Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1994(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 April 2000) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 April 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Mr Richard Brian Bennett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 7 Beauchamp Terrace Putney London SW15 1BW |
Director Name | Mr John James Clifford Lovell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | The Manor Bucklebury Berks RG7 6RP |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Secretary Name | Mr Richard Brian Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 7 Beauchamp Terrace Putney London SW15 1BW |
Secretary Name | Susan Jane Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 December 1994) |
Role | Secretary |
Correspondence Address | 7 Rothschild Road Wing Leighton Buzzard Bedfordshire LU7 0NL |
Director Name | Mr Christopher James Chivers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Albion Park Loughton Essex IG10 4RB |
Director Name | Robert Archibald William Marshall |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 3 Dene Close Worcester Park Surrey KT4 7HQ |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Registered Address | 77 Newman Street London W1P 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1999 | Application for striking-off (1 page) |
23 August 1999 | Return made up to 19/07/99; no change of members (6 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 16 noel street london W1V 4DA (1 page) |
26 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
16 April 1998 | Director resigned (1 page) |
26 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 December 1997 | Withdrawal of application for striking off (1 page) |
22 October 1997 | Return made up to 19/07/97; full list of members (7 pages) |
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 July 1997 | Application for striking-off (1 page) |
11 June 1997 | New director appointed (3 pages) |
5 June 1997 | New director appointed (3 pages) |
23 May 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (8 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 September 1995 | Return made up to 31/07/95; full list of members (14 pages) |
15 March 1995 | Statement of affairs (10 pages) |
15 March 1995 | Ad 28/10/94--------- £ si 25@1 (2 pages) |