New Malden
Surrey
KT3 4SW
Secretary Name | Kvaerner Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2006(15 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Christopher John Morrison Donald |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 123 Chatsworth Court Pembroke Road London W8 6DL |
Director Name | Mr Michael Richard Lindsay |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Endlesham Road London SW12 8JL |
Director Name | Arthur Nicolas Light |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 88 Peperharow Road Godalming Surrey GU7 2PN |
Director Name | Gerard Patrick Kelly |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Mr Alan Arnold Jones |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Laurel Cottages Pump Meadow Great Missenden Buckinghamshire HP16 9EW |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Quarry Foxburrow Hill Road Bramley Guildford Surrey GU5 0BU |
Director Name | Christopher John Morrison Donald |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 123 Chatsworth Court Pembroke Road London W8 6DL |
Director Name | Timothy Andrew Ayre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 14 Ridgmont Road St Albans Hertfordshire AL1 3AF |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Secretary Name | Anne Katharine Lawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 25 Parkside 17 Hamilton Road Ealing London W5 2EG |
Director Name | Mr Richard John Burgess |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 54 Manor Road Cheam Surrey SM2 7AG |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David Calverley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Four Winds House Pitch Hill Ewhurst Cranleigh Surrey GU6 7NL |
Director Name | Timothy Andrew Ayre |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 14 Ridgmont Road St Albans Hertfordshire AL1 3AF |
Director Name | Alan Richard Winter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | The Emblems Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Director Name | Timothy Claude Garnham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Moat Barn Kingshill Road, Four Ashes High Wycombe Buckinghamshire HP15 6LH |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Secretary Name | Gerard Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 3 Beechcroft Avenue Kenley Surrey CR8 5JZ |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Henry Griffith Rees Williams |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cedar Cottage Upper Way Great Brickhill Buckinghamshire MK17 9AZ |
Director Name | Mr Nicholas Latham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Secretary Name | Mr Nicholas Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Larry Norman Simpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 August 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 37 Kings Quay Chelsea Harbour London SW10 0UX |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Trafalgar House Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2006) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Trafalgar House Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2006) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £57,469,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Liquidators statement of receipts and payments (6 pages) |
15 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (6 pages) |
18 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2006 | C/O:-Replacement of liquidator (14 pages) |
18 September 2006 | Appointment of a voluntary liquidator (1 page) |
14 September 2006 | Sec/state release of liquidator (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 68 hammersmith road london W14 8YW (1 page) |
15 March 2006 | Declaration of solvency (3 pages) |
15 March 2006 | Appointment of a voluntary liquidator (1 page) |
15 March 2006 | O/Res;-"in specie" (1 page) |
15 March 2006 | Resolutions
|
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
21 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 April 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 01/03/02; full list of members
|
20 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
28 September 2001 | Return made up to 01/08/01; full list of members
|
19 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 February 2001 | Auditor's resignation (2 pages) |
18 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 March 2000 | Memorandum and Articles of Association (16 pages) |
9 March 2000 | Resolutions
|
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | Resolutions
|
2 February 2000 | Re-registration of Memorandum and Articles (15 pages) |
2 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Application for reregistration from PLC to private (1 page) |
17 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
3 September 1999 | Return made up to 01/08/99; full list of members
|
26 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | New director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page) |
17 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
20 August 1997 | Return made up to 01/08/97; full list of members
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page) |
27 February 1997 | Auditor's resignation (7 pages) |
28 January 1997 | Accounting reference date shortened from 31/12/96 to 10/06/96 (1 page) |
28 January 1997 | Full group accounts made up to 10 June 1996 (21 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 10 bedford street london WC2E 9HE (1 page) |
30 December 1996 | Accounting reference date extended from 10/06/96 to 31/12/96 (1 page) |
30 December 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
19 September 1996 | Return made up to 01/08/96; full list of members (11 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (23 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 66 chiltern street london W1M 2AL (1 page) |
18 June 1996 | Resolutions
|
13 June 1996 | Accounting reference date shortened from 31/01 to 10/06 (1 page) |
13 June 1996 | Ad 07/06/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Us$ nc 0/100 07/06/96 (1 page) |
3 May 1996 | Director resigned (2 pages) |
3 May 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
8 September 1995 | Director's particulars changed (4 pages) |
31 July 1995 | Return made up to 01/08/95; full list of members (28 pages) |
29 June 1995 | Full group accounts made up to 31 January 1995 (20 pages) |