Ham
Richmond
Surrey
TW10 7SN
Secretary Name | Mr Derek Geoffrey Pedder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 105 Perryfield Way Ham Richmond Surrey TW10 7SN |
Director Name | Ernest James Brown |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | Charter House 12a Rectory Road Wokingham Berkshire RG40 1DH |
Director Name | Kenneth George James Page |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 32 Holmes Crescent Wokingham Berkshire RG41 2SD |
Secretary Name | Priscilla Van Heerden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Charnwood House Rembrandt Way Reading RG1 6QN |
Director Name | Priscilla Van Heerden |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1994(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2001) |
Role | Accountant |
Correspondence Address | Box 559 Parklands 2121 Johannesburg Foreign South Africa |
Director Name | Ernest James Brown |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 1995) |
Role | Managing Director |
Correspondence Address | Charter House 12a Rectory Road Wokingham Berkshire RG40 1DH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 105 Perryfield Way Richmond Surrey TW10 7SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,202 |
Current Liabilities | £2,202 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | Application for striking-off (1 page) |
22 August 2001 | Director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
28 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
10 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
29 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
20 August 1998 | Return made up to 07/06/98; full list of members
|
21 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
8 July 1997 | Return made up to 07/06/97; full list of members
|
8 July 1997 | New secretary appointed (2 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 14 charnwood house rembrandt way reading berkshire RG1 6QR (1 page) |
28 May 1996 | Return made up to 07/06/96; no change of members
|
21 May 1996 | Full accounts made up to 31 October 1995 (6 pages) |
27 February 1996 | New director appointed (2 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: 14 charnwood house rembrandt way reading berkshire RG1 6QN (1 page) |
9 August 1995 | Director resigned (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: po box 85 charter house,rectory road wokingham berkshire RG11 1BY (1 page) |
10 April 1995 | Full accounts made up to 31 October 1994 (5 pages) |