Walton On Thames
Surrey
KT12 3AA
Secretary Name | Fraser Grenville Teague |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1993(1 month after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Solicitor |
Correspondence Address | 5 Rydens Road Walton On Thames Surrey KT12 3AA |
Director Name | Daniel James O Doherty |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1994(3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | The Grange Thelveton Diss Norfolk IP21 4EP |
Secretary Name | Mr Michael Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 182 Caerphilly Road Cardiff South Glamorgan CF4 4QH Wales |
Director Name | Alexander Neilson McPhail |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Bulbourne Court Tring Hertfordshire HP23 4TP |
Director Name | Michael Rodney Carrington |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Colemans Farm Finchingfield Braintree Essex CM7 4PE |
Director Name | Peter Ellis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 14 Langley Common Road Barkham Wokingham Berkshire RG11 4TS |
Secretary Name | Alexander Neilson McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 5 Bulbourne Court Tring Hertfordshire HP23 4TP |
Secretary Name | Mr Thomas Oliver Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greensleeves Highfield Banstead Surrey SM7 3LJ |
Director Name | Eric Morris |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 29 August 1995) |
Role | Consultant And Author |
Correspondence Address | 23 Marine Drive Barry Vale Of Glamorgan CF62 6QP Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House 22 Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 December 2002 | Dissolved (1 page) |
---|---|
7 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages) |
25 September 2002 | Return of final meeting of creditors (1 page) |
30 July 2002 | Notice of completion of voluntary arrangement (4 pages) |
2 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2001 (5 pages) |
15 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2001 (2 pages) |
17 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 1999 (2 pages) |
17 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2000 (2 pages) |
24 November 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 1998 (11 pages) |
30 September 1997 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: c/o hacker young metropolitan house 1 hagley road, edgbaston birmingham B16 8TG (1 page) |
14 May 1996 | Appointment of a liquidator (1 page) |
7 May 1996 | Cert re removal of liquidator (1 page) |
1 February 1996 | Appointment of a liquidator (1 page) |
9 November 1995 | Return made up to 14/10/95; no change of members (4 pages) |
11 October 1995 | Order of court to wind up (2 pages) |
7 September 1995 | Director resigned (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 11 waterloo place london SW1Y 4AU (1 page) |
25 August 1995 | Director resigned (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Secretary resigned (2 pages) |