Oxted
Surrey
RH8 0DA
Secretary Name | Jennifer Thomson Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Director/Company Secretary |
Correspondence Address | Longfield House Carlton Road South Godstone Godstone Surrey RH9 8LD |
Director Name | Ian Michael Nunn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1993) |
Role | Accountant |
Correspondence Address | 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Thomas Peter Dales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 44(A) Packhorse Road Gerrards Cross Buckinghamshire SL9 8EG |
Director Name | Mr David Nevile Asdaile Simpson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 17 October 2000) |
Role | Property Consultant |
Correspondence Address | Longfield House Carlton Road South Godstone Godstone Surrey RH9 8LD |
Secretary Name | Sally Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 37 Blithbury Road Dagenham Essex RM9 4PX |
Director Name | Osama El Circy |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1997) |
Role | Business Consultant |
Correspondence Address | Trade Centre Apartments Hilton 803c PO Box 9229 Dubai Uae |
Director Name | Stewart Malcolm Tribe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Chapel Cottage Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Jennifer Thomson Simpson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1999) |
Role | Director/Company Secretary |
Correspondence Address | Longfield House Carlton Road South Godstone Godstone Surrey RH9 8LD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,144 |
Cash | £31,817 |
Current Liabilities | £201,554 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 December 2005 | Dissolved (1 page) |
---|---|
26 September 2005 | Return of final meeting of creditors (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: po box 1295 20 station road gerrards cross SL9 8EL (1 page) |
19 September 2002 | Appointment of a liquidator (1 page) |
6 December 2001 | Order of court to wind up (2 pages) |
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
1 March 2001 | Application for striking-off (1 page) |
22 November 2000 | Director resigned (1 page) |
18 September 2000 | Return made up to 30/06/00; full list of members
|
12 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 October 1999 | Director resigned (2 pages) |
26 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
14 May 1998 | Director resigned (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 January 1998 | Return made up to 30/06/96; full list of members (6 pages) |
7 January 1998 | Return made up to 30/06/97; full list of members (6 pages) |
28 June 1997 | Resolutions
|
28 June 1997 | £ nc 10/100 02/06/97 (1 page) |
3 August 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
5 December 1995 | New secretary appointed;new director appointed (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
17 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 May 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |