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, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 July 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, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Tracy Reeder |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 11 March 1994) |
Role | Chartered Secretary |
Correspondence Address | 3 Glen Walk Whitton Croft Isleworth Middlesex TW7 7PT |
Director Name | John Kenneth Brown |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 11 March 1994) |
Role | Legal Manager |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 06 February 1996) |
Role | Chartered Secretary |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Director Name | Tom Alan Hinchcliffe |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 1996) |
Role | Managing Director |
Correspondence Address | Westmoorlands 44 Park Road Disley Stockport Cheshire SK12 2LX |
Director Name | Andrew Philip Gardner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 1996) |
Role | Manager Commercial And Colabor |
Correspondence Address | 22 Leegate Road Heaton Moor Stockport Cheshire SK4 3NH |
Director Name | Kevin Fallon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 1996) |
Role | Financial Controller |
Correspondence Address | 3 Yew Tree Court Fairway Gardens Alsager Stoke ST7 2YQ |
Director Name | Mr John Charles Mosedale |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Jays 34 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Alexander Fraser Davidson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 2000) |
Role | Md High Performance Systems Di |
Correspondence Address | 17 Bushy Park Gardens Teddington Middlesex Greater London TW11 0LQ |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | Carmel 12 Pretoria Road High Wycombe Buckinghamshire HP13 6QW |
Director Name | Paul John Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(3 years after company formation) |
Appointment Duration | 12 months (resigned 19 January 1998) |
Role | General Manager |
Correspondence Address | 12 Stoneleigh Park Colchester Essex CO3 5FA |
Director Name | Mike Coombs |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2000) |
Role | Bus Devlop Mgr Gm |
Correspondence Address | Pine Trees Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Paul John Lynch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 8 Ashfield Road Altrincham Cheshire WA15 9QJ |
Secretary Name | Mr Alan John Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2000) |
Role | Senior Engineer |
Correspondence Address | 8 Garrick Drive Thornhill Cardiff South Glamorgan CF4 9BG Wales |
Director Name | Alan Hayes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2000) |
Role | Finance Controller |
Correspondence Address | 64 Horseshoe Lane Bromley Cross Bolton BL7 9RR |
Director Name | Mr Roderick Frank Scott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2002) |
Role | Chartered Sec Group Sec Icl |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (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, 9 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 | 18 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(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 | £200,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2004 | Application for striking-off (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
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) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
18 January 2000 | Location of register of members (1 page) |
18 January 2000 | Location of register of directors' interests (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page) |
16 June 1999 | Return made up to 01/04/99; full list of members (5 pages) |
8 April 1999 | Director's particulars changed (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 October 1998 | Auditor's resignation (1 page) |
29 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 high street putney london SW15 1SW (1 page) |
4 February 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 01/04/97; full list of members (6 pages) |
22 April 1997 | Company name changed openplus LIMITED\certificate issued on 23/04/97 (2 pages) |
6 January 1997 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 October 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
6 April 1995 | Return made up to 01/04/95; full list of members (12 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |