Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 January 2002) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | David Alan Hulse |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 February 1998) |
Role | General Manager |
Correspondence Address | Oldeaves Main Street Alrewas Staffordshire DE13 7EG |
Director Name | Robert Henry Jamison |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1993(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1995) |
Role | Vice President |
Correspondence Address | 2211 South 82nd East Avenue Tilsa Oklahoma 74129 United States Of America |
Director Name | Ronald John Kologe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1993(6 days after company formation) |
Appointment Duration | 1 year (resigned 17 October 1994) |
Role | Controller |
Correspondence Address | Hcr 1 Box 286 Saylorsburg Pa United States Of America |
Director Name | Mr Stephen Euston Rice |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(6 days after company formation) |
Appointment Duration | 1 year (resigned 17 October 1994) |
Role | Commercial Manager |
Correspondence Address | 9 Martindale Walk Brierley Hill West Midlands DY5 2RX |
Secretary Name | Mr Stephen Euston Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(6 days after company formation) |
Appointment Duration | 1 year (resigned 17 October 1994) |
Role | Commercial Manager |
Correspondence Address | 9 Martindale Walk Brierley Hill West Midlands DY5 2RX |
Director Name | William David Etzweiler |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1994(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 110 Pelham Drive Camp Hill Pennsylvania 17011 |
Secretary Name | Keith Malcolm Hamilton Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1995) |
Role | Secretary |
Correspondence Address | 251 Upper Richmond Road London SW15 6SW |
Secretary Name | Atillia Gabriella De Turris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | 8 Vineyard Mews Preston Place Richmond Upon Thames Surrey TW10 6DD |
Director Name | Leonard Anthony Campanaro |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Sr.V.P+Chief Financial Officer |
Correspondence Address | 1704 Olmstead Way East Camp Hill Pennsylvania 17011845 |
Secretary Name | Teresa Joan Prichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 4 Bracken Gardens Barnes London SW13 9HW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 September 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 | 21 September 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 | 21 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2001 | Application for striking-off (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
24 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
24 August 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
22 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Full accounts made up to 31 December 1997 (8 pages) |
5 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
2 January 1998 | Full accounts made up to 31 December 1996 (6 pages) |
9 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
6 January 1997 | Return made up to 21/09/96; no change of members (4 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 August 1996 | Full accounts made up to 31 December 1994 (5 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: oxford street bilston west midlands (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
26 September 1995 | Return made up to 21/09/95; full list of members (8 pages) |
26 September 1995 | Director resigned (2 pages) |
15 August 1995 | New director appointed (2 pages) |