Banstead
Surrey
SM7 2AZ
Director Name | Mr Peter Melville Ogborne |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Magdalene Road Owlsmoor Sandhurst Berkshire GU47 0UT |
Secretary Name | Robert Emerson Lowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beeches Banstead Surrey SM7 2AZ |
Director Name | Mr Nicholas Green |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1994) |
Role | Vending |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Director Name | Peter Green |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Woodstock Vicarage Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9EQ |
Secretary Name | Peter Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Woodstock Vicarage Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9EQ |
Director Name | George Hendry |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 1995) |
Role | Businessman |
Correspondence Address | Beverley Hills 6 Beverley Drive Gibbit Hill Coventry Warwickshire CV4 7DJ |
Secretary Name | Mr Nicholas Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 24 March 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hadley Highstone Barnet Hertfordshire EN5 4PU |
Director Name | Jason John Hendry |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1995) |
Role | Machine Manager |
Correspondence Address | 5 Kenilworth Hall Mews Bridge Street Kenilworth Warwickshire CV8 1RN |
Secretary Name | George Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | Beverley Hills 6 Beverley Drive Gibbit Hill Coventry Warwickshire CV4 7DJ |
Director Name | Daniele Tumidei |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | Via Balducci 26 Forli Emilia Romagna 47100 Italy Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Photo-Me House Church Road Bookham Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,034 |
Gross Profit | £39,464 |
Net Worth | £13,861 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2002 | Application for striking-off (1 page) |
20 February 2002 | Re-registration of Memorandum and Articles (16 pages) |
20 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Application for reregistration from PLC to private (2 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: bridge house 9-13 holbrook lane coventry CV6 4AD (1 page) |
3 May 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
30 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
23 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 May 1996 | Return made up to 06/04/96; full list of members
|
3 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 March 1996 | Director resigned (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 May 1995 | Return made up to 06/04/95; full list of members
|
3 May 1995 | Full accounts made up to 30 September 1994 (19 pages) |