Walton Lane
Weybridge
Surrey
KT13 8LU
Secretary Name | Raymond Frederick Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Secretary |
Correspondence Address | The Coach House Chinthurst Lane Bramley Guildford Surrey GU5 0DR |
Director Name | Timothy Stuart Bishop |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 42 Wordsworth Road Hampton Middlesex TW12 1ER |
Director Name | David Mark Kilding |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Walter Road Wokingham Berkshire RG41 3JA |
Director Name | Mr Robert Woodland Ferrari |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 7 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eyot Lodge Walton Lane Weybridge Surrey KT13 8LU |
Secretary Name | Timothy Stuart Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(1 year after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 42 Wordsworth Road Hampton Middlesex TW12 1ER |
Secretary Name | John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 20 Islet Park Drive Maidenhead Berkshire SL6 8LF |
Director Name | Rajive Kapoor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 1996) |
Role | Sales Director |
Correspondence Address | Villa Karema 8 Charlton Kings Weybridge Surrey KT13 9QW |
Director Name | Mr David William Meddings |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Montagu Square London W1H 1RB |
Secretary Name | Darren John Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 92 Maplin Park Windsor Berkshire SL3 8XY |
Director Name | Darren John Searle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 1995) |
Role | Financial Controller |
Correspondence Address | 92 Maplin Park Windsor Berkshire SL3 8XY |
Registered Address | Valentine & Co 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,844 |
Cash | £296,863 |
Current Liabilities | £561,280 |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Statement of affairs (4 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: morgan brown & spofforth 82 st john street london EC1M 4JN (1 page) |
11 December 1997 | Appointment of a voluntary liquidator (1 page) |
11 December 1997 | Resolutions
|
11 December 1997 | Declaration of solvency (3 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: morgan brown & spofforth 82 st john street london EC1M 4JN (1 page) |
24 September 1997 | Director's particulars changed (1 page) |
24 September 1997 | Return made up to 28/05/97; no change of members
|
24 September 1997 | Director resigned (1 page) |
31 January 1997 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 October 1996 | New secretary appointed (2 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1994 (5 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Secretary resigned;director resigned (2 pages) |
21 July 1995 | Return made up to 28/05/95; change of members
|