Westcott Road
Dorking
Surrey
RH4 3NB
Secretary Name | Mr Anthony Bruce McKay |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 14 October 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Heath Lodge Westcott Road Dorking Surrey RH4 3NB |
Director Name | James Brian Hay |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1997(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Fairways 81 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Ms Ulla Margaretha Hermann |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 January 1992 |
Appointment Duration | 2 years, 4 months (resigned 27 May 1994) |
Role | Banker |
Correspondence Address | 173 Pavillion Road London Sw1 |
Director Name | Nicholas Gordon David Sabin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 January 1993) |
Role | Banker |
Correspondence Address | 68 Deodar Road Putney London SW15 2NJ |
Director Name | Mr Jonathan Peter Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 weeks, 6 days after company formation) |
Appointment Duration | -1 years, 1 month (resigned 21 January 1992) |
Role | Business Consultant |
Correspondence Address | Highmoor Croft Highmoor Henley On Thames Oxfordshire RG9 5DH |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 1995) |
Role | Mgnt Consultant |
Correspondence Address | 22 Redington Gardens Hampstead London NW3 7SA |
Director Name | Anthony Michael Arnold-Boakes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 1993) |
Role | Banker |
Correspondence Address | 7 Westpark Eaton Rise London W5 2HH |
Secretary Name | Mr William D'Urban Sunnucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Secretary Name | Mr David George Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Barnfield Gardens Kingston Surrey KT2 5RH |
Director Name | Mr David George Bridge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Barnfield Gardens Kingston Surrey KT2 5RH |
Secretary Name | David Adrian Llewellyn Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Denison Court Wavendon Milton Keynes Buckinghamshire MK7 7JF |
Director Name | David Adrian Llewellyn Wright |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Denison Court Wavendon Milton Keynes Buckinghamshire MK7 7JF |
Director Name | Mr Graham Tipper |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | 6 Elswick Gardens Mellor Lancashire BB2 7JD |
Director Name | Mrs Geraldine Mary Hemsley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 1997) |
Role | Group Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Croziers Braintree Road Shalford Braintree Essex CM7 4QY |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 1998 | Dissolved (1 page) |
---|---|
8 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 1998 | Liquidators statement of receipts and payments (5 pages) |
4 November 1997 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
22 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: 1 st pauls churchyard london EC4M 8AJ (1 page) |
5 November 1996 | Res re powers of liq (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Declaration of solvency (3 pages) |
5 November 1996 | Appointment of a voluntary liquidator (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 12/09/96; full list of members (8 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 February 1996 | Return made up to 08/09/95; no change of members; amend
|
16 November 1995 | Return made up to 08/09/95; no change of members (12 pages) |
16 November 1995 | Secretary's particulars changed (2 pages) |
20 October 1995 | Director resigned;new director appointed (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |