Sandy Lane
Guildford
Surrey
GU3 1HF
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 December 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2004(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Ian Patrick Clover |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1994) |
Role | Manager |
Correspondence Address | 37 Inhurst Avenue Waterlooville Hampshire PO7 7QS |
Secretary Name | Dolores Maria Kerrigan-Clover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 37 Inhurst Avenue Waterlooville Hampshire PO7 7QS |
Director Name | John Granville Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 1992) |
Role | Financial Director |
Correspondence Address | Oakdene Kidderton Lane Burland Nantwich Cheshire CW5 8JD |
Director Name | Mr John Andrew Scott Butler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 79 Hospital Street Nantwich Cheshire CW5 5RL |
Secretary Name | Mr James Allen Dimelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | Oak Farm Hetherson Green Malpas Cheshire SY14 8EJ Wales |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Richard Paul Newton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1995) |
Role | Managing Director |
Correspondence Address | 21 Priory Road Edgbaston Birmingham West Midlands B5 7UG |
Director Name | Peter Richard Jones |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shrubbery Close Sutton Coldfield West Midlands B76 1WE |
Director Name | Mr Brian Howard Whitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Ruxley House Rowney Green Lane Rowney Green Alvechurch Worcestershire B48 7QF |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1995) |
Role | Group Commercial Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Director Name | Mr Giovanni Canavese |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 March 1999) |
Role | Executive |
Correspondence Address | Via Casale Bacciana 6/C Chiaverano Torino 10010 Italy |
Director Name | Mr Alan Charles Gill |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1995) |
Role | Manager Director |
Correspondence Address | 177 Kings Hall Road Beckenham Kent BR3 1LL |
Director Name | Francesco Emiliani |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 March 1999) |
Role | Managing Director |
Correspondence Address | Via Uscello No 8 Bauchette Divrea Torino 10010 |
Director Name | John Powell Torrie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | 124 Ducks Hill Road Northwood Middlesex HA6 2SJ |
Secretary Name | David John Stevenosn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1996) |
Role | Solicitor |
Correspondence Address | 10 Newhall Street Birmingham West Midlands B3 3LX |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(11 years after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1997) |
Correspondence Address | 100 Fetter Lane London EC4A 1DD |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £53,000 |
Current Liabilities | £392,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
3 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 September 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members
|
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Return made up to 25/03/02; no change of members (4 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 February 2002 | Location of register of members (1 page) |
28 February 2002 | Location of debenture register (1 page) |
2 November 2001 | Return made up to 23/04/01; full list of members (5 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 March 2000 | Return made up to 26/03/00; no change of members (6 pages) |
17 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
9 April 1999 | Return made up to 26/03/99; no change of members (6 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 June 1997 | Location of register of members (1 page) |
23 June 1997 | Location of debenture register (1 page) |
23 June 1997 | Return made up to 26/03/97; full list of members (8 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Secretary resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 86-88 upper richmond road london SW15 1UR (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 June 1996 | Location of register of members (1 page) |
27 June 1996 | Return made up to 26/03/96; change of members
|
24 January 1996 | Director resigned (1 page) |
22 November 1995 | Full accounts made up to 28 February 1995 (16 pages) |
11 October 1995 | New secretary appointed (2 pages) |
23 May 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
23 May 1995 | New director appointed (2 pages) |
3 April 1995 | Return made up to 26/03/95; full list of members
|
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Memorandum and Articles of Association (14 pages) |
20 March 1995 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |