Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Vincent Charles Troy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | The Croft Manley Common Manley Cheshire WA6 9EU |
Director Name | Mr Page Rasmussen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 July 1991) |
Role | Bank Officer |
Correspondence Address | 3 Radolphs Tadworth Surrey KT20 5TW |
Director Name | Mr David Thomas Goodger |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Copthorne Avenue Bromley Kent BR2 8NN |
Director Name | Alexander David Nicol |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 1997) |
Role | Bank Officer |
Correspondence Address | 35 Ravelston Dykes Edinburgh Midlothian EH12 6HG Scotland |
Director Name | Adrian John Gunson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 1997) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Wood Barn Farm Bedingham Green, Woodton Bungay Suffolk NR35 2LL |
Director Name | Mr John Richard Anthony Mark |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 1997) |
Role | Banker |
Correspondence Address | 108 Somerset Road London SW19 5LA |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Furners Furners Lane Henfield West Sussex BN5 9HS |
Secretary Name | John Robert Clargo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 14 Gainsborough Gardens Edgware Middlesex HA8 5TB |
Director Name | Ivan Nymann Nielsen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 18 July 1997) |
Role | Agm At Den Danske Bank London Branch |
Correspondence Address | 76 Cottenham Park Road Wimbledon London SW20 0TB |
Director Name | Mr Michael Timothy Robson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arbor Court Heath Road Haywards Heath West Sussex RH16 3BQ |
Director Name | Mr Wyndham Paul Williams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 28 Elrington Road Hove East Sussex BN3 6LG |
Director Name | John Robert Clargo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(8 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 18 July 1997) |
Role | Banker |
Correspondence Address | 14 Gainsborough Gardens Edgware Middlesex HA8 5TB |
Director Name | Michael Ingram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roedean Heights Brighton East Sussex BN2 5SA |
Director Name | Mr Frederic Arthur Gregory Hoad |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1999) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Otford Nower Road Dorking Surrey RH4 3BY |
Director Name | Mr William David Evans |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 The Downsway Sutton Surrey SM2 5RN |
Secretary Name | Mr William David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 The Downsway Sutton Surrey SM2 5RN |
Director Name | Mr Paul Nicholas Grist |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 11 August 1997(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oakover Church Street Ticehurst East Sussex TN5 7DL |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Aber Llanasa Flintshire CH8 9NE Wales |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (6 pages) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | Application to strike the company off the register (3 pages) |
8 December 2009 | Application to strike the company off the register (3 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
24 April 2009 | Statement by Directors (1 page) |
24 April 2009 | Solvency Statement dated 06/04/09 (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Solvency statement dated 06/04/09 (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Min Detail Amend Capital eff 24/04/09 (1 page) |
24 April 2009 | Min detail amend capital eff 24/04/09 (1 page) |
24 April 2009 | Statement by directors (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
8 April 2009 | Accounts made up to 30 September 2008 (6 pages) |
3 April 2009 | Application for reregistration from PLC to private (1 page) |
3 April 2009 | Re-registration of Memorandum and Articles (18 pages) |
3 April 2009 | Re-registration of Memorandum and Articles (18 pages) |
3 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
3 April 2009 | Application for reregistration from PLC to private (1 page) |
3 April 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 September 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 September 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of register of members (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
21 February 2008 | Accounts made up to 30 September 2007 (6 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of register of members (1 page) |
17 November 2006 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
17 November 2006 | Accounts made up to 30 September 2006 (6 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
23 December 2005 | Accounts made up to 30 September 2005 (6 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
8 November 2004 | Accounts made up to 30 September 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
18 February 2004 | Accounts made up to 30 September 2003 (6 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
4 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
4 July 2003 | Return made up to 09/05/03; full list of members (7 pages) |
18 April 2003 | Accounts made up to 30 September 2002 (6 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
4 December 2002 | Location of register of members (1 page) |
4 December 2002 | Location of register of members (1 page) |
11 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
11 December 2001 | Accounts made up to 30 September 2001 (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
11 September 2001 | Location of register of members (1 page) |
11 September 2001 | Location of register of members (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
27 April 2001 | Accounts made up to 30 September 2000 (6 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
10 January 2001 | New director appointed (8 pages) |
10 January 2001 | New director appointed (8 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (8 pages) |
10 January 2001 | New director appointed (8 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (20 pages) |
1 July 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
1 July 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
24 June 1999 | Auditor's resignation (1 page) |
24 June 1999 | Auditor's resignation (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 09/05/99; no change of members
|
27 May 1999 | Return made up to 09/05/99; no change of members (6 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: avery house 69 north street portslade east sussex BN41 1DH (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (21 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (21 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: dubarry house newtown road hove east sussex BN3 7AY (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: dubarry house newtown road hove east sussex BN3 7AY (1 page) |
11 June 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
11 June 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
4 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
4 June 1998 | Return made up to 09/05/98; full list of members (8 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: ravendene house 21 brighton road crawley west sussex RH10 6AG (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: ravendene house 21 brighton road crawley west sussex RH10 6AG (1 page) |
4 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | New secretary appointed;new director appointed (3 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: new broad street house 35 new broad street london EC2M 1NH (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New secretary appointed;new director appointed (3 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | New director appointed (4 pages) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: new broad street house 35 new broad street london EC2M 1NH (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (4 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1997 | Return made up to 09/05/97; full list of members (17 pages) |
11 June 1997 | Return made up to 09/05/97; full list of members (17 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (3 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 December 1995 (29 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (29 pages) |
12 June 1996 | Return made up to 09/05/96; no change of members (16 pages) |
12 June 1996 | Return made up to 09/05/96; no change of members (16 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
8 August 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
8 August 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
24 May 1995 | Return made up to 09/05/95; full list of members (26 pages) |
24 May 1995 | Return made up to 09/05/95; full list of members (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
20 December 1993 | Re-registration of Memorandum and Articles (19 pages) |
20 December 1993 | Re-registration of Memorandum and Articles (19 pages) |