Tintells Lane
West Horsley
Surrey
KT24 6JD
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Andrew Michael Stoddart |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | Old Place Tower Hill Chipperfield Hertfordshire WD4 9LN |
Director Name | Mr Richard Brian Bennett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 5 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Luttrell Avenue Putney London SW15 6PF |
Director Name | Mr James Larn Fox |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Court Drive Court Road Maidenhead Berkshire SL6 8LX |
Director Name | Mr John James Clifford Lovell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | The Manor Bucklebury Berks RG7 6RP |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Secretary Name | Mr James Larn Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 34 Riverine Grosvenor Drive Raymead Road Maidenhead Berkshire SL6 8PF |
Secretary Name | Susan Jane Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 December 1994) |
Role | Secretary |
Correspondence Address | 7 Rothschild Road Wing Leighton Buzzard Bedfordshire LU7 0NL |
Director Name | Mr John Mark Illingworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 May 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 75 Howards Lane Putney London SW15 6NY |
Director Name | Janice Lynne Robertson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1996) |
Role | Finance Director |
Correspondence Address | 9 Blondin Avenue Ealing London W5 4UL |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | Mr Stephen John Berry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 1998) |
Role | Finance Director |
Correspondence Address | 47 Albert Road Englefield Green Egham Surrey TW20 0RQ |
Registered Address | 77 Newman Street London W1P 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2000 | Application for striking-off (1 page) |
15 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Resolutions
|
24 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 February 1999 | Return made up to 27/01/99; no change of members (5 pages) |
16 July 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 March 1998 | Return made up to 27/01/98; full list of members (8 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 10-12 rosebery avenue london EC1R 4TD (1 page) |
3 October 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 27/01/97; full list of members (7 pages) |
23 May 1997 | New director appointed (3 pages) |
22 May 1997 | New director appointed (3 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 10-12 rosebery avenue london EC1R 4TD (1 page) |
6 November 1996 | Auditor's resignation (2 pages) |
5 November 1996 | Director resigned (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 16 noel street london W1V 4DA (1 page) |
11 July 1996 | Return made up to 27/01/96; full list of members (7 pages) |
19 June 1996 | Director resigned (1 page) |
30 October 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 27/01/95; change of members (6 pages) |
27 July 1995 | Director resigned (2 pages) |