Uxbridge
Middlesex
UB8 1XS
Director Name | Kimere Building Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2002) |
Correspondence Address | Swan Court Watermans Business Park Kingsbury Crescent Staines Middlesex TW18 3BA |
Director Name | Misereavere Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2002) |
Correspondence Address | Swan Court Watermans Business Park Kingbury Crescent Staines Middlesex TW18 3BA |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Brock House 60 Easthampstead Road Wokingham Berkshire RG40 2EE |
Director Name | Brian Thomas Edward Shrubsall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 1998) |
Role | Md Uk Construction |
Country of Residence | England |
Correspondence Address | Greenworth House Lake Road Virginia Water Surrey GU25 4QW |
Secretary Name | Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 13 Magazine Place Leatherhead Surrey KT22 8AZ |
Director Name | Julian Timothy Carey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | 2 Stable Court Stodham Lane Liss Hampshire GU33 7QX |
Director Name | Robert Christian Vestentoft |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | Flat 8 7 Wetherby Place London SW7 4NG |
Director Name | Mr Nicholas John Beale |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Austen Close East Grinstead West Sussex RH19 1RZ |
Director Name | Mr Colin Robert Hill Archer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Rectory Road London SW13 0DT |
Director Name | Andre George Confavreux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Swan Court Watermans Business Park Kingsbury Crescent Staines Middlesex TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2001 | Application for striking-off (1 page) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: charlston house 173 kingston road new malden surrey KT3 3SS (1 page) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
5 January 2000 | Location of register of members (1 page) |
28 June 1999 | Return made up to 18/06/99; full list of members (8 pages) |
5 June 1999 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 October 1998 | Director resigned (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
2 July 1998 | Location of register of members (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (4 pages) |
24 May 1998 | Director resigned (1 page) |
6 February 1998 | Location of register of members (1 page) |
27 January 1998 | New director appointed (3 pages) |
13 January 1998 | Director resigned (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 August 1997 | Return made up to 18/06/97; no change of members (9 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Location of register of members (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kington road new malden surrey KT3 3ST (1 page) |
15 July 1996 | Return made up to 18/06/96; full list of members (15 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 January 1996 | Return made up to 11/01/96; full list of members (9 pages) |
16 August 1995 | Secretary's particulars changed (2 pages) |
11 August 1995 | Return made up to 18/06/95; full list of members (16 pages) |
27 July 1995 | Ad 15/04/94--------- £ si 98@1 (2 pages) |
31 March 1995 | New director appointed (6 pages) |
31 March 1995 | Return made up to 11/01/95; full list of members (16 pages) |