Worcester Park
Surrey
KT4 8NL
Director Name | Mr Richard Andrew James Allnutt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 31 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | John Kenneth Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1994) |
Role | Legal Manager |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Director Name | Tracy Reeder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1994) |
Role | Chartered Secretary |
Correspondence Address | 3 Glen Walk Whitton Croft Isleworth Middlesex TW7 7PT |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Torsten Vieth |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 07 July 1994) |
Role | Vice President |
Correspondence Address | Nybrogatan 75 11440 Stockholm Sweden |
Director Name | Mr Thomas Keith Todd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1994) |
Role | Director Finance & Bus Strat |
Country of Residence | United Kingdom |
Correspondence Address | The Hill Penn Road Knotty Green Buckinghamshire HP9 2TS |
Director Name | Richard Denis De Fraine |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 January 1995) |
Role | General Management |
Correspondence Address | Garden House Causeway Close Great Staughton St Neots Huntingdon Cambridgeshire PE19 4BG |
Director Name | Dr John Anthony Elmore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 05 January 1995) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Earl Soham Woodbridge Suffolk IP13 7RP |
Director Name | Brian Reece |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1996) |
Role | Md Group Outsourcing Div |
Correspondence Address | 16 Fletsand Road Wilmslow Cheshire SK9 2AB |
Director Name | Mr Paul Martin Whitwam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Group Executive Director Servi |
Country of Residence | England |
Correspondence Address | Wildwood Cottage Orchard Road Fetcham Leatherhead Surrey KT22 9BZ |
Director Name | Tracy Reeder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Mr Oliver Blomfield Lacey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Chartered Sec Group S |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 January 1997) |
Role | Chartered Sec Group S |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Mr Jeffrey Banks |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Solicitor Div Gen C |
Correspondence Address | High Trees 6 Pendennis Close West Byfleet Surrey KT14 6RX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Martin Neville Owen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 55 Greenways Beckenham Kent BR3 3NQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Finsbury Square London EC2A 1SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,440,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2003 | Return made up to 01/04/03; full list of members (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
27 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 01/04/00; no change of members (5 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Location of register of directors' interests (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page) |
28 July 1999 | New director appointed (2 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 April 1998 | Return made up to 01/04/98; no change of members
|
19 March 1998 | Registered office changed on 19/03/98 from: icl house 7 high street london SW15 1SW (1 page) |
2 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Resolutions
|
31 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Return made up to 01/04/97; no change of members
|
6 March 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | New secretary appointed;new director appointed (1 page) |
17 April 1996 | Return made up to 01/04/96; full list of members (5 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
15 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (2 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 April 1995 | Return made up to 19/11/94; full list of members (14 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: icl waterside park cain road bracknell berkshire RG12 1FA (1 page) |
24 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |