Newdigate
Surrey
RH5 5AD
Director Name | Mr Christopher Robin Rumsey |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 40 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EY |
Director Name | Robert Boyd Bennett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(9 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Chartered Accountant |
Correspondence Address | Jardine House Village Street Newdigate Surrey RH5 5AD |
Director Name | Gerardus Johannes Van Der Reijden |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 January 1995) |
Role | Managing Director |
Correspondence Address | 85 Fountain Gardens Osbourne Windsor Berkshire SL4 3SX |
Director Name | Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1996) |
Role | Managing Director |
Correspondence Address | 6 Burnaby Crescent Chiswick London W4 3LH |
Director Name | Mrs Karin Jacobson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 25 Montagu Square London W1H 1RE |
Director Name | Keith Storey Gallon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | 15 Bloomsbury Square London WC1A 2LS |
Director Name | Gerardus Jozef Dusseldorp |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 22 April 2000) |
Role | Company Director |
Correspondence Address | Papeari Pk50 Cote Mer Tahiti French Polynesia |
Director Name | Daniel Pomeroy Davison |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 90 Peacock Lane Locust Valley 11560 New York Foreign |
Secretary Name | Keith Storey Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 15 Bloomsbury Square London WC1A 2LS |
Secretary Name | Mrs Karin Jacobson |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1992(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 25 Montagu Square London W1H 1RE |
Secretary Name | Mr Anthony Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 8 Longacre Road Singleton Ashford Kent TN23 5FS |
Director Name | Sir Daniel Norton Idris Pearce |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 December 2002) |
Role | Chartered Surveyor |
Correspondence Address | G3 Albany Piccadilly London W1J 0AT |
Director Name | Lord James Hugh Cecil Rockley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lytchett Heath Poole Dorset BH16 6AE |
Secretary Name | Anthony William Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 October 1997) |
Role | Accountant |
Correspondence Address | 341 Footscray Road New Eltham London SE9 2EH |
Director Name | Jeremy Richard Pratt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Culmer Hill Petworth Road Wormley Godalming Surrey GU8 5SW |
Director Name | Mrs Karin Jacobson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 25 Montagu Square London W1H 1RE |
Director Name | Tjerk Carolus Dusseldorp |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 June 2001) |
Role | Executive |
Correspondence Address | 72 Cameron Street Edgecliffe 2027 New South Wales Australia |
Director Name | Gerardus Johannes Van Der Reijden |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2001(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 June 2001) |
Role | Civil Servant |
Correspondence Address | Avenir Burleigh Road Ascot Berkshire SL5 7PA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,458,942 |
Net Worth | £964,435 |
Cash | £361,302 |
Current Liabilities | £24,003 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2005 | Dissolved (1 page) |
---|---|
13 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: bryan cave 33 cannon street london EC4M 5TE (1 page) |
19 February 2003 | Declaration of solvency (3 pages) |
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2003 | Resolutions
|
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2002 | Director resigned (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 6 suffolk street london SW1Y 4HG (1 page) |
3 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
18 July 2001 | Declaration of assistance for shares acquisition (14 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
4 July 2001 | Particulars of mortgage/charge (19 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members
|
27 March 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
2 May 2000 | Return made up to 03/04/00; full list of members
|
2 May 2000 | Director resigned (1 page) |
19 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 March 2000 | New director appointed (2 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
26 August 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members
|
10 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
25 March 1998 | Resolutions
|
14 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director resigned (1 page) |
9 May 1997 | Return made up to 03/04/97; full list of members
|
3 May 1997 | Ad 31/12/96--------- £ si 180000@1=180000 £ ic 1210000/1390000 (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
11 November 1996 | Full accounts made up to 31 December 1995 (51 pages) |
17 October 1996 | New director appointed (2 pages) |
16 July 1996 | Ad 30/06/96--------- £ si 210000@1=210000 £ ic 1000000/1210000 (2 pages) |
6 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
6 June 1996 | Particulars of mortgage/charge (7 pages) |
8 December 1995 | Particulars of mortgage/charge (6 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 April 1995 | Return made up to 03/04/95; change of members
|
3 April 1990 | Incorporation (21 pages) |