25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director Name | Mark Oscar Satchel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African Britis |
Status | Closed |
Appointed | 21 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Moorcroft Elgin Road Weybridge Surrey KT13 8TR |
Secretary Name | Mrs Miranda Lauraine Telfer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingfield House East Grinstead Lingfield RH7 6ES |
Director Name | Stephen Paul Cooke |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 1997) |
Role | Stockbroker |
Correspondence Address | Sedgehurst Alfold Cranleigh Surrey GU6 8HU |
Director Name | The Right Honourable Earl Of Archibald George Montgomerie Eglinton And Winton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Banker |
Correspondence Address | The Dutch House Westgreen Hartley Wintney Hampshire RG27 8JN |
Director Name | Robert John Elkington |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 April 2001) |
Role | Banker |
Correspondence Address | Cranbourne Grange Sutton Scotney Winchester Hampshire SO21 3NA |
Director Name | John Anthony Derrick Skailes |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 1995) |
Role | Stockbroker |
Correspondence Address | 42 Monkhams Avenue Woodford Green Essex IG8 0EY |
Director Name | William Day Wallace |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1997) |
Role | Consultant |
Correspondence Address | 36 Barrydene Oakleigh Road North London N20 9HG |
Secretary Name | Teresa Jane Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Brick Kiln Farm Blythburgh Road Westleton Saxmundham Suffolk IP17 3EF |
Secretary Name | Mr Christopher Edward James Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Ardmhor House 38 Chilbolton Avenue Winchester Hampshire SO22 5HD |
Director Name | Clement Douglas Halpin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | 75 Lynwood Road Ealing London W5 1JG |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | Ian Johnston Ferguson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 61 Aitken Drive Beith Ayrshire KA15 2ER Scotland |
Director Name | Ian Nicholas Sutton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Registered Address | Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Application for striking-off (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
27 November 2003 | Company name changed gerrard vivian gray holdings lim ited\certificate issued on 27/11/03 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
25 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members
|
16 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
4 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
14 July 1999 | Accounts made up to 28 March 1999 (8 pages) |
2 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
3 November 1998 | Auditor's resignation (1 page) |
13 August 1998 | Accounts made up to 29 March 1998 (7 pages) |
26 March 1998 | Return made up to 01/03/98; no change of members
|
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: burne house 88,high holborn london WC1V 6LS (1 page) |
13 June 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 01/03/97; full list of members (12 pages) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
27 June 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
14 April 1996 | Resolutions
|
2 April 1996 | Return made up to 01/03/96; no change of members (6 pages) |
22 December 1995 | Accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Resolutions
|
2 October 1995 | Director resigned (2 pages) |
30 March 1995 | Return made up to 01/03/95; no change of members (14 pages) |
30 March 1995 | Director resigned (2 pages) |