Westcott Road
Dorking
Surrey
RH4 3NB
Secretary Name | Mr Anthony Bruce McKay |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 07 June 1996(6 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Martin Howard Stone |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Director Name | Alistair Maclachlan Smith |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Dunbournie Cottage Braes Of Dunvournie Duncanston Dingwall Ross Shire IV7 8JD Scotland |
Director Name | Vernon Frederick Neil Blackburn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 3 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 20 March 1991) |
Role | Company Director |
Correspondence Address | 9 West Drive Brighton BN2 0GD |
Director Name | Mr Graham Fisher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1992) |
Role | Company Director |
Correspondence Address | Red Cottage Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Mr Alan Hoppen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 12 Park Village East Regent's Park London NW1 7PX |
Secretary Name | Martin Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 11 Lee Grove Chigwell Essex IG7 6AD |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 6 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Mr Gregory Vaughan Aldridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Margin Drive London SW19 5HA |
Director Name | Mark Jonathan Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Banker |
Correspondence Address | 27 Hill Rise London NW11 6LY |
Secretary Name | Ronald Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 28 Great Thrift Petts Wood Kent BR5 1NG |
Director Name | Nicholas Gordon David Sabin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 1995) |
Role | Banking |
Correspondence Address | 68 Deodar Road Putney London SW15 2NJ |
Director Name | Hans Peter Buttenschon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 6 Elm Park Mansions London Sw10 |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Alan Robert Ellison |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 May 1996) |
Role | Banker |
Correspondence Address | 68 Penwortham Road Sanderstead South Croydon Surrey CR2 0QS |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Secretary Name | Mr William D'Urban Sunnucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 1996) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Chief Executive Officer |
Correspondence Address | 71 South Hill Park Gardens Hampstead London NW3 2SS |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,175,000 |
Current Liabilities | £26,175,000 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 January 2004 | Dissolved (1 page) |
---|---|
15 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec/state release or liquidator (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | O/C replacement of liquidator (16 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Declaration of solvency (3 pages) |
3 December 2001 | Res re specie (1 page) |
3 December 2001 | Appointment of a voluntary liquidator (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
24 October 2001 | Nc inc already adjusted 01/10/01 (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Ad 02/10/01-02/10/01 £ si 26175001@1=26175001 £ ic 4/26175005 (2 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
5 July 1999 | Return made up to 10/06/99; full list of members (7 pages) |
15 June 1998 | Return made up to 10/06/98; no change of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8J (1 page) |
14 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 July 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 March 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (5 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 March 1996 | Full accounts made up to 31 March 1994 (13 pages) |
27 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 July 1995 | Return made up to 10/06/95; full list of members (14 pages) |
22 May 1995 | New director appointed (6 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | Director resigned (4 pages) |
16 March 1995 | Director resigned (2 pages) |