gilbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(8 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 August 1996) |
Role | Chartered Surveyor |
Correspondence Address | Holly Cottage Green Dene East Horsley Leatherhead Surrey KT24 5RE |
Director Name | Mr Alexander Maclachlan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deerleap House Deerleap Road Westcott Surrey RH4 3LE |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,079,135 |
Cash | £50 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2005 | Dissolved (1 page) |
---|---|
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Director's particulars changed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: premier house 44-48 dover street london W1S 4NX (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Declaration of solvency (3 pages) |
5 January 2004 | Appointment of a voluntary liquidator (1 page) |
4 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
8 November 2001 | Director's particulars changed (1 page) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
7 July 2001 | Declaration of assistance for shares acquisition (10 pages) |
7 July 2001 | Particulars of mortgage/charge (22 pages) |
7 July 2001 | Resolutions
|
4 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 January 2001 | Return made up to 30/12/00; full list of members
|
21 November 2000 | New director appointed (4 pages) |
19 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 September 1999 | Director resigned (1 page) |
31 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 2 deanery street london W1Y 5LH (1 page) |
14 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 June 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
4 March 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
22 January 1997 | Return made up to 30/12/96; full list of members
|
12 September 1996 | New secretary appointed (1 page) |
12 September 1996 | Secretary resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
18 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |