New Malden
Surrey
KT3 4QS
Director Name | Andrew McLaren Burnell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 23 Bowfell Road London W6 9HE |
Director Name | Jeffrey Michael Dean |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | Oakdene 6 Wyeview Millfields Walk Ledbury Herefordshire HR8 2FP Wales |
Director Name | Mr George Arthur Hamilton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 11 Keble Lawns Fairford Gloucestershire GL7 4BQ Wales |
Director Name | Mr Murray James Hyden |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 41 Grosvenor Road Caversham Reading Berkshire RG4 0EN |
Director Name | Mr Neville Edward Miles |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 77 St Peters Road Earley Reading Berkshire RG6 1PD |
Secretary Name | Patricia Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 5 Burney House 1 Chessington Hall Gar Chessington Surrey KT9 2HH |
Director Name | Mr Michael Edward Brent |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 April 2006) |
Role | Company Manager |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Kevin Anthony Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 35 Shrubland Road Banstead Surrey SM7 2ES |
Secretary Name | Julia Rosu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2006) |
Role | Group Financial Controller |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Registered Address | 78,Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2007 | Application for striking-off (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
12 March 2007 | Memorandum and Articles of Association (12 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Return made up to 02/10/06; full list of members (2 pages) |
31 October 2006 | Director resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
4 October 2005 | Director's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 02/10/04; full list of members
|
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (11 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 September 2003 | Resolutions
|
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 October 2002 | Resolutions
|
14 October 2002 | Return made up to 02/10/02; full list of members (11 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 October 2000 | Return made up to 02/10/00; full list of members
|
29 September 1999 | Return made up to 02/10/99; full list of members
|
23 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
18 December 1998 | Return made up to 02/10/98; full list of members
|
4 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 October 1997 | Return made up to 02/10/97; no change of members
|
7 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 October 1995 | Return made up to 02/10/95; no change of members
|
10 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 March 1993 | Full accounts made up to 30 June 1992 (11 pages) |
29 June 1992 | Full accounts made up to 30 June 1991 (4 pages) |
13 November 1991 | Memorandum and Articles of Association (14 pages) |