Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director Name | Michael Roger Hatcher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Alastair John Michie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Correspondence Address | 14 Marlyns Close Burpham Guildford Surrey GU4 7LR |
Director Name | Helen Suzanne Rodgers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Secretary |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Secretary Name | Karen Kristina Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1997(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Shammah 19 Beulah Road Hornchurch Essex RM12 4YR |
Director Name | John Nicholas Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 1995) |
Role | Legal Director & Company Secre |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Secretary Name | Amanda Jane Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 1994) |
Role | Company Director |
Correspondence Address | 1 Rochester Road Southsea Hampshire PO4 9BA |
Secretary Name | Roger Brian Peck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 1995) |
Role | Secretary |
Correspondence Address | 55 Avondale Road Fleet Hampshire GU13 9BS |
Director Name | Mrs Laurel Claire Powers-Freeling |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 October 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldingtons Church Lane Sarratt Hertfordshire WD3 6HE |
Director Name | Paul Martin Forster |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 1997) |
Role | Secretary |
Correspondence Address | 153 Hare Lane Claygate Esher Surrey KT10 0RA |
Secretary Name | Sharon Noelle O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 181d West Barnes Lane New Malden Surrey KT3 6HY |
Registered Address | 71 Lombard Street London EC3P 3BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 1999 | Dissolved (1 page) |
---|---|
23 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 1998 | Liquidators statement of receipts and payments (5 pages) |
22 December 1997 | Appointment of a voluntary liquidator (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Re res specie (1 page) |
22 December 1997 | Declaration of solvency (3 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 205 brooklands road weybridge surrey KT13 0PE (1 page) |
23 July 1996 | Resolutions
|
8 May 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
27 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 November 1995 | Director resigned;new director appointed (6 pages) |
29 August 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |