Weybridge
KT13 8BL
Director Name | Mr Gary Raymond Smith |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 2020(31 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 August 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 68 High Street Weybridge KT13 8BL |
Secretary Name | Mrs Fiona Louise Olcot |
---|---|
Status | Closed |
Appointed | 01 November 2020(31 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | 68 High Street Weybridge KT13 8BL |
Director Name | Mr Andrew Davis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Holstein Avenue Weybridge Surrey KT13 8NX |
Secretary Name | Mr Andrew Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Holstein Avenue Weybridge Surrey KT13 8NX |
Director Name | Mr Stephen Francis Waley Joseph |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 1996) |
Role | Environmental Consultant |
Correspondence Address | 53 Carlisle Avenue St Albans Hertfordshire AL3 5LX |
Director Name | Stephen John Elliot Wells |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 1992) |
Role | Management Consultant |
Correspondence Address | 18 Hare Lane Claygate Esher Surrey KT10 9BS |
Director Name | Ms Claire Louise Morgan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 1993) |
Role | Journalist /Public Relations |
Correspondence Address | 6/4 Bedford Square Brighton East Sussex BN1 2PN |
Director Name | Mr Donald Eric Mathew |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 1996) |
Role | Environmental Journalist |
Correspondence Address | 38 Reeve Street Lowestoft Suffolk NR32 1UF |
Director Name | Mr Nicholas Roy Lester |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1992) |
Role | Transport Planner |
Correspondence Address | 9 Alderbrook Road London SW12 8AF |
Director Name | Peter Nicholas Herold |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1994) |
Role | Management Consultant |
Correspondence Address | Flat 2 Windsor Court The Pavement London SW4 0JF |
Director Name | Mr Alastair Kydd Hanton |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 March 2000) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gilkes Crescent London SE21 7BS |
Director Name | Ms Judith Hanna |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 1995) |
Role | Transport Journalist |
Correspondence Address | 5a Frinton Road London N15 6NH |
Director Name | Mr Christopher Alan Bowers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 September 1996) |
Role | Journalist |
Correspondence Address | 91 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Susan Ryley Hoyle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(3 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 22 March 2000) |
Role | British Rail Employee |
Correspondence Address | 9 Beresford Road London N5 2HS |
Director Name | Bernadette Cecily Denys Mullis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 March 2000) |
Role | Management Consultant |
Correspondence Address | 60 First Avenue London SW14 8SR |
Director Name | Jennifer Menten |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1995(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 March 1996) |
Role | Copywriter |
Correspondence Address | Selkie 29 Taggs Island Hampton Middlesex TW12 2HA |
Director Name | Lawrence David Simanowitz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 2000) |
Role | TV Producer |
Correspondence Address | 37 Tunstall Road London SW9 8BZ |
Director Name | Dr Lynn Elizabeth Sloman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2002) |
Role | Asst Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Gloucester Drive London N4 2LN |
Director Name | Mr Richard Andrew Robertson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Gurney Way Cambridge Cambridgeshire CB4 2ED |
Director Name | Mr Michael Ernest Bach |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 November 2003) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 3 Cambridge Place London W8 5PB |
Director Name | Ann Kenrick |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 2004) |
Role | Seccretary-General |
Country of Residence | England |
Correspondence Address | 44 Grove Lane London SE5 8ST |
Director Name | Mr Adrian Davis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2001) |
Role | Transport Researcher |
Country of Residence | England |
Correspondence Address | 49 Monmouth Road Bristol Avon BS7 8LF |
Director Name | Mr Andrew Norman Davis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(15 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 High Street Weybridge KT13 8BL |
Director Name | Ms Alison Louise Roche |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 High Street Weybridge KT13 8BL |
Website | eta.co.uk |
---|---|
Telephone | 0800 0737283 |
Telephone region | Freephone |
Registered Address | 68 High Street Weybridge KT13 8BL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,257 |
Current Liabilities | £14,257 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 June 1996 | Delivered on: 28 June 1996 Persons entitled: Berkeley Homes PLC Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the underlease dated 19TH june 1996. Particulars: Deposit of the sum of £8,813. Outstanding |
---|
21 January 2021 | Notification of Alison Louise Roche as a person with significant control on 11 January 2021 (2 pages) |
---|---|
21 January 2021 | Cessation of Andrew Norman Davis as a person with significant control on 11 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Andrew Norman Davis as a director on 11 January 2021 (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Alison Louise Roche as a director on 1 November 2020 (1 page) |
21 December 2020 | Appointment of Mr Gary Raymond Smith as a director on 1 November 2020 (2 pages) |
