Seale
Farnham
Surrey
GU10 1HD
Director Name | Thomas Stephen Broderick |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alsford Close Lightwater Surrey GU18 5LF |
Secretary Name | David Graham Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 21 Cornflower Way Southwater Horsham West Sussex RH13 7WB |
Director Name | Walter Gaul Pritchard |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 7 Rosslyn Park Oatlands Village Weybridge Surrey KT13 9QZ |
Secretary Name | Mr David Graham Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Somerset Avenue Chessington Surrey KT9 1PR |
Director Name | George Patrick Lynn Carpenter |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 51 Anne Boleyn's Walk Cheam Surrey SM3 8DE |
Director Name | Mr Malcolm Hunt |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 50 Speer Road Thames Ditton Surrey KT7 0PW |
Secretary Name | Miss Alice Eileen Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 7 Oak Lodge Leigh Corner Leigh Hill Road Cobham Surrey KT11 2HW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Mathom House Molesey Avenue West Molesey Surrey KT8 2RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members
|
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 May 1996 | Director resigned (1 page) |
19 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |