Surbiton
Surrey
KT6 6JJ
Secretary Name | Mr John William O'Mahoney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(2 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 September 2000) |
Role | Company Director |
Correspondence Address | 78 Broomleaf Road Farnham Surrey GU9 8DH |
Director Name | Mark Douglas Struckett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 September 2000) |
Role | Chartered Surveyor |
Correspondence Address | Russetts 108 Tonbridge Road Hildenborough Tonbridge Kent TN11 9EL |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr David Henry Tate |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dean Oak Farmhouse Dean Oak Lane Leigh Reigate Surrey RH2 8PX |
Director Name | Mr Peter Wentworth Gore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Saddlers Mark Cross Crowborough East Sussex TN6 3PE |
Director Name | Philip John Gray |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | Toys Hill House Toys Hill Westerham Kent TN16 1QG |
Director Name | David Charles Watt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 1997) |
Role | Chartered Surveyor |
Correspondence Address | Primrose Cottage Bowzell Green Weald Sevenoaks Kent TN14 6NB |
Secretary Name | Mr Peter Wentworth Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Saddlers Mark Cross Crowborough East Sussex TN6 3PE |
Director Name | Dr Thomas Jardine McDonald Kennie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 14 September 1992) |
Role | Chartered Surveyor |
Correspondence Address | 7 Howard Gardens Guildford Surrey GU1 2NX |
Director Name | Mr James Nicholas Earle Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 October 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bowmans London Road Lye Green East Sussex TN6 1UT |
Director Name | Nicholas Raymond Thomas Bernard |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 150 Victoria Rise Clapham London SW4 0NW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 30 Throgmorton Street London EC2N 2BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2000 | Application for striking-off (1 page) |
11 October 1999 | Return made up to 14/09/99; full list of members (4 pages) |
24 June 1999 | Accounts for a dormant company made up to 30 April 1999 (8 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
5 August 1998 | Secretary's particulars changed (1 page) |
10 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 30 April 1997 (7 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
5 March 1997 | Accounts for a dormant company made up to 30 April 1996 (7 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 April 1995 (8 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (6 pages) |
14 September 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |