Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director Name | Mr William David Wesley Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | Mr Laurence Adrian Waring Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Merchant Banker |
Correspondence Address | 11 Cadogan Square London SW1X 0HT |
Director Name | Jeremy Ron Stone |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1998(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Merchant Banker |
Correspondence Address | 24 St James's Gardens London W11 4RE |
Director Name | Mr Thomas Charles Glucklich |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 August 1998) |
Role | Business Executive |
Correspondence Address | Mill House Mill Lane Hartlip Kent ME9 7TD |
Director Name | Gordon Stephen Kirby Huntly |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Lark Rise 29 The Green Mentmore Leighton Buzzard Bedfordshire LU7 0QF |
Secretary Name | Mr Anthony James Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 1991) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Evelyn Close Egley Road Woking Surrey GU22 0DG |
Secretary Name | Dawn Bisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | 1 Effingham Close Sutton Surrey SM2 6AF |
Secretary Name | Gordon Stephen Kirby Huntly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Lark Rise 29 The Green Mentmore Leighton Buzzard Bedfordshire LU7 0QF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 21 moorfields london EC2P 2HT (1 page) |
8 October 1998 | Appointment of a voluntary liquidator (1 page) |
8 October 1998 | Declaration of solvency (3 pages) |
8 October 1998 | Resolutions
|
10 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
19 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
30 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
8 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
18 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 April 1996 | Return made up to 03/05/96; full list of members (6 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
11 May 1995 | Return made up to 03/05/95; no change of members (10 pages) |