Guildford
Surrey
GU1 4LB
Secretary Name | David Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Market Street Guildford Surrey GU1 4LB |
Director Name | Mr Roderick Baden Charters |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 55 Ash Lodge Drive Ash Aldershot Hampshire GU12 6NW |
Secretary Name | Susan Elizabeth Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 101 Ash Lodge Drive Ash Aldershot Hampshire GU12 6NW |
Director Name | Mr Cray Michael Cooper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 12 Stockland Square Cranleigh Surrey Gu6 |
Director Name | Mr Stephen Roots |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 May 1995) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Tittlesfold House The Haven Billingshurst West Sussex RH14 9BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 180 High Street Egham Surrey TW20 9DY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 September 2000 | Dissolved (1 page) |
---|---|
2 June 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Appointment of a voluntary liquidator (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Statement of affairs (9 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: hampton house 10 western road littlehampton west sussex BN17 5PN (1 page) |
22 June 1997 | Return made up to 30/05/97; full list of members (5 pages) |
17 June 1997 | Resolutions
|
16 May 1997 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
20 June 1996 | Return made up to 30/05/96; full list of members (5 pages) |
1 November 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 August 1995 | Return made up to 30/05/95; full list of members (12 pages) |
23 May 1995 | Director resigned (4 pages) |