New Malden
Surrey
KT3 4SW
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2002(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 July 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2002(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 31 July 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Nigel David Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 12 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Mr Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 1994) |
Role | Treasurer |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JF |
Director Name | Mr Peter William Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marryat Road Wimbledon London SW19 5BD |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | 3 Bolingbroke Grove London SW11 6ES |
Director Name | Phillip Charles Kirby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1992) |
Role | Structural Engineer |
Correspondence Address | Cornhay House Hermitage Newbury Berkshire RG16 9RT |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Mr Donald John Fairclough |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Borders New Domewood Copthorne West Sussex RH10 3HE |
Director Name | Mr David James Easson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Summerfield Lane Long Ditton Surbiton Surrey KT6 5DZ |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Christopher John Morrison Donald |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 123 Chatsworth Court Pembroke Road London W8 6DL |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1993) |
Role | Chartere Accountant |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Roy Matthew Dantzic |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 65 Springfield Road St Johns Wood London NW8 0QJ |
Director Name | Vincent Antonio Wang |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | 15 St Johns Wood Terrace London NW8 6JJ |
Director Name | Mr Andrew David Vander Meersch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1994) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elaine Grove London NW5 4QH |
Director Name | Mrs Gillian Cotterell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 January 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 1996) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Aldous James Hodgkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | 60 Albany Mansions Albert Bridge Road London SW11 9PQ |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 1995) |
Role | Property Director |
Correspondence Address | 11 Walham Grove London Sw6 |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 1995) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 April 1995) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1997) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Peter Alan Lanstone |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1999) |
Role | Quantity Surveyor |
Correspondence Address | 45 Sheringham Avenue Southgate London N14 4UB |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Larry Norman Simpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 August 1999(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 37 Kings Quay Chelsea Harbour London SW10 0UX |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(13 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,505,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
24 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
29 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 02/01/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
13 March 2004 | Return made up to 02/01/04; full list of members (7 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 April 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 02/01/02; full list of members
|
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 February 2001 | Auditor's resignation (2 pages) |
12 February 2001 | Return made up to 02/01/01; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 February 2000 | Return made up to 02/01/00; full list of members (6 pages) |
17 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
26 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 August 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33/24 bury street london EC3A 5AR (1 page) |
16 April 1999 | Director resigned (1 page) |
31 January 1999 | Return made up to 02/01/99; full list of members (7 pages) |
4 August 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
8 April 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
13 March 1998 | Auditor's resignation (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 02/01/98; full list of members
|
10 February 1998 | New director appointed (2 pages) |
25 July 1997 | Director's particulars changed (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 10 bedford street london WC2E 9HE (1 page) |
26 February 1997 | Return made up to 02/01/97; no change of members (20 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
8 September 1996 | New director appointed (3 pages) |
8 September 1996 | Director resigned (1 page) |
3 August 1996 | Full accounts made up to 30 September 1995 (26 pages) |
31 January 1996 | Return made up to 02/01/96; full list of members (14 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1,berkley street london W1A 1BY (1 page) |
3 May 1995 | New director appointed (8 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (10 pages) |
27 April 1995 | Director resigned;new director appointed (6 pages) |
24 April 1995 | Company name changed stanhope trafalgar chiswick limi ted\certificate issued on 25/04/95 (4 pages) |
18 April 1995 | Director resigned (4 pages) |