Alton
Hampshire
GU34 1PH
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(10 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Mr Jeremy Paul Clayton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 1 year, 6 months (resigned 01 September 1993) |
Role | Civil Servant |
Correspondence Address | 18 Dorothy Road London SW11 2JP |
Director Name | Mr Richard Frederick Charles How |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 1 year, 6 months (resigned 01 September 1993) |
Role | Civil Servant |
Correspondence Address | 16 Tennyson Road Harpenden Hertfordshire AL5 4BB |
Secretary Name | Mr Richard Frederick Charles How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992 |
Appointment Duration | 1 year, 6 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 16 Tennyson Road Harpenden Hertfordshire AL5 4BB |
Director Name | Mr Iestyn Milton Williams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 1994) |
Role | Company Director |
Correspondence Address | Willow House 191 Ashley Park Avenue Walton On Thames Surrey KT12 1ET |
Director Name | Gerrard Rodgers |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 1996) |
Role | Company Director |
Correspondence Address | Brecon House Canon Hill Close Bray Maidenhead Berkshire SL6 2DH |
Director Name | David Ernest Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 1994) |
Role | Finance Director |
Correspondence Address | Flat 41 Devonhurst Place 9 Heathfield Terrace Chiswick London W4 4JB |
Director Name | Dr George Gowans Gray |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 1994) |
Role | Company Director |
Correspondence Address | Rhossili Salisbury Terrace Mytchett Camberley Surrey GU16 6DB |
Secretary Name | Alan Lewis Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 1994) |
Role | Company Director |
Correspondence Address | 134 The Avenue Sunbury On Thames Middlesex TW16 5EA |
Director Name | Thomas Clement |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 1996) |
Role | Accountant |
Correspondence Address | 31 Wester Links Fortrose Ross Shire IV10 8RZ Scotland |
Secretary Name | Thomas Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(2 years after company formation) |
Appointment Duration | 2 years (resigned 13 March 1996) |
Role | Accountant |
Correspondence Address | 31 Wester Links Fortrose Ross Shire IV10 8RZ Scotland |
Director Name | Mr James Livingstone |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Failte 4 Coach Close Kilsyth Lanarkshire G65 0QB Scotland |
Director Name | Everton Bryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Hartland Close Elmscott Gardens Winchmore Hill London N21 2BG |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Secretary Name | Roger Phillip Hogbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years after company formation) |
Appointment Duration | 6 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 3 Ostlers View Billingshurst West Sussex RH14 9LU |
Secretary Name | Ruby McGregor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 84 Harvest Road Englefield Green Egham Surrey TW20 0QR |
Director Name | Kevin Stanley Beeston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Serco House 16bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Secretary Name | Richard Ivor Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 6 Torridon Close Goldsworth Park Woking Surrey GU21 3DB |
Secretary Name | Stephen Richard Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 78 Faraday Road London SW19 8PB |
Secretary Name | Mr David Leigh Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stile Hall Gardens Chiswick London W4 3BS |
Director Name | Secretary Of State For The Environment (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(same day as company formation) |
Correspondence Address | 2 Marsham Street London SW1P 3EB |
Registered Address | Dolphin House Windmill Road Sunbury On Thames Middlesex TW16 7HT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2003 | Application for striking-off (2 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: c/o serco defence estate manag serco house 11 bartley way bartley wood hook hampshire RG27 9XB (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 19/02/02; full list of members (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
3 July 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: serco house hayes road southall middlesex UB2 5NJ (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
9 February 1998 | New director appointed (2 pages) |
28 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1997 | Return made up to 19/02/97; no change of members (4 pages) |
16 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 March 1997 | Resolutions
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | Secretary resigned (1 page) |
24 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
22 May 1995 | Resolutions
|