Upper Hartfield
Sussex
TN7 4PR
Director Name | William Charles Slade |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 March 2002) |
Role | College Secretary |
Correspondence Address | Fairway 11a Links Road Epsom Surrey KT17 3PP |
Secretary Name | Bal Kirshin Kirpalani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 March 2002) |
Role | Chief Accountant |
Correspondence Address | 4 Yarrow Crescent North Beckton London E6 4UH |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Director Name | Mr Michael Derek Wigley |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holybourne House Chapel Road Chadlington Chipping Norton Oxfordshire OX7 3LZ |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Registered Address | Kings College London James Clerk Maxwell Building 57 Waterloo Road London SE1 8TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £7,030,199 |
Latest Accounts | 4 August 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
1 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
18 January 2000 | Return made up to 24/12/99; full list of members
|
21 April 1999 | Full accounts made up to 4 August 1998 (10 pages) |
24 January 1999 | Return made up to 24/12/98; full list of members
|
27 August 1998 | £ ic 2500002/10 03/08/98 £ sr [email protected]=2499992 (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
11 June 1998 | Re-registration of Memorandum and Articles (7 pages) |
11 June 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
11 June 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
11 June 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
12 May 1998 | Re-registration of Memorandum and Articles (10 pages) |
12 May 1998 | Resolutions
|
16 February 1998 | Full accounts made up to 31 July 1997 (10 pages) |
6 January 1998 | Return made up to 24/12/97; no change of members
|
5 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
16 January 1997 | Return made up to 24/12/96; full list of members
|
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: 17 gay street bath BA1 2PH (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
30 January 1996 | Accounting reference date extended from 31/01 to 31/07 (1 page) |
5 January 1996 | Return made up to 24/12/95; full list of members (19 pages) |
11 August 1995 | Full accounts made up to 31 January 1995 (13 pages) |