Oxshott
Leatherhead
Surrey
KT22 0SD
Director Name | Kim Anthony Drewett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1992(same day as company formation) |
Role | Print Buyer |
Correspondence Address | Ioloyds 221a Malden Road New Malden Surrey KT3 6AG |
Secretary Name | Mr Alan Frederick Albert |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Gables Oxshott Leatherhead Surrey KT22 0SD |
Director Name | James Charles Barker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Technical Director |
Correspondence Address | 141 Heath Way Horsham West Sussex RH12 5XX |
Director Name | Anthony Edward Martin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Production Director |
Correspondence Address | 4 Beverley Close Chessington Surrey KT9 2RL |
Director Name | James Patrick McManus |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Correspondence Address | Apple Tree Cottage 15 Bowden Hill Lacock Wiltshire SN15 2PW |
Director Name | Mr Peter Robert Willans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 The Fairway Bickley Bromley Kent BR1 2JZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 November 2001 | Dissolved (1 page) |
---|---|
24 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Statement of affairs (6 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: c/o ark grosvenor PLC silverglade leatherhead road chessington surrey KT9 2QL (1 page) |
1 May 1998 | Return made up to 07/04/98; full list of members (8 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 September 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 07/04/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1996 | Director resigned (1 page) |
22 April 1996 | Return made up to 07/04/96; no change of members
|
12 January 1996 | Registered office changed on 12/01/96 from: 33A crook log bexleyheath kent DA6 8EB (1 page) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
4 April 1995 | Return made up to 07/04/95; full list of members
|