17 Clare Hill
Esher
Surrey
KT10 9NB
Director Name | Mr Ivor Samuels |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 August 2004) |
Role | Logistics Executive |
Country of Residence | England |
Correspondence Address | 46 Longley Road Tooting Graveney London SW17 9LL |
Director Name | Mr John Robert Watson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 03 August 2004) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Horsebridge House Fittleworth Road Wisborough Green Billingshurst West Sussex RH14 0HD |
Director Name | Mr Paul Jonathan Davies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arundel Gardens London W11 2LB |
Secretary Name | Mr Paul Jonathan Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arundel Gardens London W11 2LB |
Director Name | Mr Cornelius Edward Van Den Bergh |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 8 months (resigned 25 January 1993) |
Role | Chartered Accountant |
Correspondence Address | South House Farm Marringdean Road Billingshurst West Sussex RH14 9HH |
Director Name | John Joseph Lucas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 1995) |
Role | Marketing Director |
Correspondence Address | 71 Lillian Road Barnes London SW13 9JF |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 6 months (resigned 23 November 1992) |
Role | Group Financial Director |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Secretary Name | Anthony John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Manor Farm Barn Ampney St Mary Cirencester Gloucestershire GL7 5SP Wales |
Director Name | Mr Timothy Peter Lloyd Birch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1994) |
Role | Fulfilment Director |
Correspondence Address | 18 Sandlands Road Walton-On-Th-Hill Surrey KT20 7XA |
Director Name | Mr David Alan Glassey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 1998) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8 Sissinghurst Road Fareham PO16 9YA |
Director Name | Patricia Watson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 November 1996) |
Role | Consultant |
Correspondence Address | The Beeches Wynniatts Way Abberley Worcestershire WR6 6BZ |
Director Name | Rodney Keith Perez |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 1998) |
Role | Production Director |
Correspondence Address | 90 Caverswall Road Blythe Bridge Stoke On Trent Staffordshire ST11 9BG |
Director Name | Mr Richard Henry Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 28 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Bassingham Road Wandsworth London SW18 3AG |
Director Name | Lizbeth Jane Bulow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 1997) |
Role | Marketing Executive |
Correspondence Address | 34 Alfred Close Chiswick London W4 5UW |
Director Name | Elizabeth Alice Bryant-Heron |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 1998) |
Role | Marketing Executive |
Correspondence Address | 33 Oldfield Road Hampton Middlesex TW12 2AJ |
Director Name | Michael Clive Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1999) |
Role | Director Of Information |
Correspondence Address | West House 7 Park Hill Old Harlow Essex CM17 0AE |
Director Name | Mr Guy Anthony Chatburn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 June 2000) |
Role | Fulfilment Director |
Country of Residence | England |
Correspondence Address | Mistlethwaite Fair Oak Eccleshall Stafford Staffordshire ST21 6NT |
Director Name | Carolyn Jane Froud |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1999) |
Role | Product Development |
Correspondence Address | The Coach House Devon Great Consuls Gulworthy Tavistock Devon PL19 8PA |
Director Name | Alison Black |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 1999) |
Role | Marketing Director |
Correspondence Address | 28a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BQ |
Director Name | Keith Derrick Russell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 1998) |
Role | Head Of Customer Services |
Correspondence Address | Brook End Mill Marsworth Road Pitstone Ivinghoe Buckinghamshire LU7 9AS |
Director Name | Anthony John Young |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 December 2003) |
Role | Product Development |
Correspondence Address | The Old Walnut Tree 26 West End Cholsey Oxon OX10 9LW |
Secretary Name | Mr Robin Keith Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Auriol Park Road Worcester Park Kingston Upon Thames Surrey KT4 7DP |
Director Name | Ian Bloodworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 11 Stapenhall Road Solihull West Midlands B90 4XX |
Secretary Name | Ian Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 11 Stapenhall Road Solihull West Midlands B90 4XX |
Secretary Name | Mr Ivor Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longley Road Tooting Graveney London SW17 9LL |
Registered Address | First Floor Compass House 22 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2004 | Application for striking-off (1 page) |
11 December 2003 | Director resigned (1 page) |
29 August 2003 | Accounts for a dormant company made up to 31 March 2003 (18 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 October 2002 | Secretary resigned (2 pages) |
3 October 2002 | New secretary appointed;new director appointed (4 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 24/05/02; full list of members
|
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members (8 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: compass house 22 redan place london W2 4SA (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 July 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 24/05/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 234A kings road chelsea london SW3 5YW (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
4 August 1999 | Auditor's resignation (1 page) |
4 June 1999 | Return made up to 24/05/99; full list of members (12 pages) |
25 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
23 March 1999 | Location of register of members (1 page) |
10 February 1999 | Director resigned (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 24/05/98; full list of members (14 pages) |
15 May 1998 | Director resigned (1 page) |
13 May 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
10 December 1997 | Director resigned (1 page) |
8 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 August 1997 | New director appointed (1 page) |
29 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 24/05/97; full list of members (13 pages) |
17 June 1997 | New director appointed (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (1 page) |
4 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 24/05/96; full list of members (11 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 September 1995 | Director resigned (4 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
30 May 1995 | Return made up to 24/05/95; full list of members (16 pages) |
7 April 1995 | Auditor's resignation (2 pages) |