13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 May 2002) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Closed |
Appointed | 01 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 May 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 39c Albert Road London SE25 4JD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 May 2002) |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Peter Anton Gerstrom |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1992) |
Role | Civil Engineer |
Correspondence Address | 1 South Croxted Road London SE21 8AZ |
Director Name | Neil McKenzie Nimmo |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1992) |
Role | Chemical Engineer |
Correspondence Address | 8 Orme House Godstone Surrey RH9 8LY |
Director Name | Roger Haygarth Schofield |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1992) |
Role | Chartered Surveyor |
Correspondence Address | 13 Celandine Close Newcastle Upon Tyne Tyne & Wear NE3 5JW |
Secretary Name | Douglas Watt Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Douglas Watt Kilpatrick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Secretary |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Stuart James Siddall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 52 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Michael John Colin Milton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Website | balfourbeatty.co.uk/ |
---|
Registered Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £80,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2001 | Application for striking-off (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 May 2001 | Return made up to 23/04/01; no change of members (5 pages) |
23 May 2001 | Secretary's particulars changed (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london EC1V 1SX (1 page) |
1 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 June 2000 | Return made up to 23/04/00; no change of members (6 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
12 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
19 May 1998 | Return made up to 23/04/98; no change of members
|
18 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
1 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1996 | Return made up to 23/04/96; full list of members (8 pages) |
29 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 May 1995 | Director resigned (2 pages) |
4 May 1995 | Return made up to 23/04/95; no change of members (6 pages) |