Spratts Lane
Ottershaw
Surrey
KT16 0HH
Director Name | Ian Nigel Camp |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Coombewood Rignall Road Great Missenden Buckinghamshire HP16 9PE |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 1998(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2003) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Maxwell Gordon Packe |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Ashwater House Ewen Cirencester Gloucestershire GL7 6PZ Wales |
Director Name | Mr Robert John Stuart Weir |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dyke Close Hove East Sussex BN3 6DB |
Director Name | Brian Richard Bates Whitfield |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | Nobles Farm Saunderton High Wycombe Buckinghamshire HP14 4HN |
Director Name | Mr Duncan James Wilson Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Calonne Road Wimbledon London SW19 5HJ |
Secretary Name | Alan John Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | Quainton Cottage Quainton Aylesbury Buckinghamshire HP22 4AY |
Director Name | Gary Charles Couch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Banker |
Correspondence Address | 35 Kildare Terrace London W2 5JT |
Director Name | Mr David Peter Priest |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gables Close Chalfont St Peter Buckinghamshire SL9 0PR |
Secretary Name | Nicola Ruth Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 29 Ferndale Close Stokenchurch High Wycombe Buckinghamshire HP14 3YS |
Director Name | Mr Philip Isaac Shama |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 74 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | Mr Andrew Christopher Townsend |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2000) |
Role | Accountant |
Correspondence Address | 2 Stopps Orchard Monks Risborough Princes Risborough Buckinghamshire HP27 2JB |
Registered Address | First National House College Road Harrow Middlesex HA1 1FB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
2 February 2001 | Director's particulars changed (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: hmc house bellfield road high wycombe HP13 5HN (1 page) |
29 August 2000 | Location of register of members (1 page) |
29 August 2000 | Return made up to 23/08/00; full list of members (10 pages) |
26 July 2000 | Director resigned (1 page) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
25 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
16 September 1999 | Return made up to 23/08/99; no change of members (12 pages) |
29 June 1999 | Memorandum and Articles of Association (23 pages) |
29 June 1999 | Resolutions
|
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
21 May 1999 | New director appointed (3 pages) |
10 May 1999 | Director resigned (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
4 September 1998 | Return made up to 23/08/98; no change of members (12 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 September 1997 | Return made up to 23/08/97; full list of members (12 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 April 1997 | Resolutions
|
4 September 1996 | Return made up to 23/08/96; change of members (12 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (3 pages) |
21 April 1996 | New director appointed (3 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1995 | Director resigned (4 pages) |
3 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
29 August 1995 | Return made up to 23/08/95; full list of members (24 pages) |
26 July 1995 | Director's particulars changed (4 pages) |
25 April 1995 | New director appointed (8 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Director resigned (4 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: crescent house 14, grosvenor crescent london SW1X 7EE (1 page) |