Bentley
Farnham
Surrey
GU10 5LE
Secretary Name | Mr James Ormrod |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Solicitor |
Correspondence Address | Webcroft, 10 Midgham Green Midgham Reading Berkshire RG7 5TT |
Director Name | Mr Ralph Nicholas Forster |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1993) |
Role | Financial Director |
Correspondence Address | 39 Egham Wood Road Beaconsfield Buckinghamshire HP9 1XJ |
Director Name | Mr John Joseph Curran |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 45 Church Road London SW13 9HQ |
Secretary Name | Mr Ralph Nicholas Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 39 Egham Wood Road Beaconsfield Buckinghamshire HP9 1XJ |
Secretary Name | Stephen Mark Anthony Critoph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Robert Andrew White |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1993(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 6 The Dovecote Ashwell Hertfordshire SG7 5PE |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1995) |
Role | Accountant |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Simon Scott Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | Foxtrot 1 Shey Copse Woking Surrey GU22 8HS |
Secretary Name | Simon Scott Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 March 1996) |
Role | Finance Director |
Correspondence Address | Foxtrot 1 Shey Copse Woking Surrey GU22 8HS |
Secretary Name | Roy Frank Martin Passaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 9 Beverley Close Marlow Buckinghamshire SL7 2RD |
Director Name | Richard Wayne Ferre |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Northcote Pine Avenue Camberley Surrey GU15 2LY |
Director Name | Roy Frank Martin Passaway |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 9 Beverley Close Marlow Buckinghamshire SL7 2RD |
Secretary Name | Mr Brian Michael McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cambridgeshire Close Warfield Bracknell Berkshire RG42 3XW |
Director Name | Stephen Derrick Gleadle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4TA |
Secretary Name | Jonathan George Alexander Job |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | Orchard Lea Pyrford Woods Pyrford Surrey GU22 8QR |
Director Name | Mr Stephen William Vaughan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuthatch Tennysons Lane Haslemere Surrey GU27 3AF |
Secretary Name | Jennifer Ann Morris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 November 2004(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | Autumn End 85 Hedgerley Lane Beaconsfiled Buckinghamshire HP9 2JS |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 September 2007 | Dissolved (1 page) |
---|---|
8 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: c/o hewlett packard LIMITED amen corner cain road bracknell berkshire RG12 1HN (1 page) |
13 September 2006 | Declaration of solvency (3 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Location of register of members (1 page) |
20 February 2006 | Full accounts made up to 31 October 2005 (10 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 27/12/05; full list of members (6 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: synstar house 1 bracknell beeches old bracknell lane west bracknell berkshire RG12 7QX (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
18 January 2005 | Return made up to 27/12/04; full list of members (5 pages) |
24 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (3 pages) |
14 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
6 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 January 2004 | Return made up to 27/12/03; full list of members (5 pages) |
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
21 January 2003 | Return made up to 27/12/02; no change of members (4 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
2 January 2002 | Return made up to 27/12/01; no change of members (5 pages) |
6 August 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 27/12/00; full list of members (5 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: synstar house, 1 bracknell beeches, old bracknell lane w bracknell berkshire RG12 7BW (1 page) |
24 October 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
13 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 27/12/99; full list of members (6 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: cumberland house old bracknell lane west bracknell berkshire RG12 4AE (1 page) |
10 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
2 February 1999 | Return made up to 27/12/98; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
17 February 1998 | Auditor's resignation (1 page) |
10 February 1998 | Return made up to 27/12/97; full list of members
|
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 27/12/96; full list of members (5 pages) |
2 January 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
30 September 1996 | Company name changed doublejust LIMITED\certificate issued on 01/10/96 (2 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
20 February 1996 | Return made up to 27/12/95; full list of members (6 pages) |
20 February 1996 | Location of register of members (1 page) |
20 February 1996 | Location of debenture register (1 page) |
19 July 1995 | New secretary appointed;new director appointed (4 pages) |
19 July 1995 | Secretary resigned;director resigned (4 pages) |
28 June 1995 | Accounts for a dormant company made up to 30 September 1994 (7 pages) |
3 August 1988 | Incorporation (9 pages) |