Oatlands Park
Weybridge
Surrey
KT13 9QP
Director Name | Richard Hamilton Spooner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House Elkins Road Hedgerley Buckinghamshire SL2 3YQ |
Director Name | Mr Antony Fenner |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 November 1992) |
Role | Company Director |
Correspondence Address | 46 Overstrand Avenue Rustington Littlehampton West Sussex BN16 2JU |
Director Name | Mr Simon Francis Norman Waley |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 1 Radipole Road London SW6 5DN |
Director Name | Peter Edward Johnson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2000) |
Role | Stockbroker |
Correspondence Address | 336 Redfern Street Westmount Quebec H3Z 2GS |
Director Name | Jean Maureen Rowntree |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2000) |
Role | Property Owner |
Correspondence Address | Manor Farm Sticklynch, West Pennard Glastonbury Somerset BA6 8NA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
15 June 2000 | Return made up to 24/04/00; full list of members
|
18 April 2000 | Registered office changed on 18/04/00 from: 16 connaught street london W2 2AF (1 page) |
21 March 2000 | Ad 18/02/00--------- £ si 67398@1=67398 £ ic 2/67400 (2 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
9 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
8 May 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 1 radipole road fulham london SW6 5DN (1 page) |
14 July 1998 | New director appointed (2 pages) |
13 July 1998 | £ nc 100/100000 17/06/98 (1 page) |
13 July 1998 | Resolutions
|
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
24 June 1997 | Return made up to 24/04/97; no change of members (5 pages) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
3 June 1996 | Return made up to 24/04/96; full list of members (7 pages) |
15 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
16 May 1995 | Return made up to 24/04/95; no change of members (6 pages) |