Guildford
Surrey
GU4 7YE
Director Name | Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1994(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 June 2000) |
Role | Financier |
Correspondence Address | The Oaks 15 Water Lane Cobham Surrey KT11 2PA |
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1996(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 June 2000) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14 School Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AU |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(8 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 1995) |
Role | Executive Director |
Correspondence Address | 33 Stadium Street London SW10 0PU |
Director Name | Mr Alan Henry Harrold |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Alan Eustace Leesmith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Bavelaw Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5EB |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Christopher Edward Francis Van Den Heuvel |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 1996) |
Role | Accountant |
Correspondence Address | 7 Hawkes Leap Windlesham Surrey GU20 6JL |
Director Name | Beaufort James Barron Clarke |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 1999) |
Role | Financier |
Correspondence Address | 23 West 73rd Street Suite 911 New York New York 10023 Usa |
Director Name | Thomas Whitall Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 1999) |
Role | Chief Financial Officer |
Correspondence Address | 57 Washington Drive Acton Massachessets 01720 Usa Foreign |
Director Name | Paul Barry Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 1999) |
Role | Leasing Executive |
Correspondence Address | 9 Morningside Drive San Anselmo California 94960 |
Registered Address | The Pavilion 3 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 December 1999 | Return made up to 10/12/99; full list of members (7 pages) |
9 December 1999 | Application for striking-off (1 page) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
18 December 1998 | Return made up to 10/12/98; full list of members (11 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 April 1998 | Director's particulars changed (1 page) |
30 December 1997 | Return made up to 10/12/97; no change of members
|
1 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1996 | Return made up to 10/12/96; no change of members (9 pages) |
10 December 1996 | New director appointed (3 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page) |
17 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 October 1996 | Director resigned (1 page) |
13 December 1995 | Return made up to 10/12/95; full list of members (14 pages) |
30 August 1995 | New director appointed (2 pages) |
24 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0DH (1 page) |
24 April 1995 | New director appointed (2 pages) |