Woodcote Park
Epsom
Surrey
KT18 7ET
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 August 2003) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Nicola Suzanne Black |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 August 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Karol Maksymilian Ashken |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 February 2000) |
Role | Retired Banker |
Correspondence Address | 60 Chapel Road Tadworth Surrey KT20 5SE |
Director Name | Gordon Stuart-Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmfield Road London SW17 8AD |
Director Name | Mr Dylan Crocker Edwards |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 1997) |
Role | Chartered Surveyor |
Correspondence Address | 22 Greenway Gardens Greenford Middlesex UB6 9TT |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Gordon Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | Summerview Chequers Park Wye Ashford Kent TN25 5BA |
Secretary Name | Mr Martin Howard Bandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Mr Martin Howard Bandel |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gable End 29 Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | John Charles Edgcumbe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 1999) |
Role | Chartered Surveyor |
Correspondence Address | 29 Nigel Fisher Way Chessington Surrey KT9 2SN |
Director Name | Mr Werner Marc Friedrich Von Guionneau |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German, |
Status | Resigned |
Appointed | 12 December 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 33 Lansdowne Road London W11 2LQ |
Director Name | Mr Darren Ellis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Courts Mount Road Haslemere Surrey GU27 2PP |
Director Name | Richard William Quin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | Bridge House 57 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Paternoster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2002) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,043,000 |
Current Liabilities | £34,886,000 |
Latest Accounts | 31 December 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2003 | Application for striking-off (1 page) |
11 February 2003 | Location of register of members (1 page) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 January 2003 | Secretary's particulars changed (1 page) |
9 December 2002 | Resolutions
|
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page) |
17 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 March 2002 | Return made up to 01/02/02; change of members (7 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2001 | Company name changed cromwell land holdings LIMITED\certificate issued on 21/05/01 (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 March 2001 | Location of register of members (1 page) |
14 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 01/02/01; no change of members (6 pages) |
29 December 2000 | Director resigned (1 page) |
11 December 2000 | Auditor's resignation (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 22 roland gardens london SW7 3PL (1 page) |
29 August 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 01/02/00; full list of members
|
2 June 2000 | Auditor's resignation (2 pages) |
8 March 2000 | Director resigned (1 page) |
15 February 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
8 September 1999 | Director resigned (1 page) |
20 August 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
15 March 1999 | Return made up to 01/02/99; no change of members (6 pages) |
24 July 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members (6 pages) |
23 December 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
4 April 1996 | Return made up to 01/02/96; no change of members (6 pages) |
1 March 1996 | Full group accounts made up to 30 September 1995 (17 pages) |
29 November 1995 | Resolutions
|
23 March 1995 | Full group accounts made up to 30 September 1994 (19 pages) |