Carshalton
Surrey
SM5 2JT
Director Name | Tony Howard Porter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speldhurst Brittains Lane Sevenoaks Kent TN13 2NG |
Secretary Name | Mr Julian George Winston Sandys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 June 1998) |
Role | Company Director |
Correspondence Address | Charnwood Shackleford Surrey |
Director Name | Mr Nigel Andrew Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 20 June 1994) |
Role | Property Consultant |
Correspondence Address | Trottiscliffe House Trottiscliffe West Malling Kent ME19 5EA |
Director Name | David Ralph Walton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 20 June 1994) |
Role | Building Consultant |
Correspondence Address | Court Gate Cottage Manor Road, Eckington Pershore Worcestershire WR10 3BH |
Secretary Name | Mr Nigel Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 20 June 1994) |
Role | Property Consultant |
Correspondence Address | Trottiscliffe House Trottiscliffe West Malling Kent ME19 5EA |
Director Name | Mr James Richard Dawes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 June 1994) |
Role | Property Consultant |
Country of Residence | Algarve, Portugal |
Correspondence Address | Coombe Farm Coombe Lane, Brighstone Newport Isle Of Wight PO30 4AY |
Director Name | Stephen Spencer Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1995) |
Role | Property Consultant |
Correspondence Address | 40 Perrymead Street London SW6 3SP |
Director Name | Mr Carl Stephen Turpin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1996) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Secretary Name | Mr Carl Stephen Turpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 October 1994) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hollywood Warren Drive Kingswood Surrey KT20 6PX |
Secretary Name | Mr Nigel Robin Perryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Brox Road Ottershaw Chertsey Surrey KT16 0LQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Garden Hall House Wellesley Road Sutton Surrey SM2 5BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | New secretary appointed (2 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members
|
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 November 1995 | Director resigned (2 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members
|