13 Park Chase
Godalming
Surrey
GU7 1TL
Director Name | Harald Wyndham Burrell Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Registrar |
Correspondence Address | Ryjas Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RG |
Secretary Name | Stuart Macgregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Broomfield Park Barn Guildford Surrey GU2 8LJ |
Director Name | Richard Paxton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accomodation Manager |
Correspondence Address | Laburnum Cottage The Avenue Compton Guildford Surrey GU3 1JN |
Director Name | Martin Wallis Jelbart |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Benenden Green Bromley Kent BR2 9DJ |
Director Name | Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Warwick Avenue London W9 2PP |
Secretary Name | Rupert Charles Gifford Lywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Director Name | Colin Goodwille |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 1998) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Lane Papworth Everard Cambridge CB3 8QN |
Registered Address | Kpmg Corporate Recovery PO Box 730 20 Farringdon Street London EC4A 4EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,381 |
Gross Profit | £4,150 |
Net Worth | £1,422,482 |
Cash | £25,463 |
Current Liabilities | £2,350 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 September 2001 | Dissolved (1 page) |
---|---|
21 June 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: senate house university of surrey guildford surrey GU2 7XH (1 page) |
9 August 2000 | Authorisation of liquidator (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Appointment of a voluntary liquidator (1 page) |
9 August 2000 | Declaration of solvency (3 pages) |
14 July 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: senate house university of surrey guildford surrey GU2 5XH (1 page) |
25 February 2000 | Full accounts made up to 31 July 1999 (13 pages) |
4 August 1999 | Return made up to 27/07/99; full list of members
|
17 April 1999 | Director's particulars changed (1 page) |
2 March 1999 | Full accounts made up to 31 July 1998 (13 pages) |
7 October 1998 | Resolutions
|
3 September 1998 | Auditor's resignation (1 page) |
6 August 1998 | Return made up to 27/07/98; no change of members (7 pages) |
30 December 1997 | Full accounts made up to 31 July 1997 (15 pages) |
4 August 1997 | Return made up to 27/07/97; full list of members (8 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: c/o peretti communications LTD 58 jermyn street london SW1Y 6LX (1 page) |
27 December 1996 | Full accounts made up to 31 July 1996 (15 pages) |
4 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 31 July 1995 (16 pages) |
1 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
3 May 1995 | Location of register of members (1 page) |