Richmond
Surrey
TW9 2HQ
Director Name | Mr Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1996(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Secretary Name | Mrs Karen Ann Oates |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coltsfoot Drive Weavering Maidstone Kent ME14 5FP |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1998(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Banker |
Correspondence Address | 3 Franklin Gate London Road Feering Colchester Essex CO5 9ET |
Director Name | John Leonard Sullivan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 August 1991) |
Role | Banker |
Correspondence Address | Latchets Colts Hill Capel Tonbridge Kent TN12 6SN |
Director Name | Mr Andrew James King Steward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Furzefield West End Lane Haslemere Surrey GU27 2EN |
Director Name | Mr John Daniel Zutter |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 July 1992) |
Role | Banker |
Correspondence Address | 10 Park Square West London NW1 4LJ |
Secretary Name | Mr James Christopher George Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 51 Berriedale Avenue Hove East Sussex BN3 4JG |
Secretary Name | Mr Antony Hugh Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | White Cottage Tudor Village Storrington West Sussex RH20 3HF |
Director Name | Mark Stephen Garvin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 March 1993) |
Role | Banker |
Correspondence Address | 10 Margaretta Terrace London SW3 5NU |
Director Name | William Dermot Drysdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 1998) |
Role | Banker |
Correspondence Address | Weavers Goudhurst Road Horsmonden Tonbridge Kent TN12 8AY |
Director Name | Michael John Mulley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1994) |
Role | Banker |
Correspondence Address | 47 Millrace Close Lisvane Cardiff South Glamorgan CF4 5UQ Wales |
Director Name | Mr Andrew James King Steward |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Furzefield West End Lane Haslemere Surrey GU27 2EN |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2000 | Dissolved (1 page) |
---|---|
17 December 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Appointment of a voluntary liquidator (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Res re specie (1 page) |
27 August 1998 | Declaration of solvency (3 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 October 1996 | Secretary resigned (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Director resigned (1 page) |
29 March 1996 | Company name changed chemical uk services group limit ed\certificate issued on 01/04/96 (3 pages) |
8 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |