Farnham
Surrey
GU10 3NF
Secretary Name | Jonathon Stobart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 November 2009) |
Role | Finance Director |
Correspondence Address | Kelly's Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Director Name | Mr Steven George Sonsino |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Training Consultant |
Correspondence Address | 108 Abbotts Road Cheam Surrey SM3 9SX |
Secretary Name | Ms Jacqueline Jane Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 108 Abbotts Road Cheam Surrey SM3 9SX |
Director Name | David Michael Mascord |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 1996) |
Role | Training Consultant |
Correspondence Address | 17 Walnut Close Epsom Downs Surrey KT18 5JL |
Director Name | Michael Henry Bowen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Training Manager |
Correspondence Address | 158 Wenlock Road Shrewsbury SY2 6LA Wales |
Secretary Name | Caroline Anne Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 158 Wenlock Road Shrewsbury SY2 6LA Wales |
Secretary Name | Mrs Elaine Mary Felix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sherborne Close Epsom Downs Epsom Surrey KT18 5UU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1993(2 days after company formation) |
Appointment Duration | -1 years, 12 months (resigned 21 January 1993) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 74 Hill House 210 Upper Richmond Road London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2009 | Application for striking-off (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 June 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 74 hill house 210 upper richmond london SW15 6NP (1 page) |
4 March 2005 | Return made up to 31/12/04; full list of members
|
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |