Reigate
Surrey
RH2 0EA
Secretary Name | Karen Merle Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | The Nash Lower Hillboxes Farm Marden Park Surrey CR3 7JD |
Director Name | Brian James Sivyer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 3 Knockwood Road Tenterden Kent TN30 7AP |
Secretary Name | Katie Maria Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 5 Red Lane Cottages Limpsfield Oxted Surrey RH8 0RU |
Director Name | Alejandro Molins De La Fuente |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Avda De Vinuelas 16 Tres Cantos Madrid |
Director Name | Emilio Moreno Loriente |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 August 2002) |
Role | Managing Director |
Correspondence Address | Doctor Escuerdo 58-7qb Madrid |
Secretary Name | Dolores McCarthy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 7 Jordan Close Sanderstead Surrey CR2 0JW |
Secretary Name | Josephine Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Oakfield Weatherhill Close Horley Surrey RH6 9LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Croudace House Godstone Road Caterham Surrey CR3 6RE |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2002 | Application for striking-off (1 page) |
22 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
9 November 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
27 November 2000 | Return made up to 28/10/00; full list of members
|
4 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
21 October 1999 | Return made up to 28/10/99; full list of members (7 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
18 December 1998 | Return made up to 28/10/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
16 December 1997 | Return made up to 28/10/97; full list of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 July 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 28/10/96; full list of members (6 pages) |
19 February 1997 | Secretary's particulars changed (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 2 russia court east onega gate rotherhithe london, SE16 1PR (1 page) |
8 January 1996 | Full accounts made up to 31 October 1995 (6 pages) |
29 December 1995 | Return made up to 28/10/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 September 1995 | Secretary resigned;new secretary appointed (2 pages) |