Camberley
Surrey
GU15 1PA
Director Name | Charlotte Mary Maynard |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 May 2004) |
Role | Publican |
Correspondence Address | George Inn High Street Robertsbridge East Sussex TN32 5AW |
Secretary Name | Charlotte Mary Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 16 Westville Road Bexhill On Sea East Sussex TN39 3QB |
Secretary Name | Sylvia Antje Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | 154a Nelson Road Whitton Twickenham TW2 7BU |
Director Name | James Frederick Grew |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1994) |
Role | Industrial Cleaner |
Correspondence Address | 26 Foxes Close Springfield Park Verwood Dorset BH31 6JZ |
Secretary Name | Mr Frederick Anthony William Grew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1995) |
Role | Company Director |
Correspondence Address | 9-11 Forge Lane Sunbury On Thames Middlesex TW16 6EE |
Director Name | Nieell Anthony Grew |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1995) |
Role | Import Manager |
Correspondence Address | 9 Walmley Close Homer Hill Halesowen West Midlands B63 2YB |
Director Name | Mr Frederick Anthony William Grew |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1997) |
Role | Haulage Contractor |
Correspondence Address | 9-11 Forge Lane Sunbury On Thames Middlesex TW16 6EE |
Secretary Name | James Frederick Grew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 26 Foxes Close Springfield Park Verwood Dorset BH31 6JZ |
Director Name | Mr John Martin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Rusthall Avenue Chiswick London W4 1BP |
Director Name | Mr Christopher Paul Harden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Copped Hall Way Camberley Surrey GU15 1PA |
Director Name | Mr Christopher Paul Harden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Copped Hall Way Camberley Surrey GU15 1PA |
Director Name | Francis Thomas Henry Maynard |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2001) |
Role | Innkeeper |
Correspondence Address | 16 Westville Road Bexhill On Sea East Sussex TN39 3QB |
Secretary Name | Sylvia Antje Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 154a Nelson Road Whitton Twickenham TW2 7BU |
Registered Address | 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | Strike-off action suspended (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 16/01/02; full list of members
|
21 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
2 October 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 16/01/01; full list of members
|
21 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
26 October 2000 | Director resigned (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
23 November 1999 | Company name changed grew of sunbury LIMITED\certificate issued on 24/11/99 (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
4 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
27 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
5 November 1996 | Resolutions
|
30 July 1996 | Registered office changed on 30/07/96 from: trafalgar house 261 nelson road whitton twickenham middx TW2 7BH (1 page) |
22 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
12 October 1995 | Resolutions
|
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |