Virginia Water
Surrey
GU25 4HS
Secretary Name | Mr Ian Michael Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chestfield Road Chestfield Whitstable Kent CT5 3JS |
Director Name | Mr Edward Charles Gladdish |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 9 Longacre Chestfield Whitstable Kent CT5 3PQ |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Secretary Name | Mrs Treena Georgina Gladdish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Longacre Chestfield Whitstable Kent CT5 3PQ |
Director Name | Terence Henry Barnes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 April 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5a Furze Hill Purley Surrey CR8 3LB |
Director Name | Mrs Treena Georgina Gladdish |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2002) |
Role | Housewife |
Correspondence Address | 9 Longacre Chestfield Whitstable Kent CT5 3PQ |
Director Name | Maria Athania Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 1994) |
Role | Director-European Operations |
Correspondence Address | 14 Trevor Road Hitchin Hertfordshire SG4 9TA |
Director Name | Sharon Barbara Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 24 June 1994) |
Role | Director Fashion Wholesaler |
Correspondence Address | 4 Priors Heath Rogers Rough Road Bedgbury Goudhurst Kent TN17 2RN |
Director Name | Mr Hugh Rolfe Churchyard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Plantation Road Chestfield Whitstable Kent CT5 3LG |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2004 | Dissolved (1 page) |
---|---|
14 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Appointment of a voluntary liquidator (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Statement of affairs (5 pages) |
6 March 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: c/o crossley & co the precinct cathedral close rochester kent ME1 1SZ (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members
|
6 July 2001 | Registered office changed on 06/07/01 from: c/o hughes allen newingate house 16/17 lower bridge street canterbury kent CT1 2LG (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 June 2000 | Return made up to 07/06/00; full list of members (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 July 1999 | Return made up to 07/06/99; full list of members
|
14 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
6 August 1998 | Return made up to 07/06/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
21 January 1998 | Director resigned (1 page) |
6 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
18 November 1996 | Full accounts made up to 31 July 1995 (18 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: lullingstone house 5 castle street canterbury kent CT1 2QF (1 page) |
7 August 1996 | Particulars of mortgage/charge (4 pages) |
18 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Resolutions
|
6 July 1995 | Return made up to 09/06/95; full list of members (6 pages) |
3 July 1995 | Memorandum and Articles of Association (26 pages) |