21 December 2020 | Appointment of Mrs Rebecca Vanessa Gibbins as a director on 1 November 2020 (2 pages) |
21 December 2020 | Registered office address changed from 68 High Street Weybridge Surrey KT13 8RS to 68 High Street Weybridge KT13 8BL on 21 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Andrew Davis as a secretary on 1 November 2020 (1 page) |
21 December 2020 | Appointment of Mrs Fiona Louise Olcot as a secretary on 1 November 2020 (2 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
4 April 2016 | Annual return made up to 21 January 2016 no member list (3 pages) |
4 April 2016 | Annual return made up to 21 January 2016 no member list (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Annual return made up to 21 January 2015 no member list (3 pages) |
6 February 2015 | Annual return made up to 21 January 2015 no member list (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Annual return made up to 21 January 2014 no member list (3 pages) |
7 February 2014 | Annual return made up to 21 January 2014 no member list (3 pages) |
23 October 2013 | Amending 288A (2 pages) |
23 October 2013 | Amending 288A (2 pages) |
23 October 2013 | Amending 288A (2 pages) |
23 October 2013 | Amending 288A (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Appointment of Mrs Alison Louise Roche as a director (2 pages) |
27 February 2013 | Annual return made up to 21 January 2013 no member list (3 pages) |
27 February 2013 | Appointment of Mrs Alison Louise Roche as a director (2 pages) |
27 February 2013 | Annual return made up to 21 January 2013 no member list (3 pages) |
12 April 2012 | Director's details changed for Neil Andrew Hill on 2 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Neil Andrew Hill on 2 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Neil Andrew Hill on 2 April 2012 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
31 January 2012 | Annual return made up to 21 January 2012 no member list (3 pages) |
31 January 2012 | Annual return made up to 21 January 2012 no member list (3 pages) |
24 February 2011 | Annual return made up to 21 January 2011 no member list (3 pages) |
24 February 2011 | Annual return made up to 21 January 2011 no member list (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 February 2010 | Annual return made up to 21 January 2010 no member list (2 pages) |
12 February 2010 | Annual return made up to 21 January 2010 no member list (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 February 2009 | Annual return made up to 21/01/09 (2 pages) |
4 February 2009 | Annual return made up to 21/01/09 (2 pages) |
8 July 2008 | Annual return made up to 21/01/08 (2 pages) |
8 July 2008 | Annual return made up to 21/01/08 (2 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
12 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
1 March 2007 | Annual return made up to 21/01/07 (3 pages) |
1 March 2007 | Annual return made up to 21/01/07 (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
17 January 2006 | Annual return made up to 21/01/06
|
17 January 2006 | Annual return made up to 21/01/06
|
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
9 February 2005 | New director appointed (1 page) |
9 February 2005 | New director appointed (1 page) |
11 January 2005 | Annual return made up to 21/01/05
|
11 January 2005 | Annual return made up to 21/01/05
|
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
16 February 2004 | Annual return made up to 21/01/04 (3 pages) |
16 February 2004 | Annual return made up to 21/01/04 (3 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
6 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 January 2003 | Annual return made up to 21/01/03
|
25 January 2003 | Annual return made up to 21/01/03
|
11 December 2002 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
11 December 2002 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 10 church street weybridge surrey KT13 8RS (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 10 church street weybridge surrey KT13 8RS (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
22 January 2002 | Annual return made up to 21/01/02
|
22 January 2002 | Annual return made up to 21/01/02
|
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
30 March 2001 | Full accounts made up to 31 May 2000 (4 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (4 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Annual return made up to 21/01/01 (6 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Annual return made up to 21/01/01 (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (3 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (3 pages) |
31 March 2000 | Annual return made up to 21/01/00 (6 pages) |
31 March 2000 | Annual return made up to 21/01/00 (6 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
5 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
5 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
24 January 1999 | Annual return made up to 21/01/99
|
24 January 1999 | Annual return made up to 21/01/99
|
19 February 1998 | Annual return made up to 21/01/98 (7 pages) |
19 February 1998 | Annual return made up to 21/01/98 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 February 1997 | Annual return made up to 21/01/97 (7 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Annual return made up to 21/01/97 (7 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 10 church street weybridge KT13 8RS (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 10 church street weybridge KT13 8RS (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
22 February 1996 | Annual return made up to 21/01/96
|
22 February 1996 | Annual return made up to 21/01/96
|
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |