Ashtead
Surrey
KT21 2RD
Secretary Name | Peta Lesley Finch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | Oakdene 57 The Avenue Beckenham Kent BR3 2EE |
Director Name | Nigel Anthony Hobson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2000(9 years after company formation) |
Appointment Duration | 24 years |
Role | Oil Company Executive |
Correspondence Address | 4 Albert Cottages London Road, Hartley Wintney Hook Hampshire RG27 8RN |
Director Name | Michael Scott Giblin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Oil Company Executive |
Correspondence Address | Flat 1 43 Sloane Gardens London SW1W 8ED |
Secretary Name | Mr Colin Haselden Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 20 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0LB |
Secretary Name | Mr Gary Cyril Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Executive |
Correspondence Address | 5 Saddlewood Park Road Camberley Surrey GU15 2TG |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Director/Solicitor |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Jack Chapman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 April 1993) |
Role | Company Executive |
Correspondence Address | 37 Lower Road Fetcham Leatherhead Surrey KT22 9EL |
Director Name | Jack Chapman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 April 1993) |
Role | Company Executive |
Correspondence Address | 37 Lower Road Fetcham Leatherhead Surrey KT22 9EL |
Director Name | Mr Ronald Edwin Penn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | Colet Lodge 33 Oakfield Road Ashtead Surrey KT21 2RD |
Director Name | John Alan Clifford Bell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 1996) |
Role | Company Executive |
Correspondence Address | 22 Addington Road South Croydon Surrey CR2 8RB |
Director Name | John Wilton Blowers |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2000) |
Role | Company Executive |
Correspondence Address | 51 Northcote Crescent West Horsley Surrey KT24 6LX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £523,404 |
Cash | £68,811 |
Current Liabilities | £55,460 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2003 | Dissolved (1 page) |
---|---|
13 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2002 | New director appointed (3 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Appointment of a voluntary liquidator (1 page) |
9 September 2002 | Declaration of solvency (3 pages) |
24 May 2002 | Return made up to 08/04/02; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 May 2001 | Return made up to 08/04/01; full list of members
|
11 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: esso house ermyn way leatherhead surrey KT22 8UX (1 page) |
5 July 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 08/04/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 May 1999 | Return made up to 08/04/99; full list of members (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 96 victoria street london SW1E 5JW (1 page) |
13 May 1998 | Return made up to 08/04/98; full list of members (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Return made up to 08/04/97; no change of members (6 pages) |
13 December 1996 | New director appointed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 May 1996 | Return made up to 08/04/96; no change of members (6 pages) |
27 April 1995 | Return made up to 08/04/95; full list of members (16 pages) |