Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary Name | Mr Martin Nelhams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr John Thomas Stone |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 4505 Amherst Lane Bethesda Md 20814 Foreign |
Director Name | Ronald Dennis Neale Somerville |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Holywell House Holywell East Coker Yeovil Somerset BA22 9NQ |
Director Name | Mr Charles Frank Jones |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 4615 Derussey Parkway Chevy Chase Md 20814 Foreign |
Director Name | Mr Richard Peter Harris |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | St Catherines House 5 Nuthatch Close Ewshot Farnham Surrey GU10 5TJ |
Director Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Dr John Christopher Bowman |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | Farmhouse Charvil Lane Charvil Lane Sonning Reading Berkshire RG4 6TH |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 47 Warren Drive North Tolworth Surbiton Surrey KT5 9LG |
Director Name | Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1993(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Touchwood 4 Parkfield Stokesheath Road Oxshott Surrey KT22 0PW |
Director Name | Mr Trevor Mills Noble |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndell 17 Milner Drive Cobham Surrey KT11 2EZ |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Arthur Edward Stephens |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 12 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2002) |
Role | Commercialisation Manager |
Country of Residence | Netherlands |
Correspondence Address | 20 Sole Farm Road Great Bookham Leatherhead Surrey KT23 3DY |
Director Name | Mr Richard William Pye |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2002) |
Role | Treasurer |
Correspondence Address | Larchwood 5 The Ridings Kingswood Surrey KT20 6HJ |
Director Name | Mr Andrew Neil Ellis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakside House 19 Iris Road Bisley Woking Surrey GU24 9HG |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Iain Kenneth Morgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2005) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Jane Elizabeth McCallum |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Erik Francis Layzell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2008) |
Role | Accounting Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2008 | Director resigned (1 page) |
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2007 | Application for striking-off (1 page) |
18 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
16 July 2007 | Director resigned (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 September 2006 | Return made up to 01/09/06; full list of members (6 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 December 2005 | New director appointed (4 pages) |
20 December 2005 | Director resigned (1 page) |
27 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 January 2005 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
26 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
27 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
16 August 2002 | Auditor's resignation (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 September 2000 | Return made up to 01/09/00; no change of members (4 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (3 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
19 October 1998 | Resolutions
|
8 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 150,the broadway, wimbledon, london, SW19 1RX (1 page) |
21 February 1997 | Director resigned (1 page) |
20 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 September 1995 | Return made up to 01/09/95; full list of members (12 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 July 1995 | Memorandum and Articles of Association (14 pages) |
23 November 1994 | £ nc 1000/5879730 10/11/94 (1 page) |
23 November 1994 | Resolutions
|
23 November 1994 | Ad 10/11/94--------- £ si 5879630@1=5879630 £ ic 100/5879730 (2 pages) |
20 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
16 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
23 December 1992 | Resolutions
|
26 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 September 1991 | Full accounts made up to 31 December 1990 (13 pages) |