Westview Close
Redhill
Surrey
RH1 6ST
Director Name | William Flucker Stevenson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | The Hawthorns Station Road Edenbridge Kent TN8 5LX |
Secretary Name | Mr Steven John Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mayfield Crescent Thornton Heath Surrey CR7 6DH |
Director Name | Brian Thomas Harris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2001) |
Role | Engineer |
Correspondence Address | 1633 Prospect Avenue Hermosa Beech Ca90254 Usa Foreign |
Director Name | Joseph August Incaudo |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2001) |
Role | Certified Public Accountant |
Correspondence Address | 12105 Laurel Terrace Drive Studio City California 91604 America |
Secretary Name | William Francis Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 3250 Wilshire Boulevard Los Angeles California 90010 Foreign |
Director Name | Paul Brott |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 05 October 1994) |
Role | Architect |
Correspondence Address | 1140 San Ysidro Drive Beverley Hills California 90211 Foreign |
Director Name | Raymond Holdsworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1994(5 years after company formation) |
Appointment Duration | 7 years (resigned 01 November 2001) |
Role | President & Chief Exec.Officer |
Correspondence Address | 2166 Via Rivera Palos Verdes Estate Ca Los Angeles 90274 Usa Foreign |
Director Name | Brian George Coe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Secretary Name | Brian George Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 35 Heathway Croydon Surrey CR0 8PZ |
Director Name | Mr Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Secretary Name | Mr Donald Gavan Fahrenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2005 | Application for striking-off (1 page) |
13 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
22 September 2005 | Director resigned (1 page) |
29 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members
|
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members
|
30 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Return made up to 26/09/02; full list of members
|
27 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
5 December 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed;new director appointed (3 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: brent house 214 kenton road harrow middlesex HA3 8BT (1 page) |
8 October 2001 | Location of register of members (1 page) |
8 August 2001 | Total exemption small company accounts made up to 30 September 2000 (9 pages) |
19 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 October 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
30 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
14 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 October 1997 (10 pages) |
8 October 1997 | Return made up to 26/09/97; no change of members
|
14 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
16 January 1996 | Full accounts made up to 31 October 1995 (10 pages) |
6 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 31 October 1994 (11 pages) |