Ham
Richmond
Surrey
TW10 7JB
Director Name | Graham Bernard Williams |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | The Hurst Hurst Road Headley Surrey KT18 6DP |
Secretary Name | Mrs Martha Blanche Waymark Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG |
Secretary Name | Peter David Lansdown Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | Pachesham Lodge Oxshott Road Leatherhead Surrey KT22 0BZ |
Secretary Name | Mr Christopher John Rathmell Ogle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tedwood 18 St Omer Road Guildford Surrey GU1 2DB |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Registered Address | First Floor 19-23 Wimbledon Bridge London SW19 7NH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£247,006 |
Current Liabilities | £247,006 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2001 | Application for striking-off (1 page) |
14 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
18 October 2000 | Director's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
24 May 2000 | Return made up to 10/04/00; full list of members (9 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
4 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
20 April 1999 | Return made up to 10/04/99; full list of members (8 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 10/04/98; full list of members (7 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
26 January 1998 | Location of register of members (1 page) |
8 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
11 June 1997 | Return made up to 10/04/97; full list of members
|
18 June 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 April 1996 | Return made up to 10/04/96; full list of members (8 pages) |
26 April 1995 | Return made up to 10/04/95; full list of members (10 pages) |