Station Place Fox Lane North
Chertsey
Surrey
KT16 9HW
Director Name | Mr Gerard Keith Loty |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 November 2011(23 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | KONE Public Limted Company (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2010(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 April 2016) |
Correspondence Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Alfred George Andrews |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 31 Carroll Hill Loughton Essex IG10 1NL |
Director Name | Clive Morton Butler Holden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 February 2005) |
Role | Service Director |
Correspondence Address | 1 The Birches Beechwood Park Hemel Hempstead Hertfordshire HP3 0LJ |
Director Name | Trevor Piggott |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Acres Little Billington Leighton Buzzard Bedfordshire LU7 9BP |
Director Name | Gary John Pither |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 February 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Russell's House, Greenbank Road Watford Hertfordshire WD17 4RJ |
Secretary Name | Trevor Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | The Old School House Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DP |
Director Name | Mr Walter Ian Green |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 February 2005) |
Role | Engineer And Company Director |
Correspondence Address | Brome Park Farm Brome Avenue Eye Suffolk IP23 7HW |
Director Name | Mr John Calvert Sunter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 09 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm Coton Northampton Northamptonshire NN6 8RG |
Secretary Name | Mr John Calvert Sunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 09 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park Farm Coton Northampton Northamptonshire NN6 8RG |
Director Name | Anthony Jonathan Jaques |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Browmead, 82 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PJ |
Director Name | Matthew Dewar Scanlan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Sunton Collingbourne Marlborourgh Wiltshire SN8 3DZ |
Secretary Name | Mr Jeffery Richard Mannooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beaufort Road Strood Rochester Kent ME2 3SW |
Director Name | Mr Mark Day |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Secretary Name | Miss Rachel Victoria Loaring |
---|---|
Status | Resigned |
Appointed | 01 September 2011(22 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2012) |
Role | Company Director |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Registered Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
125k at £1 | Kone PLC 60.00% Ordinary |
---|---|
83.3k at £1 | Kone PLC 40.00% Ordinary A |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Withdraw the company strike off application (1 page) |
11 January 2016 | Withdraw the company strike off application (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
11 May 2015 | Solvency Statement dated 06/01/15 (1 page) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Resolutions
|
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Solvency Statement dated 06/01/15 (1 page) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Appointment of Mr Gerard Keith Loty as a director (2 pages) |
23 November 2011 | Appointment of Mr Gerard Keith Loty as a director (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jeffery Mannooch as a secretary (1 page) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jeffery Mannooch as a secretary (1 page) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Appointment of Kone Public Limted Company as a director (2 pages) |
23 September 2010 | Appointment of Kone Public Limted Company as a director (2 pages) |
23 September 2010 | Termination of appointment of Mark Day as a director (1 page) |
23 September 2010 | Termination of appointment of Mark Day as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
30 August 2006 | Memorandum and Articles of Association (9 pages) |
30 August 2006 | Memorandum and Articles of Association (9 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
22 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
18 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Resolutions
|
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: westminster works sandown road watford hertfordshire WD24 7UD (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: westminster works sandown road watford hertfordshire WD24 7UD (1 page) |
25 February 2005 | New director appointed (3 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (9 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (9 pages) |
10 May 2003 | Return made up to 13/04/03; full list of members (9 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
31 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
16 May 2002 | Return made up to 13/04/02; full list of members
|
16 May 2002 | Return made up to 13/04/02; full list of members
|
24 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
24 January 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
26 April 2001 | Return made up to 13/04/01; full list of members
|
26 April 2001 | Return made up to 13/04/01; full list of members
|
7 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
7 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
5 June 2000 | Return made up to 13/04/00; full list of members (8 pages) |
5 June 2000 | Return made up to 13/04/00; full list of members (8 pages) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
15 November 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
15 November 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
2 May 1999 | Return made up to 13/04/99; full list of members
|
2 May 1999 | Return made up to 13/04/99; full list of members
|
27 January 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
6 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
6 August 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
18 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
18 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
13 November 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
21 May 1997 | Return made up to 13/04/97; full list of members
|
21 May 1997 | Return made up to 13/04/97; full list of members
|
4 March 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
4 March 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
19 September 1996 | Return made up to 13/04/96; full list of members (6 pages) |
19 September 1996 | Return made up to 13/04/96; full list of members (6 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
2 May 1995 | Return made up to 13/04/95; no change of members (6 pages) |
2 May 1995 | Return made up to 13/04/95; no change of members (6 pages) |
30 September 1992 | Resolutions
|
24 September 1992 | Particulars of mortgage/charge (3 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
30 August 1991 | Company name changed haventrips LIMITED\certificate issued on 02/09/91 (2 pages) |
30 August 1991 | Company name changed haventrips LIMITED\certificate issued on 02/09/91 (2 pages) |
17 September 1990 | Particulars of mortgage/charge (3 pages) |
17 September 1990 | Particulars of mortgage/charge (3 pages) |
10 September 1990 | Particulars of mortgage/charge (3 pages) |
10 September 1990 | Particulars of mortgage/charge (3 pages) |
20 October 1988 | Incorporation (13 pages) |
20 October 1988 | Incorporation (13 pages) |