Kingswood
Tadworth
Surrey
KT20 6NR
Secretary Name | Mark Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 November 2000) |
Role | Company Director |
Correspondence Address | 26 Hogshill Lane Cobham Surrey KT11 2AQ |
Director Name | Andrew John Busson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 February 1992) |
Role | Property Consultant |
Correspondence Address | 5 Satis Court Ewell Epsom Surrey KT17 1LN |
Director Name | Peter James Edward Fraser |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 1995) |
Role | Chartered Surveyor |
Correspondence Address | Spinningdale 9 Manor Road Reigate Surrey RH2 9LA |
Director Name | Mr Roger David Nelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Rushworth Road Reigate Surrey RH2 0QF |
Secretary Name | Peter James Edward Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | Spinningdale 9 Manor Road Reigate Surrey RH2 9LA |
Secretary Name | John Anthony Hamlyn Ayris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Tilehurst Road Cheam Surrey SM3 8PD |
Registered Address | Bank House 1-7 Sutton Court Road Sutton Surrey SM1 4SP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 June 2000 | Application for striking-off (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 August 1999 | Return made up to 28/04/99; no change of members
|
9 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Company name changed walter & company LIMITED\certificate issued on 22/01/99 (2 pages) |
19 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 June 1997 | Return made up to 28/04/97; no change of members
|
8 April 1997 | New secretary appointed (2 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
24 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |