Westcott Road
Dorking
Surrey
RH4 3NB
Secretary Name | Mr Anthony Bruce McKay |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 04 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Australian |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Kjelo Kornum |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 10 August 1992) |
Role | Lawyer |
Correspondence Address | Breherholm 1 Copenhagen Foreign |
Director Name | Mr Raymond Anstis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 March 1993) |
Role | Solicitor |
Correspondence Address | Little Basing Vicarage Walk Bray Maidenhead Berkshire SL6 2AE |
Director Name | Mr Rune Bjork |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 13 July 1992) |
Role | General Manager |
Correspondence Address | Via Bangatan 11 703 54 Orebro Foreign |
Secretary Name | Mr Thomas Richard Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 115 Park Street London W1Y 4DY |
Director Name | Mr Bengt George Witting |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 January 1993) |
Role | Bank Officer |
Correspondence Address | 65 Dovehouse Street London SW3 6JY |
Director Name | Anthony Michael Arnold-Boakes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1993) |
Role | Bank Officer |
Correspondence Address | 7 Westpark Eaton Rise London W5 2HH |
Director Name | Michael Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 December 1992) |
Role | Banker |
Correspondence Address | 10 Redhill Wood New Ash Green Longfield Kent DA3 8QH |
Director Name | Nicholas Gordon David Sabin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 May 1993) |
Role | Banker |
Correspondence Address | 68 Deodar Road Putney London SW15 2NJ |
Director Name | Ms Ulla Margaretha Hermann |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1994) |
Role | Banker |
Correspondence Address | 173 Pavillion Road London Sw1 |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 1995) |
Role | Management Consultant |
Correspondence Address | 22 Redington Gardens Hampstead London NW3 7SA |
Secretary Name | Mr William D'Urban Sunnucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 18 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Secretary Name | Mr David George Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Barnfield Gardens Kingston Surrey KT2 5RH |
Director Name | Mr David George Bridge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Barnfield Gardens Kingston Surrey KT2 5RH |
Secretary Name | David Adrian Llewellyn Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Denison Court Wavendon Milton Keynes Buckinghamshire MK7 7JF |
Director Name | David Adrian Llewellyn Wright |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Denison Court Wavendon Milton Keynes Buckinghamshire MK7 7JF |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2004 | Dissolved (1 page) |
---|---|
15 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec/state release of liquidator (1 page) |
29 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 October 2002 | O/C replacement of liquidator (16 pages) |
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
3 December 2001 | Declaration of solvency (3 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Res re specie (1 page) |
3 December 2001 | Appointment of a voluntary liquidator (1 page) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
18 August 2000 | Return made up to 10/05/00; full list of members (6 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 July 1999 | Return made up to 10/05/99; full list of members (7 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 1 st pauls churchyard london EC4M 8AJ (1 page) |
30 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 10/05/96; full list of members
|
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 February 1996 | Company name changed bailey's property LIMITED\certificate issued on 26/02/96 (2 pages) |
14 November 1995 | Return made up to 10/05/95; no change of members (12 pages) |
20 October 1995 | Director resigned;new director appointed (4 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |