Horsell Common
Woking
Surrey
GU21 4XY
Secretary Name | Karen Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 May 1998) |
Role | Company Director |
Correspondence Address | 1 Hadley Place Weybridge Surrey KT13 0SH |
Director Name | Georgia Bazin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 1995) |
Role | Property Manager |
Correspondence Address | Kingfishers Abbotswood Guildford Surrey GU1 1UT |
Director Name | Philip Mark Bazin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 1995) |
Role | Property Manager |
Correspondence Address | Kingfishers Abbotswood Guildford Surrey GU1 1UT |
Secretary Name | Philip Mark Bazin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 1995) |
Role | Property Manager |
Correspondence Address | Kingfishers Abbotswood Guildford Surrey GU1 1UT |
Secretary Name | Mr Bryan Edward Manser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1996) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 115 Dudley Road Walton On Thames Surrey KT12 2JY |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 May 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 December 1997 | Application for striking-off (1 page) |
23 September 1997 | Return made up to 17/07/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 November 1996 | Return made up to 17/07/96; full list of members (6 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 November 1995 | Return made up to 17/07/95; change of members (6 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (5 pages) |