Worcester Park
Surrey
KT4 8SA
Director Name | Christopher Nihal Rainer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 25 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Secretary Name | Claire Linda Grayston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Waterlow Road Reigate Surrey RH2 7EY |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | Robert Anthony Lo |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Arthur Road Wimbledon London SW19 7DR |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Mr Mark John Hamilton Venus |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 1997) |
Role | Planning Director |
Correspondence Address | 66 Hatherwood Leatherhead Surrey KT22 8TT |
Director Name | Alexander Clement Gilmour |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 1 Christopher Mews Penzance Street London W11 4QZ |
Secretary Name | Angeli Asha Gulhane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Flat 4 3 Lansdown Crescent Bath Avon BA1 5EX |
Secretary Name | Dr Lisbeth Ann Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 17 Gay Street Bath Avon BA1 2PH |
Director Name | Mr Mark John Hamilton Venus |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2004) |
Role | International Development Dire |
Correspondence Address | 4 Avenue Eric Tabarly Fourqueux 78112 France |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Julie Salam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2003) |
Role | Client Accountant |
Correspondence Address | Flat 1 1 Augusta Place Upper Bristol Road Bath BA1 3DD |
Registered Address | Group House 52 Sutton Court Road Sutton Surrey SM1 4SL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,700,002 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Application for striking-off (1 page) |
26 July 2005 | Auditor's resignation (3 pages) |
18 April 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
23 March 2005 | Full accounts made up to 31 October 2004 (18 pages) |
7 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
29 December 2004 | £ ic 4700001/1 22/11/04 £ sr [email protected]=4700000 (1 page) |
3 December 2004 | Director resigned (1 page) |
23 November 2004 | Auditor's resignation (1 page) |
5 November 2004 | Declaration of shares redemption:auditor's report (3 pages) |
2 November 2004 | Resolutions
|
25 October 2004 | Declaration of shares redemption:auditor's report (3 pages) |
4 May 2004 | Full accounts made up to 31 October 2003 (13 pages) |
29 April 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2004 | Re-registration of Memorandum and Articles (66 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Application for reregistration from PLC to private (1 page) |
26 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
24 July 2003 | Director's particulars changed (1 page) |
14 June 2003 | New secretary appointed (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: colleagues house 130-132 wells road bath avon BA2 3AH (1 page) |
14 June 2003 | Secretary resigned (1 page) |
3 May 2003 | Full accounts made up to 31 October 2002 (13 pages) |
18 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: colleagues house 130-132 wells road bath avon BA2 3AH (1 page) |
28 February 2002 | Return made up to 12/01/02; full list of members
|
30 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
25 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
26 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
19 January 2000 | Return made up to 12/01/00; full list of members
|
13 April 1999 | Full accounts made up to 31 October 1998 (13 pages) |
29 January 1999 | Return made up to 12/01/99; change of members (9 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
29 June 1998 | Accounting reference date extended from 30/06/98 to 31/10/98 (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (4 pages) |
19 May 1998 | New director appointed (4 pages) |
12 May 1998 | Resolutions
|
10 February 1998 | Return made up to 12/01/98; no change of members (17 pages) |
5 November 1997 | Full accounts made up to 30 June 1997 (13 pages) |
10 June 1997 | Secretary's particulars changed (1 page) |
31 January 1997 | Return made up to 12/01/97; full list of members (19 pages) |
19 December 1996 | New secretary appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
7 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
20 March 1996 | Return made up to 12/01/96; no change of members (22 pages) |
1 March 1993 | Memorandum and Articles of Association (66 pages) |