Guildford Road
Cranleigh
Surrey
GU6 8LT
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(4 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(4 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 June 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(4 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 18 July 1997(4 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(4 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(7 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 28 June 2005) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Director Name | Nicholas Hugh Byrom |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 18 August 1994) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment 702, Residence Mirabeau 2 Av. Des Citronniers Monte Carlo Monaco |
Secretary Name | Nicola Jane Byrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 3 Chipstead Street London SW6 3SR |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Charles Michael Parker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1996) |
Role | Group Financial Controller |
Correspondence Address | 3 Avalon Road London SW6 2EX |
Director Name | Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Financial Controller |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 25 City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £25,958 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
30 October 2003 | Return made up to 07/07/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
14 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
8 August 2001 | Return made up to 07/07/01; full list of members (8 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
22 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
7 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
10 August 1999 | Return made up to 07/07/99; full list of members (22 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
27 October 1998 | Director's particulars changed (1 page) |
7 September 1998 | Return made up to 07/07/98; full list of members (20 pages) |
2 October 1997 | New director appointed (5 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
31 July 1997 | Return made up to 07/07/97; full list of members (8 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
11 August 1996 | Return made up to 07/07/96; full list of members (7 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (3 pages) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
2 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
3 August 1995 | Director resigned (4 pages) |
25 July 1995 | Return made up to 07/07/95; full list of members (14 pages) |
10 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
15 March 1995 | Auditor's resignation (2 pages) |