Swan Walk
Shepperton
TW17 8LY
Director Name | Mrs Amanda Nunney |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 2 The Firs Porthcawl Mid Glamorgan CF36 5AX Wales |
Director Name | Mr Kim John Nunney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 2 The Firs Newton Burows Porthcawl Mid Glamorgan CF36 5AX Wales |
Secretary Name | Mr Kim John Nunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 2 The Firs Newton Burows Porthcawl Mid Glamorgan CF36 5AX Wales |
Director Name | Mr Stephen Thomas Norman Alexander |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 5 Cole Park View Twickenham Middlesex TW1 1JW |
Director Name | Mr Christopher John Humphrey Thornhill |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 February 2004) |
Role | Property Consultant |
Correspondence Address | 55 St Charles Square London W10 6EN |
Secretary Name | Mr Stephen Thomas Norman Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Cole Park View Twickenham Middlesex TW1 1JW |
Director Name | Mr Thomas Francis O'Brien |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elizabeth Court Whytebeam View Whyteleafe Surrey CR3 0AU |
Director Name | Mr Peter Guy Wakeford |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2000) |
Role | Surveyor Director |
Country of Residence | England |
Correspondence Address | Badby Fields Daventry Northampton NN11 3DD |
Director Name | Robert James Wakeford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2000) |
Role | Civil Engineer Director |
Country of Residence | England |
Correspondence Address | The Hatch Staverton Daventry Northants NN11 6JH |
Director Name | Sharon Ann Hunt |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 May 2003) |
Role | Sales Manager |
Correspondence Address | 30 Kewferry Road Northwood Middlesex HA6 2PB |
Director Name | Kevin Holland |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 2007) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Birnam Ridge 76 Ashley Road New Milton Hampshire BH25 5BP |
Secretary Name | Kathryn Gunnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Vickers Road Ash Vale Surrey GU12 5SE |
Director Name | Paul Kingston |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2008) |
Role | Accountant |
Correspondence Address | 20 White Lodge Court Staines Road East Sunbury On Thames Surry TW16 5GA |
Secretary Name | Paul Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 20 White Lodge Court Staines Road East Sunbury On Thames Surry TW16 5GA |
Secretary Name | Paul McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2009) |
Role | Coo Cto |
Correspondence Address | 9 Baltimore House Juniper Drive London SW18 1TS |
Registered Address | Unit 10, Elysium Gate 126-128 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Appointment terminated secretary paul mccann (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from sandringham guildford road woking surrey GU22 7QL (1 page) |
4 September 2008 | Appointment terminated director paul kingston (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
10 July 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 May 2008 | Secretary appointed paul thomas mccann (1 page) |
12 May 2008 | Appointment terminated secretary paul kingston (1 page) |
12 May 2008 | Appointment terminated director kevin holland (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 2 prospect house the broadway farnham common slough berkshire SL2 3PP (1 page) |
10 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
16 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
10 April 2007 | Accounting reference date extended from 07/04/07 to 30/06/07 (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Accounts for a dormant company made up to 7 April 2006 (3 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members
|
21 September 2005 | Accounts for a dormant company made up to 7 April 2005 (3 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 8 holland street london W8 4LT (1 page) |
9 December 2004 | Accounts for a dormant company made up to 7 April 2004 (3 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
21 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
16 December 2003 | Accounts for a dormant company made up to 7 April 2003 (2 pages) |
5 July 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 7 April 2002 (2 pages) |
8 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 7 April 2001 (2 pages) |
16 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
5 April 2001 | Company name changed geometer LIMITED\certificate issued on 04/04/01 (2 pages) |
29 December 2000 | Accounts for a dormant company made up to 7 April 2000 (4 pages) |
11 April 2000 | Return made up to 29/03/00; full list of members
|
27 September 1999 | Accounts for a dormant company made up to 7 April 1999 (4 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
4 February 1999 | Full accounts made up to 7 April 1998 (7 pages) |
17 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
1 February 1998 | Full accounts made up to 7 April 1997 (11 pages) |
9 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
26 November 1996 | Full accounts made up to 7 April 1996 (10 pages) |
24 April 1996 | Return made up to 29/03/96; full list of members (8 pages) |
16 February 1996 | Full accounts made up to 7 April 1995 (10 pages) |
13 April 1995 | Return made up to 29/03/95; no change of members (6 pages) |