Hurtmore
Godalming
Surrey
GU7 2RG
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2000(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 June 2005) |
Role | Company Director-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mrs Jacqueline Anne Taylor |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Tree Lodge Hockley Lane Stoke Poges Buckinghamshire SL2 4QE |
Director Name | Colin Russell Thompson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 58 Leacrest Road Coventry West Midlands CV6 2NW |
Director Name | Michael Joseph Fox |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 14 Alington Grove Wallington Surrey SM6 9NQ |
Director Name | Eric Geoffrey Flower |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | Harvest Hill Farm Oak Lane Allesley Coventry West Midlands CV5 9BY |
Director Name | Robert Bristow |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lupton Avenue Coventry West Midlands CV3 5BQ |
Director Name | Anthony Ensor Baker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Little Friendly Green Cowden Edenbridge Kent TN8 7DU |
Secretary Name | Gary Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 92 Westbury Road Coundon Coventry West Midlands CV5 8HY |
Director Name | Mr Robert Howard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Corners 17 Riverside Close Staines Middlesex TW18 2LW |
Director Name | Peter Mepsted |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 4 Fuller Close Desford Leicester Leicestershire LE9 9FW |
Secretary Name | Roger Duncan Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 23 William Road West Bridgford Nottingham Nottinghamshire NG2 7QD |
Director Name | Piers Graham Bradbury |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 1997) |
Role | Contracts Dir |
Country of Residence | England |
Correspondence Address | 20 Churchill Close Ashby De La Zouch Leicestershire LE65 2LR |
Director Name | Piers Graham Bradbury |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 1997) |
Role | Contracts Dir |
Country of Residence | England |
Correspondence Address | 20 Churchill Close Ashby De La Zouch Leicestershire LE65 2LR |
Secretary Name | Charles Elliott Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 25 Sandhurst Park Tunbridge Wells Kent TN2 3SY |
Director Name | Mr John Livingston |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BA |
Director Name | Mr George Robert Marsh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1997(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grove Cottage Honiley Kenilworth Warwickshire CV8 1NP |
Secretary Name | Richard Henfryn Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 15 Wasperton Close Castle Bromwich Birmingham B36 9DZ |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | The Brambles 15 Bramble Road Towcester Northamptonshire NN12 6US |
Registered Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2005 | Application for striking-off (1 page) |
6 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
24 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
19 November 2003 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
14 July 2003 | New director appointed (3 pages) |
3 July 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 March 2003 | Auditor's resignation (1 page) |
2 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
13 November 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: wolvey hinckley leicestershire LE10 3JH (1 page) |
27 December 2001 | Location of register of members (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
8 March 2001 | Auditor's resignation (1 page) |
2 January 2001 | Return made up to 07/12/00; full list of members (5 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
14 December 1999 | Return made up to 07/12/99; full list of members (9 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
20 May 1999 | Auditor's resignation (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (17 pages) |
18 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
5 November 1998 | Auditor's resignation (1 page) |
5 November 1998 | Auditors statement (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: beddington farm road croydon surrey CR0 4XB (1 page) |
31 December 1997 | Return made up to 07/12/97; no change of members
|
20 May 1997 | New director appointed (3 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
1 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
20 March 1997 | Director resigned (1 page) |
28 February 1997 | Company name changed ancorite LIMITED\certificate issued on 28/02/97 (2 pages) |
18 February 1997 | New director appointed (2 pages) |
19 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
8 August 1996 | Director resigned (1 page) |
9 January 1996 | Return made up to 07/12/95; no change of members
|
24 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |