Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 12 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brighton Road Addlestone Surrey KT15 1PJ |
Director Name | Mr Gordon Stanley Whitmore |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 1991) |
Role | Secretary |
Correspondence Address | Cheviot 69 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4ND |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Gregory Vincent |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Limes Sarson Lane, Amport Andover Hampshire SP11 8HX |
Director Name | Francis Eamon Nelson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 14 The Paddock Merrow Guildford Surrey GU1 2RQ |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr Peter Robert Howell |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Babylon Lane Lower Kingswood Tadworth Surrey KT20 6XA |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Mr Richard Barraclough |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr Derek Roger Sayer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Chester Square London SW1W 9HH |
Director Name | Mrs Kathleen Blackett |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 1996) |
Role | Secretary |
Correspondence Address | Sanderling Cottage 8 Llanvair Close South Ascot Berkshire SL5 9HX |
Director Name | Ashok Kumar Tanna |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 June 1998) |
Role | Accountant |
Correspondence Address | 193 Exeter Road Harrow Middlesex HA2 9PF |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1999) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(10 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Registered Address | 2nd Floor The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
12 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
12 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (5 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 29 April 2009 (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from great central house great central avenue south ruislip HA4 6TS (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from great central house great central avenue south ruislip HA4 6TS (1 page) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD (1 page) |
30 April 2008 | Declaration of solvency (3 pages) |
30 April 2008 | Declaration of solvency (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
22 April 2008 | Appointment Terminated Director colin walker-robson (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND fl, the atrium church road, ashford, middlesex, TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND fl, the atrium church road, ashford, middlesex, TW15 2UD (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: cnc house, grand union office park, packet boat lane, uxbridge UB8 2PH (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: cnc house, grand union office park, packet boat lane, uxbridge UB8 2PH (1 page) |
23 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
9 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
22 December 2004 | Particulars of mortgage/charge (14 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 04/05/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
15 May 1999 | Return made up to 04/05/99; no change of members (8 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (8 pages) |
30 April 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
30 April 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 May 1998 | Return made up to 04/05/98; full list of members (8 pages) |
22 May 1998 | Return made up to 04/05/98; full list of members (8 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
25 February 1998 | Amend form 882R ad 22/12/97 (2 pages) |
25 February 1998 | Amend form 882R ad 22/12/97 (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Nc inc already adjusted 22/12/97 (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Conve 22/12/97 (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Ad 22/12/97--------- £ si 4312620@1=4312620 £ ic 100/4312720 (2 pages) |
14 January 1998 | Conve 22/12/97 (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | Nc inc already adjusted 22/12/97 (1 page) |
14 January 1998 | Ad 22/12/97--------- £ si 4312620@1=4312620 £ ic 100/4312720 (2 pages) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (10 pages) |
23 December 1997 | Particulars of mortgage/charge (10 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 June 1997 | Return made up to 04/05/97; full list of members (13 pages) |
2 June 1997 | Return made up to 04/05/97; full list of members (13 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 June 1996 | Return made up to 04/05/96; no change of members (11 pages) |
10 June 1996 | Return made up to 04/05/96; no change of members
|
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
6 June 1995 | Return made up to 04/05/95; no change of members (12 pages) |
6 June 1995 | Return made up to 04/05/95; no change of members
|
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |