New Malden
Surrey
KT3 4LD
Director Name | Mr Glynn McKenzie |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 June 2000) |
Role | Finance Manager |
Correspondence Address | 6 Brecklands Bawtry Road Wickersley Rotherham S Yorkshire S66 0AJ |
Director Name | Mr John Clive Myers |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 June 2000) |
Role | Company Director Road Passenger Transport |
Country of Residence | Wales |
Correspondence Address | 41 Bryn Colwyn Penmaen Head Colwyn Bay LL29 9LJ Wales |
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 27 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cluaran 12 The Ridgeway Radlett Hertfordshire WD7 8PR |
Director Name | Mr Colin North Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 June 2000) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Barton End Priors Barton Winchester Hampshire SO23 9QF |
Secretary Name | Mr Peter Dawes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 St Neots Road Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7AD |
Director Name | Jenny Casson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1999(10 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 27 June 2000) |
Role | Deputy Group Secretary |
Correspondence Address | 47 Onslow Road Richmond Surrey TW10 6QH |
Director Name | Mr Colin Michael Cowdery |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 June 1991) |
Role | Company Director |
Correspondence Address | The Manor South Wheatley Retford Notts DN22 9DH |
Director Name | Timothy Mocroft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 26 Lower City Road Tividale Warley West Midlands B69 2HA |
Director Name | Robert Hugh Shaddick |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1993) |
Role | Corporate Affairs Manager |
Correspondence Address | 7 Range Meadow Close Leamington Spa Warwickshire CV32 6RU |
Secretary Name | Mr Brian George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | Bridale Manor Thornton-Le-Dale Pickering North Yorkshire YO18 7SF |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 71 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Adam Francis Mills |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1996) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Great Durnford Salisbury Wiltshire SP4 6AZ |
Director Name | Mr Keith Wilhall Taylor |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage Sly Corner Lee Common Great Missenden Bucks HP16 9LD |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Alan Howard Mitchell Kelsey |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | The Priory Church Road Little Waldingfield Suffolk CO10 0SW |
Registered Address | 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2000 | Application for striking-off (2 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 25/04/99; no change of members (14 pages) |
5 January 1999 | Secretary's particulars changed (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 25/04/98; no change of members (16 pages) |
12 March 1998 | Director resigned (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 May 1997 | Return made up to 25/04/97; full list of members
|
19 January 1997 | Director's particulars changed (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page) |
2 December 1996 | Director's particulars changed (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 May 1996 | Return made up to 25/04/96; no change of members
|
16 February 1996 | Director's particulars changed (2 pages) |
24 May 1995 | Return made up to 25/04/95; no change of members (22 pages) |