Uttoxeter Road Hill Ridware
Rugeley
Staffordshire
WS15 3QU
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | William Angus Clarke Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | Falcons 20 The Avenue Claygate Esher Surrey KT10 0RY |
Director Name | Nicholas James Anthony Vye Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 25 Grove Park Road Chiswick London W4 3RT |
Director Name | Mr Richard Saunders |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 13 Caroline Place London W2 4AW |
Director Name | Julie Irene Rees |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 120 Kingswood Road Clapham Park London SW2 4JL |
Director Name | Rodney Stanley Powell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 30 Riverview Grove Chiswick London W4 3QJ |
Director Name | Mr William Guy Peach |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rosemerryn 6 Broom Close Esher Surrey KT10 9ET |
Director Name | Frank Richard Mundy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 8 Moorhouse Road London W2 5DJ |
Director Name | Sandra Anne Jones |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 17 Whitehall Park Road Chiswick London W4 3NE |
Director Name | Miss Lucinda Helen Johnson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 51 Calbourne Road London SW12 8LW |
Director Name | Colin John Hyder |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | The Boat House Twitten Lane Felbridge East Grinstead West Sussex RH19 2NZ |
Director Name | Mr Alan George Hood |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | The Vine House 1 Park Lane Sevenoaks Kent TN13 3UP |
Director Name | Simon Peter Harris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 October 1992) |
Role | Surveyor |
Correspondence Address | Ferry House Wargrave Berks RG10 8HY |
Director Name | Allan Digby Flower |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 York House London N5 1RP |
Director Name | Mr Michael Ian Dix |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 34 Brompton Park Crescent London SW6 1SW |
Director Name | Philip Robert Dawe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Surveyor |
Correspondence Address | 4 Oak Dene London W13 8AW |
Director Name | Philip Martin Connell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | 5 St Georges Road Chiswick London W4 1AU |
Director Name | Mr Richard Alexander John Harraby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43 The Green Ewell Surrey KT17 3JU |
Director Name | Michael Morgan Conneely |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 December 1991) |
Role | Chartered Surveyor |
Correspondence Address | 1 Brook Bank Godstone Surrey RH9 8EG |
Director Name | Nicholas Gordon Jack Baucher |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Horsted Lane Danehill Haywards Heath West Sussex RH17 7HP |
Director Name | Michael Peter Lawton Baker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 57 Gerard Road Barnes London SW13 9QH |
Secretary Name | Nicholas James Anthony Vye Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 25 Grove Park Road Chiswick London W4 3RT |
Secretary Name | Mr Tony Jack Mummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Director Name | Peter Edmund Thomson Farrington |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Fulmer Oaks 89 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HF |
Director Name | Nicholas Anthony Stanhope Owen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 May 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Southwood House Main Road Itchen Abbas Winchester Hampshire SO21 1AT |
Director Name | Paul Philip Raymond Powis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | The Old Vicarage Marchington Uttoxeter Staffordshire ST14 8NZ |
Director Name | Geoffrey Simm |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Longlands Road Halesowen West Midlands B62 0AZ |
Director Name | Stephen Richard Hughes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | 84 Harborough Road North Boughton Northampton Northamptonshire NN2 8LZ |
Director Name | Mr Michael John Miles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Downs Park East Westbury Park Bristol Avon BS6 7QF |
Secretary Name | Miss Ann Viola James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 269 Henley Road Ilford Essex IG1 2TN |
Registered Address | Prince Frederick House 37 Maddox Street London W1R 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
13 July 1998 | Application for striking-off (1 page) |
9 December 1997 | Director resigned (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
24 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
24 July 1997 | Director resigned (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: c/o lambert smith hampton PLC prince frederick house 37 maddox street london W1R 9LD (1 page) |
2 May 1997 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 31/07/96; no change of members
|
9 September 1996 | Accounts for a dormant company made up to 31 January 1996 (7 pages) |
26 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
11 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
28 March 1995 | Director resigned (2 pages) |