Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 14 September 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 14 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Thornbury Highcroft Shamley Green Guildford Surrey GU5 0UE |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(13 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 September 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rutland House The Ridge Woking Surrey GU22 7EE |
Director Name | Peter Edmund Thomson Farrington |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Fulmer Oaks 89 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HF |
Secretary Name | Mr Tony Jack Mummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Director Name | Mr Peter Nigel Walford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 15 September 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Maple Leaf Cottage The Barton Stanton Drew Bristol Avon BS39 4DY |
Director Name | Mr Mark Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 November 1993) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 144 Merlin Park Portishead Bristol North Somerset BS20 8RW |
Director Name | Christopher Martin Harthan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | Coombe House Church Road Lower Almondsbury Bristol Avon BS12 4ED |
Director Name | Mr James William Edward Fothergill |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | Two Mortimer Road Clifton Bristol Avon BS8 4EX |
Director Name | Mr Nicholas Jeremy Arthur |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | Top Floor Flat 3 Pembroke Road Clifton Bristol BS8 3AU |
Director Name | Keith Millard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | 1 Hannah More Close Cheddar Somerset BS27 3HQ |
Director Name | Martin Vincent Eyre |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | Sandfords Bampton Oxforshire OX18 2ND |
Director Name | Nicholas Anthony Stanhope Owen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 March 2000) |
Role | Chartered Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | Southwood House Main Road Itchen Abbas Winchester Hampshire SO21 1AT |
Director Name | Mr Duncan Philip James Cairns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 March 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Bottom Rendcomb Cirencester Gloucestershire GL7 7HE Wales |
Director Name | Mr Darren Paul Sheward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 1996) |
Role | Surveyor |
Correspondence Address | 53 Pembroke Road Clifton Bristol Avon BS8 3BE |
Director Name | Hugh Langley Savage |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | Flat 6 1 Alexandra Road Bristol Avon BS8 2DD |
Secretary Name | Miss Ann Viola James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 02 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 269 Henley Road Ilford Essex IG1 2TN |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Richard Howarth Tomalin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Secretary Name | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Dominic Connolley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Director Name | Richard Charles Long |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downs Road Epsom Surrey KT18 5JF |
Director Name | Timothy Stuart Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vicarage Gardens Grayshott Surrey GU26 6NH |
Registered Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Application for striking-off (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
16 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (3 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
12 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
10 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
3 July 2000 | Return made up to 22/05/00; full list of members (9 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page) |
25 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
2 June 1999 | Return made up to 22/05/99; full list of members (7 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
16 June 1998 | Return made up to 22/05/98; full list of members (7 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
28 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
27 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
20 November 1996 | Company name changed herring baker harris bristol LTD\certificate issued on 21/11/96 (2 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
9 September 1996 | Accounts for a dormant company made up to 31 January 1996 (8 pages) |
28 June 1996 | Return made up to 30/05/96; full list of members
|
28 June 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
21 September 1995 | Director resigned (2 pages) |
22 August 1995 | Accounts for a dormant company made up to 31 January 1995 (8 pages) |
26 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
5 November 1994 | Accounts for a dormant company made up to 31 January 1994 (8 pages) |
19 July 1993 | Full accounts made up to 31 January 1993 (9 pages) |
15 June 1992 | Full accounts made up to 31 January 1992 (6 pages) |
10 June 1991 | Full accounts made up to 31 January 1991 (6 pages) |