Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director Name | Mr Paul David Gibson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 November 2004) |
Role | Fcca |
Country of Residence | England |
Correspondence Address | 163 Valley Road Rickmansworth Hertfordshire WD3 4BR |
Secretary Name | Adrienne Anne Maddox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 November 2004) |
Role | Accountant |
Correspondence Address | 6 Heather Grove Hartley Wintney Hook Hampshire RG27 8SE |
Director Name | Mr Arwinder Singh Dha |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 1 Brownlea Gardens Seven Kings Essex IG3 9NL |
Director Name | Russell Geoffrey Stoweman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Systems Architect |
Correspondence Address | 125 Hayes Lane Kenley Surrey CR8 5JR |
Director Name | Dr David William Moore |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 41 Howard Road Dorking Surrey RH4 3HP |
Director Name | Mr Gary Alan Gilmour |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brunswick Court The Albany Albany Park Road Kingston Upon Thames Surrey KT2 5SR |
Secretary Name | Mr Gary Alan Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brunswick Court The Albany Albany Park Road Kingston Upon Thames Surrey KT2 5SR |
Director Name | Mr Christopher John Milton Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Director Name | Leon Fattal |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 November 1998) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 25 Calonne Road London SW19 5HH |
Director Name | Mr Michael Geoffrey Harrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Portsmouth Road Esher Surrey KT10 9LH |
Director Name | Harry Menasche |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 July 2000) |
Role | Sales Director |
Correspondence Address | 22 Grosvenor Court 99 Sloane Street London SW1X 9PF |
Secretary Name | Mr Christopher John Milton Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Director Name | Mr Michael Douglas Hosie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Secretary Name | Mr Michael Douglas Hosie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Edward Braniff |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(8 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Secretary Name | Edward Braniff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(8 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 June 2004 | Application for striking-off (1 page) |
5 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 31 May 2003 (7 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
22 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
19 November 2002 | Auditor's resignation (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (4 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
18 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
15 October 2001 | Particulars of mortgage/charge (8 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
30 August 2000 | Full accounts made up to 31 May 1999 (8 pages) |
25 August 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
3 August 1999 | Director resigned (1 page) |
7 April 1999 | Resolutions
|
1 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Return made up to 02/02/99; full list of members
|
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: york court alt grove st georges road london SW19 4DZ (1 page) |
29 July 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 02/02/98; full list of members
|
17 October 1997 | Full accounts made up to 31 May 1997 (7 pages) |
3 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 31 May 1996 (7 pages) |
12 February 1996 | Return made up to 02/02/96; no change of members
|
7 September 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |