Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Robert Michael Bartsch |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Technical Manager |
Correspondence Address | The Bees 3 Orchard Lane Brimscombe Stroud Gloucestershire GL5 2QS Wales |
Director Name | Andrew Timothy Colley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 16 Woodfields Christleton Chester Cheshire CH3 7AX Wales |
Director Name | Geoffrey George Colley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 35 Longfellow Avenue Ewloe Deeside Clwyd CH5 3TJ Wales |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Robert Michael Bartsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Technical Manager |
Correspondence Address | The Bees 3 Orchard Lane Brimscombe Stroud Gloucestershire GL5 2QS Wales |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mrs Vivienne Irene Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 16 Woodfields Christleton Chester Cheshire CH3 7AX Wales |
Director Name | Mrs Susan Anne Milnes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 14 Old Barn Close Alwoodley Leeds West Yorkshire LS17 7BT |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2003) |
Role | Finance Director |
Correspondence Address | 5 Garricks Villa Hampton Court Road Hampton Middlesex TW12 2EJ |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2003) |
Role | Managing Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (1 page) |
4 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
25 June 2008 | Location of register of members (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
3 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
2 July 2007 | Location of register of members (1 page) |
5 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
7 July 2003 | Return made up to 16/06/03; full list of members
|
29 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
26 July 2002 | Accounts for a dormant company made up to 23 September 2001 (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
8 January 2002 | Memorandum and Articles of Association (6 pages) |
28 November 2001 | Director resigned (1 page) |
18 September 2001 | Location of register of members (1 page) |
21 June 2001 | Return made up to 16/06/01; full list of members
|
3 May 2001 | Director's particulars changed (1 page) |
27 December 2000 | Accounts for a dormant company made up to 24 September 2000 (4 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 January 2000 | Resolutions
|
7 December 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 June 1999 | Return made up to 16/06/99; full list of members (8 pages) |
23 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
15 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Resolutions
|
2 February 1999 | New director appointed (3 pages) |
27 January 1999 | New director appointed (3 pages) |
21 January 1999 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
30 December 1998 | Resolutions
|
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: jackson court manor lane hawarden chester. CH5 3PP (1 page) |
24 December 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
14 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
30 September 1996 | Resolutions
|
30 July 1996 | Return made up to 16/06/96; no change of members
|
6 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |