156 Ewell By Pass
Epsom
Surrey
KT17 2PP
Director Name | Mr David Michael Nield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 April 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Esher Avenue Walton On Thames Surrey KT12 2TA |
Secretary Name | Mr David Michael Nield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 April 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Esher Avenue Walton On Thames Surrey KT12 2TA |
Director Name | Mr Kenneth Geoffrey Alan Symons |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 April 2000) |
Role | Financial Director |
Correspondence Address | The Park Beckenham Place Park Beckenham Kent BR3 2BS |
Director Name | Antonio Andrade Rosa |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Sales Director |
Correspondence Address | 4 Old House Close Church Road Wimbledon Village London SW19 5AW |
Director Name | Mr James Joseph Hipperson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 April 2000) |
Role | Technical Director |
Correspondence Address | Rasa Sayang Ricketts Hill Road Tatsfield Kent TN16 2NA |
Secretary Name | Mr Kenneth Geoffrey Alan Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 107 The Grove West Wickham Kent BR4 9LA |
Director Name | Mr Peter Leahy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 April 1994) |
Role | Service Director |
Correspondence Address | 9 Winton Road Orpington Kent BR6 7AL |
Director Name | Mr Arthur James Perryman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 1995) |
Role | Service Director |
Correspondence Address | The Old Workhouse Throwley Faversham Kent ME13 0JP |
Director Name | Mr Stephen Nicholas Knowles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Secretary Name | Mr Stephen Nicholas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Prospect Road Southborough Tunbridge Wells Kent TN4 0EH |
Director Name | James Andrew Derrick Low |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 3 Headley Park Tilley Lane Headley Epsom Surrey KT18 6EE |
Director Name | Peter O'Brien |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Highfield Avenue Aldershot Hampshire GU11 3BY |
Director Name | Mervyn John Farrant |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 1 Suckley Road Leigh Worcester Worcestershire WR6 5LE |
Director Name | Graham Hills |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 88 Broom Road Teddington Middlesex TW11 9NY |
Director Name | Mr Neil Renfrew |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1998) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Barn End Bracken Close Woking Surrey GU22 7HD |
Director Name | David Hamilton Douglas |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 April 2000) |
Role | Sales Director |
Correspondence Address | 6 White Lodge Close Marlow Bottom Buckinghamshire SL7 3QY |
Director Name | Mr Alexander Graeme Dykes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sawyers Fairmans Lane, Brenchley Tonbridge Kent TN12 7AL |
Secretary Name | Mr Kenneth Geoffrey Alan Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | The Park Beckenham Place Park Beckenham Kent BR3 2BS |
Registered Address | First Stop House Hook Rise South Surbiton Surrey KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £384 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2003 | Full accounts made up to 31 October 2002 (7 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (11 pages) |
19 December 2001 | Return made up to 11/12/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: emerald house east street epsom surrey KT17 1HS (1 page) |
27 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
22 March 2001 | Return made up to 11/12/00; full list of members
|
21 March 2001 | Resolutions
|
21 March 2001 | Ad 08/03/01--------- £ si 52000@1=52000 £ ic 183200/235200 (2 pages) |
21 March 2001 | Conve 08/03/01 (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: lombard business park 20-26 purley way croydon surrey CR0 3JP (1 page) |
12 May 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
11 May 2000 | Particulars of mortgage/charge (6 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
16 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (15 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
15 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
30 November 1998 | Return made up to 11/12/98; full list of members (6 pages) |
30 September 1998 | Director resigned (1 page) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 11/12/97; no change of members
|
31 December 1997 | Full accounts made up to 30 September 1997 (15 pages) |
25 September 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 11/12/96; no change of members (6 pages) |
24 December 1996 | Particulars of mortgage/charge (5 pages) |
23 September 1996 | New director appointed (2 pages) |
9 August 1996 | Auditor's resignation (1 page) |
5 August 1996 | Full group accounts made up to 30 September 1995 (25 pages) |
15 March 1996 | Director resigned (1 page) |
7 March 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 11/12/95; full list of members (8 pages) |
12 October 1995 | New director appointed (2 pages) |
24 August 1995 | Resolutions
|
12 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
11 July 1995 | Declaration of assistance for shares acquisition (4 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 1995 | Re-registration of Memorandum and Articles (32 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Application for reregistration from PLC to private (1 page) |
19 May 1995 | Resolutions
|