Runfold
Farnham
Surrey
GU10 1QH
Secretary Name | Mrs Mandy Jane Elstow |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2000(10 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Ffosydd 2 Greenacres, Runfold Farnham Surrey GU10 1QH |
Director Name | Mr James Michael Sandison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2000) |
Role | Manager |
Correspondence Address | 6 Woodcote Guildford Surrey GU2 5HQ |
Director Name | Mrs Margaret Anne Sandison |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 1997) |
Role | Manager |
Correspondence Address | 6 Woodcote Guildford Surrey GU2 5HQ |
Secretary Name | Mrs Margaret Anne Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 6 Woodcote Guildford Surrey GU2 5HQ |
Director Name | Cornelius Kiely |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1998) |
Role | Marketing Executive |
Correspondence Address | 11 Broadlands Close Bentley Farnham Surrey GU10 5LE |
Director Name | Mr Paul James Sandison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trotsford Meadow Blackwater Camberley Surrey GU17 0PD |
Secretary Name | Mr Paul James Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Trotsford Meadow Blackwater Camberley Surrey GU17 0PD |
Director Name | Mathew Simon Cook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1999) |
Role | Golf Professional |
Correspondence Address | 25 Wellington Avenue Fleet Hampshire GU13 9BT |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £163,465 |
Cash | £1,467 |
Current Liabilities | £95,580 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 July 2002 | Dissolved (1 page) |
---|---|
5 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Appointment of a voluntary liquidator (1 page) |
2 March 2001 | Statement of affairs (6 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: unit 3 kimpton link business pk 40 kimpton road sutton surrey SM3 9QP (1 page) |
7 February 2001 | Return made up to 13/12/00; full list of members
|
20 April 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
16 December 1999 | Return made up to 13/12/99; full list of members (9 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 August 1999 | Director resigned (1 page) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Ad 19/02/98--------- £ si 1000@1=1000 £ ic 4000/5000 (2 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
14 January 1998 | Ad 19/04/97-19/06/97 £ si 3900@1=3900 £ ic 100/4000 (2 pages) |
9 January 1998 | Resolutions
|
29 December 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned;director resigned (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
19 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |