Horsell
Woking
Surrey
GU21 4XE
Director Name | Mr Norman Walter Robson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 2 months (resigned 27 May 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lark Rise 9 Bremere Lane Sidlesham Chichester West Sussex PO20 7BN |
Director Name | James Arthur Rackham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2001) |
Role | Wine Merchant |
Correspondence Address | Oldlands Burnt Common Lane Ripley Woking Surrey GU23 6HD |
Director Name | Susan Irene Gompels |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Heathfield Cobham Surrey KT11 2QY |
Director Name | Gordon David Proctor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 1995) |
Role | Managing Director |
Correspondence Address | Otways Washington Road Storrington Pulborough West Sussex RH20 4BY |
Director Name | Mr Arthur William Naisbitt |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Gainford Hook Heath Road Woking Surrey GU22 0QE |
Director Name | Amanda Catherine Foyster |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 1998) |
Role | Director Of Charity |
Correspondence Address | 70 Farncombe Street Farncombe Godalming Surrey GU7 3LN |
Director Name | Stephen Francis Lynch |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 1995) |
Role | Trade Union Officer |
Correspondence Address | 3 Sydney Cottages The Green Esher Surrey KT10 0JQ |
Director Name | Mr Richard John Fox |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Mountside Guildford Surrey GU2 4JD |
Director Name | Mr Colin Charles Harris |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 1996) |
Role | Managing Director Legal & General Financial Servic |
Correspondence Address | 45 London Road Guildford Surrey GU1 1SW |
Director Name | Ceri Lloyd James |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 11 months (resigned 21 February 1994) |
Role | Computing Consultant |
Correspondence Address | Fairacre 35 Compton Way Farnham Surrey GU10 1QT |
Director Name | George David Clarke |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1996) |
Role | Chartered Engineer |
Correspondence Address | Pond Cottage Bramshill Basingstoke Hampshire RG27 0RG |
Secretary Name | Mr Richard John Fox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 March 1993(3 years after company formation) |
Appointment Duration | 3 months (resigned 24 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Mountside Guildford Surrey GU2 4JD |
Director Name | Clive Douglas Mayhead |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | The Grange Bagwell Lane Winchfield Hampshire RG27 8DB |
Director Name | Dr Joseph Louis Lambert |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 1 Woodpecker Close Cobham Surrey KT11 2NT |
Secretary Name | Peter Benjamin Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 19 Sprucedale Gardens Wallington Surrey SM6 9LB |
Director Name | Mr Keith Richard Chaundy |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2001) |
Role | Managing Director |
Correspondence Address | Mill House Chelsham Road Warlingham Surrey CR6 9EQ |
Director Name | Mr Brian John Litchfield |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1999) |
Role | Managing Director |
Correspondence Address | Round Down Farm Cole Kitchen Lane Gomshall Surrey GU5 9QB |
Director Name | Jadwiga Rybka |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1998) |
Role | Regional Administration Office |
Correspondence Address | 13 Somerset Avenue Chessington Surrey KT9 1PW |
Director Name | Mr Anthony St Vincent Beechey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2001) |
Role | Non Executive Chairman |
Correspondence Address | Rosemary Cottage Paly Street Holyport Maidenhead Berkshire SL6 3JT |
Director Name | Thomas Paul Coen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2001) |
Role | Chief Executive Surrey County |
Correspondence Address | 97 Gibbon Road Kingston Upon Thames Surrey KT2 6AE |
Director Name | Charles Daniel King |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 7 Faversham Road Sandhurst Berkshire GU47 0YP |
Director Name | Prof Patrick Joseph Dowling |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackwell House Hogs Back Guildford Surrey GU3 1DF |
Director Name | Mr John Michael Morgan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1997) |
Role | Managing Director |
Correspondence Address | Treetops Newlands Lane Hitchin Hertfordshire SG4 9BB |
Director Name | Graham Bullock |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 1998) |
Role | Non Exec Dir |
Correspondence Address | 9 Huntsmans Mews Mytchett Camberley Surrey GU16 6JH |
Director Name | Mr Anthony John Bennett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Hale End Woking Surrey GU22 0LH |
Director Name | Paul Alexander Cahill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(8 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 June 1998) |
Role | Manufacturing Director |
Correspondence Address | Arford Cottage Arford Headley Hampshire GU35 8BU |
Director Name | Mr Martin John Bacon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2001) |
Role | Chief Executive Local Authorit |
Country of Residence | England |
Correspondence Address | 3 Hethersett Close Reigate Surrey RH2 0HQ |
Secretary Name | Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | South Minster Cottage Tuesley Lane Godalming Surrey GU7 1SN |
Director Name | Mr Brendan Gold |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 14 Mimmack Close Steyning West Sussex BN44 3SH |
Director Name | Penelope Anne Vaughan Rkaina |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | Heathbank Stables Tower Road Hindhead Surrey GU26 6SW |
Director Name | Alan Keith Preskett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2001) |
Role | Solicitor |
Correspondence Address | Long Lodge The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Ms Alexandra Elizabeth Burnip |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 7 Oatlands Close Weybridge Surrey KT13 9ED |
Secretary Name | Anthony Wilson Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 25 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Secretary Name | Mr James Anthony Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Denmans Lane Haywards Heath West Sussex RH16 2JN |
Registered Address | Grant Thornton House Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,066,000 |
Cash | £3,444,000 |
Current Liabilities | £2,462,000 |
Latest Accounts | 25 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 September 2006 | Dissolved (1 page) |
---|---|
19 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (6 pages) |
31 December 2002 | Liquidators statement of receipts and payments (7 pages) |
13 June 2002 | Liquidators statement of receipts and payments (8 pages) |
3 October 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 25 March 2001 (18 pages) |
11 June 2001 | Appointment of a voluntary liquidator (1 page) |
11 June 2001 | Declaration of solvency (27 pages) |
11 June 2001 | Resolutions
|
7 June 2001 | Registered office changed on 07/06/01 from: technology house 48-54 goldsworth road woking surrey GU21 1LE (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
28 March 2001 | Annual return made up to 22/03/01 (7 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Resolutions
|
29 September 2000 | Memorandum and Articles of Association (20 pages) |
27 July 2000 | Full accounts made up to 26 March 2000 (20 pages) |
3 May 2000 | Annual return made up to 22/03/00 (7 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Full accounts made up to 28 March 1999 (19 pages) |
18 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Annual return made up to 22/03/99
|
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 29 March 1998 (17 pages) |
25 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
7 May 1998 | Annual return made up to 22/03/98
|
18 April 1998 | New secretary appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 30 March 1997 (15 pages) |
24 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
14 April 1997 | Annual return made up to 22/03/97
|
18 February 1997 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (3 pages) |
23 July 1996 | Full accounts made up to 24 March 1996 (13 pages) |
28 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
9 April 1996 | Annual return made up to 22/03/96
|
1 April 1996 | Director resigned (1 page) |
13 October 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
20 July 1995 | Full accounts made up to 26 March 1995 (11 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Annual return made up to 22/03/95 (8 pages) |
22 March 1990 | Incorporation (10 pages) |