Cobham
Surrey
KT11 2DX
Secretary Name | Mr Peter Young Thoms |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Mr Nicholas Charles Heckford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2000(6 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Vyvyan Terrace Bristol Avon BS8 3DF |
Director Name | Nigel Philip Benford Sims |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Church Farm House Wormleighton Southam Warwickshire CV47 2XV |
Director Name | Dwijendra Chandra Barkataki |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 43 Cambridge Road Little Abingdon Cambridge Cambridgeshire CB1 6BL |
Director Name | Mr Farad Azima |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tasker Lodge Thornwood Gardens London W8 7ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 July 2000 | Dissolved (1 page) |
---|---|
27 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 37 ixworth place london SW3 3QH (1 page) |
12 May 1999 | Return made up to 15/04/99; no change of members (5 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: stonehill huntingdon PE18 6ED (1 page) |
15 May 1998 | Return made up to 15/04/98; no change of members (5 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 February 1998 | Director resigned (1 page) |
5 November 1997 | Company name changed verity investments LIMITED\certificate issued on 06/11/97 (2 pages) |
17 October 1997 | Director resigned (1 page) |
20 May 1997 | Return made up to 15/04/97; full list of members (7 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 April 1996 | Return made up to 15/04/96; no change of members
|
18 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
23 February 1996 | Director's particulars changed (1 page) |
29 June 1995 | Director resigned (2 pages) |
9 May 1995 | Ad 21/11/94--------- £ si 12500000@1 (2 pages) |
9 May 1995 | Return made up to 15/04/95; change of members
|
9 May 1995 | £ sr 1500000@1 21/11/94 (1 page) |
9 May 1995 | Ad 23/11/94--------- £ si 1526959@1 (2 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Nc inc already adjusted 21/11/94 (1 page) |