The Drive
Woking
Surrey
GU22 0JS
Secretary Name | Lea Ann Pateman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 27 October 1998) |
Role | Company Director |
Correspondence Address | 32 Park Road Woking Surrey GU22 7BX |
Secretary Name | Mr David Alexander Lunan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constantia Cottage Little Ann Andover Hampshire SP11 7NW |
Director Name | Julia Metcalfe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Worplesdon Chase Pitch Place Worplesdon Guildford Surrey GU3 3LA |
Secretary Name | Annette Rabbat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wendy Crescent Guildford Surrey GU2 6RP |
Director Name | Stephanie Lunan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1997) |
Role | Housewife |
Correspondence Address | Wyverne Cottage The Drive Woking Surrey GU22 0JS |
Director Name | Lea Ann Pateman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 1997) |
Role | Housewife |
Correspondence Address | 32 Park Road Woking Surrey GU22 7BX |
Director Name | Timothy John Pateman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 1997) |
Role | Commodity Broker |
Correspondence Address | 32 Park Road Woking Surrey GU22 7BX |
Secretary Name | Timothy John Pateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 1995) |
Role | Commodity Broker |
Correspondence Address | 32 Park Road Woking Surrey GU22 7BX |
Director Name | Margaret Pendall Pick |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Danebury Steels Lane Oxshott Leatherhead Surrey KT22 0RF |
Director Name | Thomas Pick |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 1996) |
Role | Administrator |
Correspondence Address | Danebury Steels Lane Oxshott Leatherhead Surrey KT22 0RF |
Director Name | Mr David Alexander Lunan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constantia Cottage Little Ann Andover Hampshire SP11 7NW |
Registered Address | 20 Broadway Chambers Hammersmith Broadway London W6 7AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1998 | Auditor's resignation (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 32 park road woking surrey GU22 7BX (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 November 1996 | Return made up to 13/11/96; change of members
|
19 May 1996 | £ ic 30000/20000 23/03/96 £ sr 10000@1=10000 (1 page) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
22 February 1996 | Declaration of shares redemption:auditor's report (3 pages) |
13 December 1995 | Return made up to 21/11/95; full list of members
|
26 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Ad 06/07/95--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
14 July 1995 | New director appointed (2 pages) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |