Burgh Heath
Surrey
KT20 5LX
Secretary Name | Laura Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 122 Tartar Road Cobham Surrey KT11 2AT |
Director Name | Mr Richard Keith Osborne Carey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Manor Letcombe Regis Wantage Oxfordshire OX12 9LT |
Director Name | Terence Leonard Hewett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | Glendale Burnhams Road Little Bookham Surrey KT23 3BA |
Secretary Name | Terence Leonard Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | Glendale Burnhams Road Little Bookham Surrey KT23 3BA |
Director Name | Denise Hewett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1996) |
Role | Housewife |
Correspondence Address | Glendale House Burnhams Road Great Bookham Surrey KT23 3BA |
Director Name | Richard Keith Osbourne Carey |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2003) |
Role | Banking Consultant |
Correspondence Address | C/O Kuwait Real Estate Bank PO Box 22822 Safat Kuwait |
Director Name | Thomas Eric Hector Crawford |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Tan Yr Allt Talycoed Lane Llantilio Crossenny Abergavenny Gwent NP7 8TH Wales |
Director Name | Jeremy Denton Clark |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marlborough Crescent Seven Oaks Kent TN13 2HH |
Secretary Name | Thomas Eric Hector Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Tan Yr Allt Talycoed Lane Llantilio Crossenny Abergavenny Gwent NP7 8TH Wales |
Secretary Name | Terence Leonard Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Tattenham Way Burgh Heath Surrey KT20 5LX |
Secretary Name | Rosemary Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(11 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 16 August 2003) |
Role | Personal Assistant |
Correspondence Address | 7 Dorking Close Worcester Park Surrey KT4 8NN |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | glendaleconsultinglimited.com/ |
---|
Registered Address | 2nd Floor 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £921 |
Cash | £4,581 |
Current Liabilities | £3,660 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Application for striking-off (1 page) |
7 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: dorset house regent park kingston road leatherhead surrey KT22 7PL (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
30 October 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: glendale house burnhams road, bookham surrey KT23 3BA (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members
|
11 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 5 bridge street leatherhead surrey KT22 8BL (1 page) |
20 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
30 March 1999 | Return made up to 08/03/99; full list of members
|
21 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Return made up to 08/03/98; full list of members
|
14 October 1997 | Ad 31/05/97--------- £ si 175000@1=175000 £ ic 300000/475000 (2 pages) |
14 October 1997 | Particulars of contract relating to shares (3 pages) |
9 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 October 1997 | Ad 31/05/97--------- £ si 175000@1=175000 £ ic 125000/300000 (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 08/03/97; full list of members
|
11 March 1997 | Director resigned (1 page) |
19 February 1997 | Company name changed glendale consultants LIMITED\certificate issued on 20/02/97 (2 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: design house 5 church road great bookham surrey KT23 3PD (1 page) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 September 1996 | Nc inc already adjusted 30/04/96 (1 page) |
24 September 1996 | Ad 30/04/96--------- £ si 85000@1=85000 £ ic 40000/125000 (2 pages) |
24 September 1996 | Resolutions
|
6 September 1996 | Return made up to 08/03/96; full list of members (6 pages) |
8 June 1996 | New director appointed (2 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Ad 30/04/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
27 November 1995 | Nc inc already adjusted 31/05/94 (1 page) |
27 November 1995 | Ad 31/05/94--------- £ si 9998@1 (2 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
13 May 1991 | Incorporation (17 pages) |