Esher
Surrey
KT10 0QH
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 November 2003(13 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Chubb House Staines Road West Sunbury-On-Thames Middlesex TW16 7AR |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Current |
Appointed | 27 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Samantha Crocker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1994) |
Role | Sales Manager |
Correspondence Address | 108 Guillemont Fieldst Cove Farnborough Hampshire GU14 9TJ |
Director Name | William Molesworth St Aubyn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 July 2001) |
Role | Computer Consultant |
Correspondence Address | 8 St Stephens Avenue London W12 8JH |
Director Name | Emma Molesworth-st Aubyn |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 July 2001) |
Role | Training Consultant |
Correspondence Address | Emtech House Radcot Road Faringdon Oxfordshire SN7 8DT |
Secretary Name | Mr Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Jeremiah Michal Powlest Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 1999) |
Role | Solicitor |
Correspondence Address | 12 Eland Road London SW11 5JY |
Director Name | Howard Martin Letch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1996) |
Role | Sales/Marketing Director |
Correspondence Address | 60b Rosebury Road London SW6 2NG |
Secretary Name | Emma Molesworth-st Aubyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | Emtech House Radcot Road Faringdon Oxfordshire SN7 8DT |
Secretary Name | Simon David Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 27 July 2001) |
Role | Consultant |
Correspondence Address | Hatton Farm Radcot Road Faringdon Oxfordshire SN7 8DT |
Director Name | John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Manor Lane Farthinghoe Brackley Northamptonshire NN13 5XT |
Secretary Name | Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Springfield House Churchlane, Church Mayfield Ashbourne Derbyshire DE6 2JR |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Registered Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £635,491 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2005 | Dissolved (1 page) |
---|---|
14 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 February 2005 | Appointment of a voluntary liquidator (1 page) |
28 February 2005 | Declaration of solvency (3 pages) |
28 February 2005 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 12/03/04; full list of members
|
22 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page) |
2 March 2004 | Location of register of members (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
31 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
14 January 2003 | Full accounts made up to 31 December 2001 (14 pages) |
24 April 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page) |
9 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
27 December 2001 | Auditor's resignation (1 page) |
20 December 2001 | Accounting reference date shortened from 30/07/02 to 31/12/01 (1 page) |
6 December 2001 | Full accounts made up to 27 July 2001 (17 pages) |
5 December 2001 | Resolutions
|
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: sealclear LTD c/o shaw & company 195 banbury road oxford oxfordshire OX2 7AR (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2001 | Ad 29/04/94--------- £ si 5000@1 (2 pages) |
30 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 July 2000 (7 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page) |
10 March 2000 | Return made up to 12/03/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 30 July 1999 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 April 1999 | Return made up to 12/03/99; full list of members
|
10 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director's particulars changed (1 page) |
11 March 1999 | Return made up to 12/03/98; no change of members (4 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: rugby chambers 2 rugby street london WC1N 3QU (1 page) |
29 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
9 June 1997 | Return made up to 12/03/96; no change of members (4 pages) |
9 June 1997 | Director's particulars changed (1 page) |
16 May 1997 | Return made up to 12/03/97; full list of members
|
18 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
12 August 1996 | Director resigned (1 page) |
20 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: 14 parkmead london SW15 5BS (1 page) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
31 August 1994 | £ nc 1000/10000 29/07/94 (1 page) |
4 March 1993 | Resolutions
|
12 March 1990 | Certificate of incorporation (1 page) |