West Ella
Hull
HU10 7RT
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Graham Robert Pottinger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Gotter Bank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 May 1999) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | John Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Mr Michael Ashleigh Harvey Maynard |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 34 Erlesmere Gardens London W13 9TY |
Director Name | Mr Peter Arthur James Peyton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Ashley Wood Sandy Lane Cobham Surrey KT11 2EG |
Director Name | Mr David Austin Nelson-Smith |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Way Esher Surrey KT10 9DY |
Director Name | Michael Thomas Gordon Davies |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myrtle Cottage Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Stephen Day Ward |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 7422 Chaill Road Edina Minneapolis 55439 United States |
Director Name | Mr Peter Roebuck Walters |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1999) |
Role | Agricultural Economist |
Correspondence Address | 2 Lammas Park Gardens Ealing London W5 5HZ |
Secretary Name | Roderick David Charles Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 113a Kelmscott Road London SW11 6PU |
Director Name | Margaret Jack Studer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2003) |
Role | Hr-Vice President |
Correspondence Address | Grayrigg The Drive Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Fiona Jane Cubitt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2003) |
Role | Director/Economist |
Correspondence Address | 5 Elborough Street London SW18 5DP |
Website | www.cargill.co.uk/en/index.jsp |
---|
Registered Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £546,000 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2005 | Application for striking-off (1 page) |
1 February 2005 | Return made up to 17/01/05; full list of members (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members (5 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
29 November 2003 | Accounts for a dormant company made up to 31 May 2002 (10 pages) |
22 January 2003 | Return made up to 17/01/03; full list of members (3 pages) |
9 October 2002 | Director resigned (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
25 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
30 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
11 May 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 17/01/01; change of members (7 pages) |
5 February 2001 | Full accounts made up to 31 May 2000 (15 pages) |
16 January 2001 | Resolutions
|
27 December 2000 | Resolutions
|
27 July 2000 | Memorandum and Articles of Association (11 pages) |
27 July 2000 | Resolutions
|
27 March 2000 | Full accounts made up to 31 May 1999 (16 pages) |
8 February 2000 | Return made up to 17/01/00; full list of members (9 pages) |
23 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 31 May 1998 (19 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Return made up to 17/01/99; full list of members (9 pages) |
11 September 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
19 March 1998 | Director's particulars changed (1 page) |
26 January 1998 | Return made up to 17/01/98; full list of members (9 pages) |
10 November 1997 | Full accounts made up to 31 May 1997 (12 pages) |
5 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 February 1997 | Return made up to 17/01/97; no change of members (6 pages) |
9 April 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 17/01/96; no change of members (6 pages) |
18 October 1995 | Full accounts made up to 31 May 1995 (13 pages) |