Uxbridge
Middlesex
UB8 1XS
Director Name | Beazer Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2001(12 years, 6 months after company formation) |
Appointment Duration | 6 months (closed 21 May 2002) |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Misereavere Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2001(12 years, 6 months after company formation) |
Appointment Duration | 6 months (closed 21 May 2002) |
Correspondence Address | Swan Court Termans Business Park Kingsbury Crescent Staines Middlesex TW18 3BA |
Director Name | Mr Stephen Howard Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1995) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stoneyhurst College Hill Haslemere Surrey GU27 2JH |
Director Name | Mr Nicholas Robert Scregg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Chartered Town Planner |
Correspondence Address | Knapp House Sparrowhawk Close Ewshot Farnham Surrey GU10 5TJ |
Director Name | Nigel Candsell Dancer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | Winton Harrow Road East Dorking Surrey RH4 2AU |
Director Name | Mr Stewart Antony Baseley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 June 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Low Wood Westwood Road Windlesham Surrey GU20 6LX |
Secretary Name | Mrs Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 17 Railway Road Teddington Middlesex TW11 8SB |
Secretary Name | Mr Alexander Derbie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 February 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1995) |
Role | Secretary |
Correspondence Address | Firle Meadowside Great Bookham Surrey KT23 3LG |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Brock House 60 Easthampstead Road Wokingham Berkshire RG40 2EE |
Director Name | Nicholas Howard Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 May 2001) |
Role | Chartered Town Planner |
Correspondence Address | 4 Wyvern Place Warnham West Sussex RH12 3QU |
Secretary Name | Mr Roy William Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 50 Badingham Drive Fetcham Surrey KT22 9HA |
Director Name | Mr Roy William Gale |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1997) |
Role | Financial Controller |
Correspondence Address | 50 Badingham Drive Fetcham Surrey KT22 9HA |
Director Name | Mr Nicholas John Beale |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Austen Close East Grinstead West Sussex RH19 1RZ |
Director Name | Andre George Confavreux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Walter Louis Farndon Broadbent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 May 1999) |
Role | Secretary |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Director Name | Laurence Edwin Garner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Winfields Station Road Chilbolton Stockbridge Hampshire S020 6al |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 3 Bolingbroke Grove London SW11 6ES |
Director Name | Sean Millgate |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Registered Address | Swan Court Watermans Business Park Kingsbury Crescent Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,086,448 |
Current Liabilities | £2,086,448 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2001 | Application for striking-off (1 page) |
13 December 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: 173 kingston road new malden surrey KT3 3SS (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
13 January 2000 | Location of register of members (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
26 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 August 1999 | Return made up to 18/07/99; full list of members (11 pages) |
8 August 1999 | Location of register of members (1 page) |
9 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 September 1998 | New director appointed (3 pages) |
24 July 1998 | Return made up to 18/07/98; full list of members (12 pages) |
23 July 1998 | Location of register of members (1 page) |
13 July 1998 | Director resigned (1 page) |
6 February 1998 | Location of register of members (1 page) |
13 January 1998 | Director resigned (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 July 1997 | Return made up to 18/07/97; full list of members (11 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
27 May 1997 | Location of register of members (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
13 January 1997 | Full accounts made up to 31 December 1995 (8 pages) |
8 January 1997 | Director's particulars changed (1 page) |
5 July 1996 | Return made up to 18/06/96; full list of members (7 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (16 pages) |
22 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (1 page) |
18 May 1989 | Certificate of incorporation (1 page) |