East Horsley
Leatherhead
Surrey
KT24 5TG
Director Name | Stephen Richard Lord |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coombe Manor Church Lane Bisley Surrey GU24 9EA |
Director Name | Neil Atkinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1994(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 October 2000) |
Role | Finance Director |
Correspondence Address | Rose Cottage Water End Holme On Spalding Moor Yorkshire YO43 4HA |
Secretary Name | Neil Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 October 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Water End Holme On Spalding Moor Yorkshire YO43 4HA |
Director Name | Mr Simon John Okey Gurney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Bagshot Road Worplesdon Surrey GU3 3PX |
Director Name | Mr Nigel John Keen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pembroke Square London W8 6PA |
Director Name | Tony Kistell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 8 Longcroft Avenue Dronfield Woodhouse Sheffield South Yorkshire S18 5PJ |
Director Name | Robin Phillips |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 19 Blackthorne Road Bookham Leatherhead Surrey KT23 4BN |
Secretary Name | Mr Simon John Okey Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Bagshot Road Worplesdon Surrey GU3 3PX |
Director Name | James Ward Fletcher |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 1992) |
Role | Company Director |
Correspondence Address | Church Cottage Church Lane, Lacey Green Princes Risborough Buckinghamshire HP27 0QX |
Director Name | Peter Joseph Myers |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 24 Foster Road Barnoldswick Lancashire BB8 5LW |
Director Name | Mr Brian Anthony Postles |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 1993) |
Role | Company Director |
Correspondence Address | 1 Eastgate Cottage Bagshot Road Woking Surrey GU22 0QZ |
Secretary Name | Peter Joseph Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 24 Foster Road Barnoldswick Lancashire BB8 5LW |
Secretary Name | Mr Colin Frederick Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Almonds Farm Moss Side Lane Great Eccleston Preston Lancashire PR3 0US |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
27 March 2000 | Notice of completion of voluntary arrangement (4 pages) |
3 February 2000 | Director resigned (1 page) |
13 April 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1999 (2 pages) |
23 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1998 (4 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 4 churchill court 58 station road north harrow harrow middlesex HA2 7SA (1 page) |
20 March 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1997 (4 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: grenfield park blakewater road blackburn BB1 5HG (1 page) |
4 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1996 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |