Horley
Surrey
RH6 7DJ
Secretary Name | Mr Andrew James Chappin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Havelock Road Wimbledon London SW19 8HD |
Director Name | Mr Peter James Hayes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrewton Lodge Stud Shrewton Salisbury Wiltshire SP3 4DP |
Director Name | Mr John Wyndham Dutton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Milestones Row Dow Otford Sevenoaks Kent TN14 5RY |
Secretary Name | Mr John Wyndham Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Milestones Row Dow Otford Sevenoaks Kent TN14 5RY |
Director Name | Timothy Ellett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 1997) |
Role | Accountant |
Correspondence Address | Merlewood 1 Oast Road Oxted Surrey RH8 9DX |
Secretary Name | Timothy Ellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 1997) |
Role | Accountant |
Correspondence Address | Merlewood 1 Oast Road Oxted Surrey RH8 9DX |
Director Name | Mr Colin John Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brackenhurst Edwin Road West Horsley Leatherhead Surrey KT24 6LN |
Director Name | Laurent Guillaume |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2000) |
Role | Market Research |
Correspondence Address | 67 Britannia Road London SW6 2RJ |
Secretary Name | Mr Colin John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brackenhurst Edwin Road West Horsley Leatherhead Surrey KT24 6LN |
Director Name | Colin Stephen Buckingham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 2004) |
Role | Market Research |
Correspondence Address | Munyu Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Director Name | Simon Lance Lidington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Cottage Blackmans Lane Hadlow Kent TN11 0AX |
Director Name | Rashid Peter Chinchanwala |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 05 August 2005) |
Role | Finance Director |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Secretary Name | Rashid Peter Chinchanwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 05 August 2005) |
Role | Finance Director |
Correspondence Address | 29 Malpas Drive Pinner Middlesex HA5 1DQ |
Director Name | Mrs Anna Morgan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Clarence Road Wimbledon London SW19 8QE |
Secretary Name | Mrs Anna Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Clarence Road Wimbledon London SW19 8QE |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | riuk.co.uk/ |
---|---|
Telephone | 01326 372753 |
Telephone region | Falmouth |
Registered Address | 6 More London Place London SE1 2QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2009 | Application for striking-off (1 page) |
22 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
15 March 2008 | Return made up to 02/12/07; full list of members (3 pages) |
7 March 2008 | Appointment terminated director anna morgan (1 page) |
7 March 2008 | Appointment terminated secretary anna morgan (1 page) |
7 March 2008 | Secretary appointed mr andrew james chappin (1 page) |
27 October 2007 | Resolutions
|
27 October 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 6/7 grosvenor place london SW1X 7SH (1 page) |
15 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
20 October 2006 | New director appointed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
3 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 January 2006 | Return made up to 02/12/05; full list of members
|
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed;new director appointed (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
14 December 2004 | New director appointed (2 pages) |
2 December 2004 | Return made up to 02/12/04; full list of members
|
16 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
20 September 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
10 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
10 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
18 May 1998 | Director resigned (1 page) |
29 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
11 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
5 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
14 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (10 pages) |