Billingshurst
West Sussex
RH14 9DF
Secretary Name | Derek Lawrence Frank Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(7 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 May 2002) |
Role | Marine Surveyor |
Correspondence Address | 2 Rollo Court Strasburg Road London SW11 5HL |
Director Name | Jean Luc Aeby |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Director Name | Mr Andrew James Henry Salter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Billingshurst West Sussex RH14 9DF |
Director Name | Mr Graham Thompson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Secretary Name | Mr Graham Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 84 Chesilton Road London SW6 5AB |
Secretary Name | Mr Andrew James Henry Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fewhurst Farm Billingshurst West Sussex RH14 9DF |
Secretary Name | Graham Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 February 2000) |
Role | Property Developer |
Correspondence Address | 86 Chesilton Road London SW6 5AB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Office No.6 Western International Market Centre,Hayes Road Southall, Middx UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £420,004 |
Current Liabilities | £430,871 |
Latest Accounts | 30 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 October |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2001 | Application for striking-off (1 page) |
16 October 2001 | Full accounts made up to 30 October 2000 (7 pages) |
14 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 30/04/00 to 30/10/00 (1 page) |
27 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
11 October 1999 | Full accounts made up to 30 April 1998 (7 pages) |
12 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 30 April 1997 (7 pages) |
20 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 30 April 1994 (8 pages) |
26 March 1997 | Full accounts made up to 30 April 1995 (8 pages) |
26 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
11 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned;director resigned (1 page) |
24 March 1996 | Return made up to 08/02/96; no change of members
|
4 May 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |