Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mrs Christine Simpson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 1992) |
Role | Secretary |
Correspondence Address | 31 Pershore Close Locks Heath Southampton Hampshire SO31 6UF |
Director Name | Alan Robert Charles Simpson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 31 Pershore Close Locks Heath Southampton Hampshire SO31 6UF |
Director Name | Mr Eddie Lionel Poulton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 1 Mary Rose Close Fareham Hampshire PO15 6DU |
Director Name | Mr Matthew Charles Holt |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 1 Brook Close Storrington Pulborough West Sussex RH20 3NT |
Secretary Name | Mrs Christine Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 31 Pershore Close Locks Heath Southampton Hampshire SO31 6UF |
Director Name | Mr Laurence Burns |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 79 Whitelands Avenue Chorleywood Rickmansworth Hertfordshire WD3 5RQ |
Secretary Name | Andrew Paul Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Accountant |
Correspondence Address | 10 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8ST |
Director Name | Mr Neil Brett Gosling |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Ashfield Avenue Bushey Watford Hertfordshire WD2 3HG |
Secretary Name | Mr Neil Brett Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 March 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Ashfield Avenue Bushey Watford Hertfordshire WD2 3HG |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Peter Charles Leonard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Tyco Park Grimshaw Lane, Newton Heath Manchester M40 2WL |
Director Name | John Clifford Buckley |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 September 1997) |
Role | Engineer |
Correspondence Address | 5 Severn Close Macclesfield Cheshire SK10 3DD |
Director Name | Irving Gutin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2000) |
Role | Senior Vice President |
Correspondence Address | 1 Tyco Park Exeter New Hampshire 03833 United States |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 27 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 May 1998) |
Role | Finance Director |
Correspondence Address | The Fox Mottisfont Romsey Hampshire SO51 0LP |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at 1 | Zettler Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2007 | Location of register of members (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
17 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
10 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Location of register of members (1 page) |
11 December 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Location of register of members (1 page) |
5 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
3 May 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
17 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
9 March 2000 | Director resigned (2 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
1 June 1999 | Accounts for a dormant company made up to 30 September 1998 (9 pages) |
23 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
9 April 1999 | Resolutions
|
5 January 1999 | Return made up to 31/12/98; no change of members (7 pages) |
16 September 1998 | Resolutions
|
5 August 1998 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
23 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 March 1998 | Director's particulars changed (1 page) |
17 February 1998 | Auditor's resignation (1 page) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: zettler house pinner road northwood middx.HA6 1DL (1 page) |
29 April 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | New secretary appointed (1 page) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 February 1990 | Incorporation (13 pages) |