Arbrook Lane
Esher
Surrey
KT10 9EG
Director Name | Derek Charles Pobjoy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Burbank Waterhouse Lane Kingswood Tadworth Surrey KT20 6HU |
Director Name | Mrs Nita Marlene Savage |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Gosforth Lodge Rugby Lane Cheam Sutton Surrey SM2 7NF |
Director Name | John Charles Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Wellington Lodge 27 Berrylands Surbiton Surrey KT5 8JT |
Secretary Name | Mrs Nita Marlene Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Gosforth Lodge Rugby Lane Cheam Sutton Surrey SM2 7NF |
Director Name | Taya Christa Pobjoy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | 26 Twin Oaks Cobham Surrey KT11 2QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Millennia House Kingswood Park, Bonsor Drive Tadworth Surrey KT20 6AY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2001 | Application for striking-off (1 page) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Return made up to 31/12/00; full list of members
|
10 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 92 oldfields road sutton surrey SM1 2NW (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 January 1999 | Return made up to 19/01/99; no change of members (10 pages) |
21 January 1998 | Return made up to 19/01/98; no change of members (6 pages) |
8 September 1997 | New director appointed (3 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |