Company NameAssociated Environmental Projects (Hampshire) Limited
Company StatusDissolved
Company Number02820944
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Riley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly Godstone Road
Lingfield
Surrey
RH7 6BT
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed06 May 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 09 January 2001)
RoleChief Executive
Correspondence Address8 Woodville Road
London
W5 2SF
Secretary NameJean Philippe Riehl
NationalityBritish
StatusClosed
Appointed29 February 2000(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 January 2001)
RoleDep Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Director NameGerald Atkins
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Custom House Lane
Plymouth
Devon
PL1 3TG
Director NameThomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Dawson Place
London
W2 4TH
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Secretary's particulars changed (1 page)
26 May 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
18 January 2000Voluntary strike-off action has been suspended (1 page)
7 January 2000Auditor's resignation (2 pages)
30 November 1999Application for striking-off (1 page)
15 September 1999Director's particulars changed (1 page)
6 September 1999Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page)
28 June 1999Return made up to 19/05/99; no change of members (5 pages)
21 June 1999Director resigned (1 page)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
22 May 1999New director appointed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/98
(2 pages)
18 April 1998Location of register of members (1 page)
17 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
23 June 1997Return made up to 19/05/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
13 June 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1995Secretary's particulars changed (4 pages)
1 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)