18 Granville Road
Oxted
Surrey
RH8 0DA
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Director Name | David Jack Leonard |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 06 September 2005) |
Role | Chartered Secretary |
Correspondence Address | 6 Milverton Street London SE11 4AP |
Secretary Name | David Jack Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 06 September 2005) |
Role | Chartered Secretary |
Correspondence Address | 6 Milverton Street London SE11 4AP |
Director Name | Mr William Pearson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 June 1992) |
Role | Solicitor |
Correspondence Address | Kempson House PO Box 570 Camomile Street London EC3A 7AN |
Director Name | Mr Mark Julian Lloyd-Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 June 1992) |
Role | Solicitor |
Correspondence Address | Kempson House PO Box 570 Camomile Street London EC3A 7AN |
Secretary Name | Mr William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Kempson House PO Box 570 Camomile Street London EC3A 7AN |
Director Name | Mr Graham Robert Torode |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 3 Park Way Enfield Middlesex EN2 7DS |
Director Name | Geoffrey Philip Bloom |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1994) |
Role | Co Director |
Correspondence Address | Old Orchard Starrock Lane Chipstead Surrey CR5 3QD |
Secretary Name | Mr John Ernest Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 1996) |
Role | Co Secretary |
Correspondence Address | 3 Drynham Park Weybridge Surrey KT13 9RE |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1996) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Director Name | Lieutenant Commander John Malcolm Crossman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Hill Ramsey Harwich Essex CO12 5EU |
Director Name | Nicholas John Monteith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 45 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mr Michael Owen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Secretary Name | Mr Michael Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 Thornfield Gardens Sandown Park Tunbridge Wells Kent TN2 4RZ |
Director Name | Mr John Michael Laver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Secretary Name | Mr John Michael Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Homestead Road Edenbridge Kent TN8 6JD |
Director Name | Mrs Sandra Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Secretary Name | Mrs Sandra Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 The Grove Ealing London W5 5LH |
Registered Address | 79 Pall Mall London SW1Y 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2005 | Application for striking-off (1 page) |
1 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
5 January 2005 | New secretary appointed;new director appointed (10 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 June 2002 | New director appointed (6 pages) |
26 June 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 April 2001 | New secretary appointed;new director appointed (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
17 November 2000 | New secretary appointed;new director appointed (5 pages) |
17 November 2000 | Secretary resigned;director resigned (2 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 February 2000 | Return made up to 07/02/00; no change of members (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 February 1999 | Return made up to 07/02/99; no change of members (5 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 July 1998 | Return made up to 07/02/98; full list of members (6 pages) |
17 February 1997 | Return made up to 07/02/97; no change of members
|
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New secretary appointed;new director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 07/02/96; no change of members
|
21 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
29 October 1990 | Memorandum and Articles of Association (6 pages) |