Thames Ditton
Surrey
KT7 0BE
Director Name | Mr Ian Henry Read |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(3 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn House Orchard Place Westbury Brackley Northamptonshire NN13 5JT |
Director Name | Maurice Clifford Webb |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1993(3 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 32b Argyle Street London WC1H 8EN |
Secretary Name | Maurice Clifford Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(3 days after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 32b Argyle Street London WC1H 8EN |
Director Name | Mr Richard Gwynne Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Church Street London SW3 5BY |
Director Name | Ms Mandy Elizabeth Hunter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 84 Russell Road Wimbledon London SW19 1LW |
Director Name | Mr Michael Anthony Smyth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Regent Square London WC1H 8HZ |
Director Name | Aidan Benedict Courtney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | Flat 47 8 Clipstone Street London W1P 7ED |
Director Name | Ian Graham Williams |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1995) |
Role | Surveyor |
Correspondence Address | 24 Redcliffe Mews Kensington London SW10 9JT |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £94,864 |
Gross Profit | £33,027 |
Net Worth | £757,248 |
Cash | £1,522 |
Current Liabilities | £356,451 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 July |
17 March 2002 | Dissolved (1 page) |
---|---|
17 December 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (9 pages) |
29 November 2000 | Liquidators statement of receipts and payments (9 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 28 old church street london SW3 5BY (1 page) |
3 December 1999 | Resolutions
|
3 December 1999 | Declaration of solvency (3 pages) |
26 November 1999 | Appointment of a voluntary liquidator (2 pages) |
25 June 1999 | Interim accounts made up to 31 May 1999 (13 pages) |
17 May 1999 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 02/03/99; full list of members
|
24 January 1999 | Full accounts made up to 31 July 1998 (17 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 190 strand london WC2R 1JN (1 page) |
25 June 1998 | Particulars of mortgage/charge (5 pages) |
13 March 1998 | Return made up to 02/03/98; full list of members (12 pages) |
9 February 1998 | Full accounts made up to 31 July 1997 (14 pages) |
13 March 1997 | Return made up to 02/03/97; full list of members (11 pages) |
13 March 1997 | New director appointed (3 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
2 May 1996 | Return made up to 02/03/96; no change of members
|
22 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
1 December 1995 | Director resigned (2 pages) |
5 May 1995 | Return made up to 02/03/95; full list of members (20 pages) |
25 April 1995 | Director's particulars changed (2 pages) |