13 Park Chase
Godalming
Surrey
GU7 1TL
Director Name | Harald Wyndham Burrell Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 28 years |
Role | University Secretary And Regis |
Correspondence Address | Ryjas Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RG |
Secretary Name | Stuart Macgregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1996(5 years, 3 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 40 Broomfield Park Barn Guildford Surrey GU2 8LJ |
Director Name | Richard Paxton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accomodation Manager |
Correspondence Address | Laburnum Cottage The Avenue Compton Guildford Surrey GU3 1JN |
Director Name | Leonard John Kail |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 September 1992) |
Role | University Secretary |
Correspondence Address | 33 Pulens Lane Sheet Petersfield Hampshire GU31 4BZ |
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 | Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£2,949,826 |
Net Worth | £1,070,750 |
Cash | £49,153 |
Current Liabilities | £1,498 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: senate house university of surrey guildford surrey GU2 7XH (1 page) |
9 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 August 2000 | Res re: specie (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Declaration of solvency (3 pages) |
14 July 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: senate house university of surrey guildford surrey GU2 5XH (1 page) |
12 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
17 April 1999 | Director's particulars changed (1 page) |
6 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
6 January 1999 | Return made up to 24/12/98; change of members (7 pages) |
12 January 1998 | Return made up to 24/12/97; full list of members
|
2 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
7 January 1997 | Return made up to 24/12/96; full list of members
|
16 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
4 June 1996 | Auditor's resignation (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 17 gay street bath BA1 2PH (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Resolutions
|
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 (20 pages) |
11 August 1995 | Full accounts made up to 31 January 1995 (13 pages) |