Storrington
Pulborough
West Sussex
RH20 3HY
Director Name | Mr William John Aiken |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 January 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Director Name | Mr William Barry Homan-Russell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 January 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Allic Anthony Bowler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 3 Forty Acre Close Loggerheads Market Drayton Salop TF9 4RQ |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 October 1998) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willow Way Forsbrook Stoke On Trent Staffordshire ST11 9SF |
Director Name | Stephen Edward Dono |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 October 1998) |
Role | Operations Analyst |
Correspondence Address | Greenways Pinewood Road Ashley Heath Market Drayton Salop TF9 4PW |
Director Name | Mr Keith Harrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 October 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Gravelly Hill Ashley Market Drayton Shropshire TF9 4PN |
Director Name | Mr Guy Edmund Sangster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 19 Crescent Grove London SW4 7AF |
Director Name | Mr Nigel Leigh Tose |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | Rudge House Itchel Lane Crondall Farnham Surrey GU10 5PR |
Director Name | Alexander Sacheverell Wilmot-Sitwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 11 Alphen Drive Constantia Cape Town 7800 Foreign |
Secretary Name | Mr Stephen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willow Way Forsbrook Stoke On Trent Staffordshire ST11 9SF |
Director Name | Paul Nigel Curson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Correspondence Address | The Flint Barn 6 Upper House Farm Woodlands, Bramdean Alresford Hampshire SO24 0HW |
Director Name | Mr John Davis |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1997) |
Role | General Manager |
Correspondence Address | 94 Stroud Road Gloucester Gloucestershire GL1 5AJ Wales |
Director Name | Paul Madders Formby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 1999) |
Role | Financial Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Director Name | Peter John Price |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1999) |
Role | Chartered Engineer |
Correspondence Address | 11 Tennyson Place St Neots Huntingdon Cambridgeshire PE19 3LL |
Director Name | Frederick Thomas Stephenson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 1999) |
Role | Sales Executive |
Correspondence Address | The Old Post Office 101 High Street Offord Darcy, St. Neots Huntingdon Cambridgeshire PE18 9RH |
Registered Address | First Floor Station House 4-8 High Street Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,946,000 |
Current Liabilities | £1,100,000 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
8 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page) |
13 June 2001 | £ ic 6750000/2820000 11/05/01 £ sr 3930000@1=3930000 (1 page) |
1 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
23 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
23 February 2001 | Company name changed jaton distribution LIMITED\certificate issued on 23/02/01 (2 pages) |
30 October 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page) |
20 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
4 January 2000 | Auditor's resignation (1 page) |
13 December 1999 | Memorandum and Articles of Association (43 pages) |
2 December 1999 | Full accounts made up to 30 September 1998 (20 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 4 lammas gate, 82 meadrow,godalming surrey GU7 3HT (1 page) |
20 October 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 19/02/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
7 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
22 October 1998 | Particulars of mortgage/charge (4 pages) |
9 September 1998 | Full accounts made up to 30 September 1997 (19 pages) |
24 February 1998 | Return made up to 19/02/98; full list of members (9 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Ad 29/09/97--------- £ si 3750000@1=3750000 £ ic 3000000/6750000 (2 pages) |
15 October 1997 | £ nc 3000000/6750000 29/09/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
12 October 1997 | Secretary's particulars changed (1 page) |
24 July 1997 | Full accounts made up to 30 September 1996 (21 pages) |
15 May 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 19/02/97; full list of members
|
26 February 1997 | Director resigned (1 page) |
19 December 1996 | Company name changed jaton holdings LIMITED\certificate issued on 20/12/96 (2 pages) |
3 September 1996 | Auditor's resignation (1 page) |
7 July 1996 | Full accounts made up to 30 September 1995 (23 pages) |
31 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: p o box 111, berry hill ind. Est victoria road stoke-on-trent staffordshire ST4 2LR (1 page) |
28 February 1996 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 30 September 1994 (22 pages) |
14 March 1995 | Return made up to 19/02/95; full list of members (12 pages) |