Esher
Surrey
KT10 9NP
Director Name | Mr Guy James Patrick Minnis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Managing Director |
Correspondence Address | 4 The Priors Ashtead Surrey KT21 2QF |
Secretary Name | Mr John Neill Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1992(1 year, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Park Hill 20 Esher Park Avenue Esher Surrey KT10 9NP |
Director Name | Norman Peter Mills |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director Ashcombe Ltd |
Correspondence Address | Park Hill 20 Esher Park Avenue Esher Surrey KT10 9NP |
Director Name | Patrick David Minnis |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Surveyor |
Correspondence Address | 4 The Priors Ashtead Surrey KT21 2QF |
Director Name | Mr Colin Anthony Frewin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 February 1992) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Clare Hollow Albany Close Blackhills Esher Surrey KT10 9JR |
Director Name | Colin Malcolm Herridge |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Close 27 Blackhills Esher Surrey KT10 9JP |
Director Name | Mr Roger Frank Looker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 February 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Farmhouse Elvedon Road Cobham Surrey KT11 1BS |
Secretary Name | Colin Malcolm Herridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Close 27 Blackhills Esher Surrey KT10 9JP |
Director Name | Stanley Frederick Down |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1993) |
Role | Garage Manager |
Correspondence Address | 26 Huntsmoor Road West Ewell Epsom Surrey KT19 0JJ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 October 1997 | Dissolved (1 page) |
---|---|
22 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 1997 | Liquidators statement of receipts and payments (4 pages) |
21 February 1997 | Liquidators statement of receipts and payments (5 pages) |
12 September 1996 | Liquidators statement of receipts and payments (5 pages) |
29 August 1995 | Appointment of a voluntary liquidator (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
29 August 1995 | Resolutions
|