Chessington
Surrey
KT9 2LL
Secretary Name | Philippe Art |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 July 1998) |
Role | Secretary |
Correspondence Address | 13/15 Creek Road Hampton Court East Molesey Surrey KT8 9BE |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 21 July 1998) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Tina Art |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Green Lane Chessington Surrey KT9 2LL |
Secretary Name | Tina Art |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Green Lane Chessington Surrey KT9 2LL |
Director Name | Philippe Stephan Art |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 34 Green Lane Chessington Surrey KT9 2LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sterling Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1996) |
Correspondence Address | Sterling House 49 Sudbury Avenue Sudbury Wembley Middlesex HA0 3AN |
Registered Address | 13-15 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
31 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 February 1998 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (1 page) |
19 August 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 November 1996 | Secretary resigned (1 page) |
31 March 1996 | Return made up to 11/01/96; change of members (6 pages) |
30 August 1995 | Particulars of mortgage/charge (6 pages) |
30 August 1995 | New secretary appointed (2 pages) |
4 April 1995 | Return made up to 11/01/95; full list of members (6 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 34 green lane chessington surrey KT9 2LL (1 page) |
29 March 1995 | Accounts for a small company made up to 31 January 1994 (4 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |