Woodham
Addlestone
Surrey
KT15 3SE
Director Name | Mr Gordon David Spencer Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Director Name | Mr David Christopher Justin Pexton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 May 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 28 Ernle Road Wimbledon London SW20 0HJ |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 May 2001) |
Role | Insurance Broker |
Correspondence Address | Amberley Court Amberley Stroud Gloucestershire GL5 5AE Wales |
Secretary Name | Mr Gordon David Spencer Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 15 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Stephen Sheridan Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 1993) |
Role | Merchant Banker |
Correspondence Address | 37 Kildare Terrace London W2 5JT |
Director Name | Duncan Aldred |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 year after company formation) |
Appointment Duration | 3 years (resigned 12 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Little Timbers Village Road Thorpe Surrey TW20 8UF |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 140 Minories London EC3N 1NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2000 | Application for striking-off (1 page) |
19 July 2000 | Return made up to 26/05/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 August 1999 | Return made up to 26/05/99; full list of members
|
26 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 August 1997 | Return made up to 26/05/97; full list of members
|
6 January 1997 | Full group accounts made up to 31 March 1996 (22 pages) |
6 August 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 26/05/96; full list of members (13 pages) |
7 February 1996 | Full group accounts made up to 31 March 1995 (23 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 10 st mary at hill london EC3R 8EE (1 page) |
8 August 1995 | Return made up to 26/05/95; no change of members
|