Ashtead
Surrey
KT21 1JS
Director Name | Dennis Carl Kooker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 November 1999(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 January 2005) |
Role | Company Director |
Correspondence Address | 6 Wymond Street London SW15 1DY |
Director Name | The Lord Levy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | The Warren 29 Totteridge Common London N20 8LR |
Director Name | Mr Anthony David Russell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 October 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pitt Street London W8 4NX |
Director Name | Anthony Greig Pye |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 1993) |
Role | Senior Director Commercial Affairs |
Correspondence Address | Gilham's Birch Rotherfield Road Rotherfield Crowborough East Sussex TN6 3HH |
Director Name | Maurice Louis Oberstein |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 December 1992) |
Role | Chairman |
Correspondence Address | 10 Howley Place London W2 1XA |
Director Name | Mr Stephen Howard Kutner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blue House Pembridge Lane Broxbourne Hertfordshire EN10 7QR |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 1993) |
Role | Legal & Business Affairs Director |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Mr Roger Ames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2 Telegraph Road London SW15 3SY |
Director Name | Keith William Swallow |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 18 Christchurch Crescent Radlett Hertfordshire WD7 8AH |
Secretary Name | Jean Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 October 1997) |
Role | Private Sec |
Correspondence Address | 77 Victoria Mansions South Lambeth Road London SW8 1QU |
Director Name | Sara Dimenstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 December 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Badenerstrasse 555/557 Zurich Ch-8048 Switzerland Foreign |
Director Name | Jack Dimenstein |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Badenerstrasse 555/557 Zurich Ch-8048 Switzerland Foreign |
Director Name | Mr Peter David Conroy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Stephen Brackman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1997) |
Role | Accountant |
Correspondence Address | 13 Plympton Avenue London NW6 7TL |
Director Name | John Preston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 1998) |
Role | Chairman |
Correspondence Address | 10 Gipsy Lane London SW15 5RS |
Director Name | Simon James Robinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Bmg Entertainment 1540 Broadway New York 1003640 |
Registered Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,160 |
Cash | £23,510 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2004 | Application for striking-off (1 page) |
24 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
28 January 2003 | Return made up to 14/12/02; full list of members
|
30 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 March 2002 | Return made up to 14/12/01; full list of members
|
17 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
18 January 2001 | Return made up to 14/12/00; full list of members
|
26 May 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 14/12/99; full list of members (6 pages) |
10 December 1999 | Full accounts made up to 9 October 1997 (11 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
23 November 1999 | Full accounts made up to 30 June 1998 (9 pages) |
19 November 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 14/12/98; no change of members (4 pages) |
1 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
15 October 1998 | Return made up to 14/12/97; full list of members (7 pages) |
11 August 1998 | Accounting reference date extended from 09/10/97 to 30/06/98 (1 page) |
5 March 1998 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: hobson house 155 gower street london WC1 (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Accounting reference date shortened from 31/12/97 to 09/10/97 (1 page) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (3 pages) |
24 November 1997 | Director resigned (1 page) |
16 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | Return made up to 14/12/96; full list of members (8 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 14/12/95; full list of members (9 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 November 1995 | Particulars of mortgage/charge (6 pages) |
6 October 1995 | Memorandum and Articles of Association (8 pages) |
6 October 1995 | Resolutions
|
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
13 April 1995 | Particulars of mortgage/charge (12 pages) |