Ashtead
Surrey
KT21 2HW
Director Name | Mrs Sylvia Anne Back |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 09 January 2007) |
Role | Retired |
Correspondence Address | Mulberry Cottage Garden Close Leatherhead Surrey KT22 8LR |
Director Name | Dr Kenneth Michael Checinski |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 January 2007) |
Role | Hospital Doctor |
Correspondence Address | 66 Lavenham Road London SW18 5HE |
Director Name | Peter Ian Yeoman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 January 2007) |
Role | School Bursar |
Correspondence Address | 17 Ewell Park Way Ewell Surrey KT17 2NP |
Secretary Name | Mrs Sylvia Anne Back |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2001(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 January 2007) |
Role | Retired |
Correspondence Address | Mulberry Cottage Garden Close Leatherhead Surrey KT22 8LR |
Director Name | Michael William Giles Flanagan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 January 2007) |
Role | Registered Nurse |
Correspondence Address | 77 Ashcombe Road Dorking Surrey RH4 1LX |
Director Name | Mel Mehmet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Row Vincent Road Dorking Surrey RH4 3JB |
Director Name | Derek Aram |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 January 2007) |
Role | Ret D |
Correspondence Address | 20 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Dr Margaret Law Birtwistle |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | General Practitioner |
Correspondence Address | 19 The Mount Fetcham Leatherhead Surrey KT22 9EB |
Director Name | Mrs Sylvia Sharland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 37 St Stephens Avenue Ashtead Surrey KT21 1PJ |
Director Name | Mr David Sharland |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 May 2002) |
Role | Research Assistant |
Correspondence Address | 37 St Stephens Avenue Ashtead Surrey KT21 1PJ |
Director Name | Mr John Montague Marsh |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1996) |
Role | Property Manager |
Correspondence Address | Arcades 24 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Mrs Durban Macgregor |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1994) |
Role | Receptionist/Typist |
Correspondence Address | 132 Stoneleigh Park Road Ewell Epsom Surrey KT19 0RG |
Director Name | Mr Ralph Huntingford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 1996) |
Role | Local Government Officer |
Correspondence Address | 3 Gorselands Billingshurst West Sussex RH14 9TT |
Director Name | Miss Stella Cunliffe |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Statistician |
Correspondence Address | 69 Harriotts Lane Ashtead Surrey KT21 2QE |
Director Name | Mr James Brooks Close |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Pendower 26 Greville Park Road Ashtead Surrey KT21 2QT |
Director Name | Mr David Baker |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 April 1992) |
Role | Social Worker |
Correspondence Address | 22 Ashcombe Terrace Tadworth Surrey KT20 5EW |
Secretary Name | Mrs Janet McCrone Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Arcades 24 Oakfield Road Ashtead Surrey KT21 2RE |
Director Name | Mrs Veronica Margaret Page |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | Alderley 5 The Mount Fetcham Leatherhead Surrey KT22 9EB |
Director Name | Margaret Mary Andre |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2002) |
Role | Counsellor |
Correspondence Address | 6 Richards Field Epsom Surrey KT19 9XH |
Director Name | Janet Ann Dorey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2004) |
Role | Retired Police Officer |
Correspondence Address | 18 Ruxley Close Epsom Surrey KT19 9ND |
Director Name | Ewa Barbara Wikiel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2003) |
Role | Occupational Therapist |
Correspondence Address | 36 Warwick Road Coulsdon Surrey CR5 2EE |
Registered Address | C/O Midsurrey Council For Voluntary Service The Town Hall The Parade Epsom KT18 5AG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,613 |
Cash | £38,948 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2005 | Annual return made up to 28/03/05
|
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Annual return made up to 28/03/04
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 April 2003 | Annual return made up to 28/03/03
|
24 April 2002 | Annual return made up to 28/03/02
|
21 March 2002 | Company name changed drug problem helpline\certificate issued on 21/03/02 (2 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
10 May 2001 | Annual return made up to 28/03/01 (5 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Annual return made up to 28/03/00
|
31 January 2000 | Full accounts made up to 31 March 1999 (21 pages) |
20 April 1999 | Annual return made up to 28/03/99 (6 pages) |
15 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 May 1998 | Annual return made up to 28/03/98 (6 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 July 1997 | Annual return made up to 28/03/97
|
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 June 1996 | Annual return made up to 28/03/96 (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |