New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 August 2007) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Director Name | Anne Garrihy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 38 Bunbury Way Epsom Surrey KT17 4JP |
Secretary Name | Mr Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | James Roy Tazzyman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 1995) |
Role | Chief Executive |
Correspondence Address | Long Croft 1a Martello Road Canford Cliffs Poole Dorset BH17 7DQ |
Director Name | Mr Timothy Patrick Sweeney |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 June 1992) |
Role | Bank Of England Executive |
Correspondence Address | Questover Wych Hill Lane Woking Surrey GU22 0AG |
Director Name | Sir Ian Robinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Chartered Engineer |
Correspondence Address | 29 St Germains Bearsden Glasgow G61 2RS Scotland |
Director Name | Sir Eric Wilson Parker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crimbourne House Crimbourne Lane Green Wisborough Billingshurst West Sussex RH14 0HR |
Director Name | William Gerald Millar |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 1995) |
Role | Finance Director |
Correspondence Address | The Outlook Salisbury Road St Margarets Bay Dover Kent CT15 6BL |
Director Name | Raymond Arthur McCabe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 1996) |
Role | Accountant |
Correspondence Address | 10 Craignethan Road Whitecraigs Glasgow G46 6SQ Scotland |
Director Name | Mr Derek Hanson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 1995) |
Role | Chartered Engineer |
Correspondence Address | 9 Honeywood House 28 Alington Road Canford Cliffs Poole Dorset BH14 8LZ |
Director Name | Mr Alastair Campbell Gowan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1993) |
Role | Group Executive |
Correspondence Address | 60 Fox Run East Greenwich Rhode Island 02818 Foreign |
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1996) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Director Name | Edward John Bavister |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Chemical Engineer |
Correspondence Address | Top Lock Cottage Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 1999) |
Role | Civil Engineer |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Mr Charles Eugene Buckley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 February 1996) |
Role | Certified Public Accountant |
Correspondence Address | 75 Hamilton Drive East Greenwich Rhode Island 02818 Foreign |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr David George Moorhouse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 April 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Leywood School House Leywood Road Harvel Kent DA13 0UD |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
Director Name | Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Hazeldene Chalet Close Berkhamsted Hertfordshire HP4 3NA |
Secretary Name | Mrs Lee Chan Chen |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | Denis Bernard Hadley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2001) |
Role | Vice President - Legal |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Director Name | Mr Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2003) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Amberwood Court Warreners Lane Weybridge Surrey KT13 0LQ |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2004) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Director Name | Mrs Lee Chan Chen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 October 2004(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Director Name | Nigel William Gamble |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kvaerner House 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,206,000 |
Cash | £2,200,000 |
Current Liabilities | £120,494,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2007 | Application for striking-off (1 page) |
6 March 2007 | Full accounts made up to 31 December 2005 (9 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned;director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Resolutions
|
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 February 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
5 May 1999 | Return made up to 31/03/99; full list of members
|
22 April 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (7 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
11 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
20 August 1996 | Company name changed trafalgar house engineering limi ted\certificate issued on 16/08/96 (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
30 May 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
26 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 April 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (1 page) |
23 February 1996 | Director resigned (1 page) |
3 October 1995 | Director resigned (2 pages) |
11 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |