New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2004(15 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Raymond Charles Nlamey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 1994) |
Role | Chartered Secretary |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Mr Nigel Edward Oliver Williams |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RF |
Secretary Name | Raymond Charles Nlamey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | The Orchard 382 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5ND |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 1996) |
Role | Development Surveyor |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 2004) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2004) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Registered Address | 20-26 Cusitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £177,918 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 2005 | Dissolved (1 page) |
---|---|
20 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 68 hammersmith road london W14 8YW (1 page) |
5 January 2005 | Appointment of a voluntary liquidator (2 pages) |
5 January 2005 | Resolutions
|
17 December 2004 | Declaration of solvency (3 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
27 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 01/03/02; full list of members
|
19 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
23 January 2001 | Auditor's resignation (2 pages) |
3 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New secretary appointed (1 page) |
26 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33-34 bury street london EC3A 5AR (1 page) |
22 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
11 August 1998 | Return made up to 29/06/98; no change of members (4 pages) |
13 March 1998 | Auditor's resignation (1 page) |
13 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
7 August 1997 | Return made up to 29/06/97; full list of members (7 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 10 bedford street london WC2E 9HE (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (3 pages) |
20 August 1996 | Return made up to 29/06/96; full list of members (12 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
3 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page) |