Claygate
Esher
Surrey
KT10 0QY
Secretary Name | Sara Prunella Earle Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1996(2 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Bank Flat 109 Hare Lane Claygate Esher Surrey KT10 0QY |
Secretary Name | Sara Prunella Earle Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Alma Cottage Speen Lane Speen Newbury Berkshire RG13 1RJ |
Director Name | Brett Mathew Rutland |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 1994) |
Role | Credit Manager |
Correspondence Address | 37 Highwood Avenue Booker High Wycombe Buckinghamshire HP12 4LS |
Director Name | Barrington Atkinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1996) |
Role | Sales Director |
Correspondence Address | 113 Poplar Court Gap Road Wimbledon London SW19 8TW |
Secretary Name | David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Old School Cottage Church Street Old Woking Woking Surrey GU22 9JE |
Secretary Name | Alexander George Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 October 1996) |
Role | Computer Consultant |
Correspondence Address | The Old Bank Flat 109 Hare Lane Claygate Esher Surrey KT10 0QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pannell Kerr Forster 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
16 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
24 September 1997 | Statement of affairs (8 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Appointment of a voluntary liquidator (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Return made up to 04/01/97; no change of members (4 pages) |
15 April 1997 | Secretary resigned (1 page) |
14 January 1997 | Auditor's resignation (1 page) |
24 October 1996 | Director resigned (1 page) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Return made up to 04/01/96; no change of members
|
11 September 1996 | Director resigned (1 page) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | Director's particulars changed (1 page) |
14 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: winchcombe house 123-126 bartholomew street newbury berkshire RG4 5BN (1 page) |
2 March 1995 | Return made up to 04/01/95; full list of members (5 pages) |