Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Barry Bridgeman Daffern |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 1999) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mashiters Hill Collier Row Romford Essex RM1 4TP |
Secretary Name | Linda Queripel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 137 Oak Raod Fareham Hampshire PO15 5HR |
Director Name | Nicolaos Ioannou Ainsworth |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 14 September 1991) |
Role | Retired |
Correspondence Address | Old Rectory Cottage Grove Cross Road Frimley Camberley Surrey GU16 5JP |
Director Name | Christakis Panayi |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 years, 6 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 01 June 1991) |
Role | Accountant |
Correspondence Address | 247 Ballards Lane Finchley London N3 1NG |
Director Name | David Queripel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 January 1999) |
Role | Service Manager |
Correspondence Address | Integrated House 137 Oak Road Fareham Hampshire PO15 5HR |
Director Name | Ashley John Richardson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 January 1999) |
Role | Installation Manager |
Correspondence Address | Arden House 7 Barrington Wood Lindfield Haywards Heath West Sussex RH16 2DJ |
Secretary Name | Nicolaos Ioannou Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(2 years, 6 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 14 September 1991) |
Role | Company Director |
Correspondence Address | Old Rectory Cottage Grove Cross Road Frimley Camberley Surrey GU16 5JP |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 1999) |
Role | Chief Executive Offi |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Mr David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Aber Llanasa Flintshire CH8 9NE Wales |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(11 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Application for striking-off (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Statement by directors (1 page) |
10 March 2009 | Min detail amend capital eff 10/03/09 (1 page) |
10 March 2009 | Solvency statement dated 02/03/09 (1 page) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
20 February 2007 | Location of register of members (1 page) |
15 December 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
14 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
25 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
26 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
23 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
28 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
1 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
17 January 2002 | Location of register of members (1 page) |
18 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 September 2001 | Location of register of members (1 page) |
5 September 2001 | Resolutions
|
12 July 2001 | New director appointed (7 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (7 pages) |
3 May 2001 | Director's particulars changed (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 8 the talisman business centre duncan road,park gate southampton,hants SO31 7GA (1 page) |
30 January 2001 | Return made up to 24/01/01; full list of members
|
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Resolutions
|
18 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
11 February 1999 | Ad 28/01/99--------- £ si 3600@1=3600 £ ic 1200/4800 (2 pages) |
8 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1999 | Resolutions
|
6 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 1998 | Return made up to 24/01/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 8 southampton hill titchfield hampshire PO14 4AJ (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 September 1995 | Director's particulars changed (2 pages) |