Cobham
Surrey
KT11 1LP
Director Name | Lawrence David Black |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 February 2001) |
Role | Auditor |
Correspondence Address | 4 Birch Grove Banchory Kincardineshire AB31 5RG Scotland |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Andreas Ove Ugland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | Heathfield Park Heathfield East Sussex TN21 8RL |
Director Name | Jonathan David D`Urban Palmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 1995) |
Role | Investment Banker |
Correspondence Address | PO Box 31884 Smb Grand Cayman Cayman Islands Foreign |
Secretary Name | John Bertram Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 1995) |
Role | Company Director |
Correspondence Address | 12 Bavant Road Preston Brighton East Sussex BN1 6RD |
Director Name | Kenneth James Griffin |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 214 Cyncoed Road Cyncoed Cardiff CF2 6RS Wales |
Director Name | Mr Eivind Askheim Eriksen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1995) |
Role | Managing Director |
Correspondence Address | Ridgeway 28 Wildernesse Mount Sevenoaks Kent TN13 3QS |
Director Name | Bruce John Middleton Pugsley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Clarendon Gardens Tunbridge Wells Kent TN2 5LA |
Secretary Name | Lawrence David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 4 Birch Grove Banchory Kincardineshire AB31 5RG Scotland |
Director Name | Julian Edward Young |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1996) |
Role | Vice President |
Correspondence Address | 60 Priestlands Park Road Sidcup Kent DA15 7HJ |
Director Name | Maurice Walker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1996) |
Role | Ship Management Officer |
Correspondence Address | 8 Oxford Road Carshalton Surrey SM5 3QY |
Director Name | William Howard Lockwood Jnr |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 208 Golf View Road Ardmore Pennsylvania 19003 Usa Foreign |
Director Name | Admiral John William Kime |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1996) |
Role | Chairman |
Correspondence Address | 7423 Pink Wood Columbia Maryland 21046 Usa Foreign |
Director Name | Mr Richard Robert Coles |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1996) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 6 Maryhill Close Kenley Surrey CR8 5HU |
Director Name | Bruce John Middleton Pugsley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Clarendon Gardens Tunbridge Wells Kent TN2 5LA |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Garden Cottage Ockham Lane Hatchford Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2000 | Application for striking-off (1 page) |
12 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 December 1998 (2 pages) |
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 November 1999 | Withdrawal of application for striking off (1 page) |
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 August 1999 | Application for striking-off (1 page) |
22 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (24 pages) |
9 August 1996 | Company name changed ugland interocean management lim ited\certificate issued on 12/08/96 (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: renaissance house 131-132 shoreditch high street london E1 6JE (1 page) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Memorandum and Articles of Association (15 pages) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | Director resigned (1 page) |
21 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
21 December 1995 | Resolutions
|
26 May 1995 | Company name changed ugland brothers LIMITED\certificate issued on 27/05/95 (4 pages) |
17 May 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | Ad 24/04/95--------- £ si 944266@1=944266 £ ic 2/944268 (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | £ nc 100/1000000 24/04/95 (1 page) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |