Oxshott
Leatherhead
Surrey
KT22 0TP
Director Name | Mr Stephen Graham Richards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kyrle Road London SW11 6BB |
Secretary Name | Mr Adrian Neil Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Erchless House Fairoak Lane Oxshott Leatherhead Surrey KT22 0TP |
Director Name | Katherine Blanche Mary Bolsover |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 1993) |
Role | Marketing |
Correspondence Address | 173 Ashley Gardens Emery Hill Street London SW1P 1PD |
Director Name | Mr Peter Graham Hall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 1993) |
Role | Director Unit Trust Company |
Correspondence Address | 76 Ufton Road London N1 4HH |
Secretary Name | Robert Edward Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Little Heavegate Crowborough East Sussex TN6 1TU |
Director Name | Jonathan Jeremy Kirwan Taylor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1994) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 42 Addison Road London W14 8JH |
Director Name | Dudley Mark Hewitt Skinner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Timbrells The Street Wonersh Surrey GU5 0PE |
Director Name | Nicholas David Broadhead |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1994) |
Role | Investment Manager |
Correspondence Address | 127 Broomwood Road London Sw15 |
Director Name | Geoffrey Francis Burnand |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 1994) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Freefolk House Martyr Worthy Winchester Hampshire SO21 1DX |
Director Name | Anna Mary Roads |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 46 Prospect Road St Albans Hertfordshire AL1 2AX |
Director Name | Kbm Woollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(10 months after company formation) |
Appointment Duration | 5 months (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 173 Ashley Gardens London SW1P 1PD |
Director Name | Charles Benedict Porter |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Bramble Cottage Ockham Lane Hatchford Cobham Surrey KT11 1LJ |
Director Name | James Mark Hilliam |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 14 The Paddock Godalming Surrey GU7 1XD |
Director Name | Massimo Camilletti-Domenichetti |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 1992(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 2 Markham Square London SW3 4UY |
Director Name | Christiane Jermyn |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 23 Ardbeg Road London SE24 9JL |
Director Name | Elizabeth Anne Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Silver Dale Beech Drive Kingswood Tadworth Surrey KT20 6PJ |
Director Name | Sarah Louise Waud |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Senior Sales Executive |
Correspondence Address | 52a Warwick Gardens London W14 8PP |
Secretary Name | Arthur Philip Warriner Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Weyhill Crown Heights Guildford Surrey GU1 3TX |
Director Name | Michael Trefusis Chamberlayne |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Hearn Churt Road Headley Hampshire GU35 8SS |
Director Name | Michael David Clegg |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Honey Tye Cottage Radleys Lane Honey Tye Leavenheath Colchester Suffolk CO6 4NX |
Director Name | Mr John Errington Heskett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dairy House Maresfield Park Uckfield Sussex TN22 2HD |
Director Name | Mr Norman Francis Graham Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fleming House 20 Danvers Street London SW3 5AT |
Director Name | Mr David John Brennan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine View Camp End Road St Georges Hill Weybridge Surrey KT13 0NR |
Director Name | Mr Julian Timothy Swayne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 3 Gardenia Way Woodford Green Essex IG8 0BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Baring Asset Management Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1994(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 1998) |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Secretary Name | Baring Investment Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2005) |
Correspondence Address | 155 Bishopsgate London EC2M 3XY |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £78,583 |
Latest Accounts | 30 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Application for striking-off (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 155 bishopsgate london EC2M 3XY (1 page) |
15 April 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 30 March 2004 (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
2 April 2004 | Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
29 March 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
10 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 April 2001 | Return made up to 12/03/01; full list of members (8 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Director's particulars changed (1 page) |
23 April 1999 | Director's particulars changed (1 page) |
23 December 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 April 1998 | New director appointed (2 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 April 1997 | Return made up to 12/03/97; no change of members (5 pages) |
23 December 1996 | Auditor's resignation (2 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 March 1996 | Return made up to 12/03/96; no change of members (5 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 May 1995 | Return made up to 12/03/95; full list of members (12 pages) |
13 June 1994 | New director appointed (2 pages) |
19 January 1993 | New director appointed (2 pages) |
22 December 1992 | New director appointed (2 pages) |
18 December 1992 | New director appointed (2 pages) |
9 October 1992 | Director resigned (2 pages) |
14 February 1992 | New director appointed (2 pages) |
10 January 1992 | New director appointed (2 pages) |
23 December 1991 | Ad 19/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1991 | New director appointed (2 pages) |
8 July 1991 | New director appointed (2 pages) |
2 July 1991 | Company name changed versedouble LIMITED\certificate issued on 03/07/91 (2 pages) |
14 June 1991 | Director resigned;new director appointed (2 pages) |