Worplesdon Hill
Woking
Surrey
GU22 0QU
Director Name | Julian Howard Mercer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Barrister |
Correspondence Address | 34 Ormonde Gate Chelsea London SW3 4HA |
Secretary Name | Julian Howard Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Barrister |
Correspondence Address | 34 Ormonde Gate Chelsea London SW3 4HA |
Director Name | Stephen Richard Derrick Bailey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(4 months after company formation) |
Appointment Duration | 30 years |
Role | Insurance Consultant |
Correspondence Address | Somerville 6 Parkmead London SW15 5RS |
Director Name | Martin Geoffrey Vickers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 February 1994) |
Role | Solicitor |
Correspondence Address | Flat 2 Kingsley House 51-53 Upper Oldfield Park Bath BA2 3LB |
Director Name | Mr Jonathan Robert Wyld |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 February 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Ox Mead Farm Peasdown St John Bath BA2 8PN |
Secretary Name | Martin Geoffrey Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 February 1994) |
Role | Solicitor |
Correspondence Address | Flat 2 Kingsley House 51-53 Upper Oldfield Park Bath BA2 3LB |
Director Name | Mr Christopher James Crossley Bilborough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 1996) |
Role | Property Adviser |
Correspondence Address | Snape Hill House Snape Bedale North Yorkshire DL8 2PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 April 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
11 November 1997 | Liquidators statement of receipts and payments (5 pages) |
31 December 1996 | Director resigned (1 page) |
18 October 1996 | Accounts made up to 30 April 1996 (8 pages) |
7 October 1996 | Appointment of a voluntary liquidator (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Declaration of solvency (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 338 old york road london SW18 1SS (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 1 high street knaphill woking surrey GU21 2PG (1 page) |
26 January 1996 | Return made up to 06/12/95; no change of members (4 pages) |
20 September 1995 | Accounts made up to 30 April 1995 (8 pages) |
10 May 1995 | Auditor's resignation (2 pages) |