Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Secretary Name | Miss Lesley Jane Ancliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 21 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Pembury Grange, Sandown Park Tunbridge Wells Kent TN2 4RP |
Director Name | Raymond Bruce Smyth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months after company formation) |
Appointment Duration | 5 months (resigned 21 September 1994) |
Role | Solicitor |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Secretary Name | Mr Mark Graham Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months after company formation) |
Appointment Duration | 5 months (resigned 20 September 1994) |
Role | Secretary |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Director Name | Mr Tylan Salih Bahcheli |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 56 Rostrevor Road London SW6 5AD |
Director Name | Mr Robert Stephen Hayward |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Road Hockley Essex SS5 4TA |
Director Name | Mr James Henry George Monteith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Secretary Name | Mr James Henry George Monteith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Director Name | Jason Campbell Barrott |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | 34 Stonebridge Field Eton Windsor Berkshire SL4 6PS |
Director Name | David Robin Castle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | Corner House Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0ED |
Director Name | Richard James Henry |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2001) |
Role | Services |
Correspondence Address | 15 Gorst Close Letchworth Hertfordshire SG6 3HD |
Director Name | Graham Matthew Bate |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 108 Byewaters Watford Hertfordshire WD18 8WJ |
Director Name | Mr Peter Michael Flood |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Lodge 15 High Street Blakesley Towcester Northamptonshire NN12 8RE |
Director Name | Stephen Bryan Lawerence |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 November 2000) |
Role | Sales Director |
Correspondence Address | 8 Greyfriars Ware Hertfordshire SG12 0XW |
Director Name | Mr David Anthony Williams-Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Weardale Close Reading Berkshire RG2 7JD |
Director Name | Richard Keith Malivoire |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(7 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 November 2001) |
Role | Sales Director |
Correspondence Address | 34 Peplins Way Brookmans Park Hatfield Hertfordshire AL9 7UU |
Director Name | Veronica Over |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nutter Lane London E11 2HZ |
Director Name | Mr David Charles Perkins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 98 Lexham Gardens London W8 6JQ |
Director Name | Suzanne Soper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2005) |
Role | Executive Director |
Correspondence Address | 15a Holywell Way Longthorpe Peterborough Cambridgeshire PE3 6SS |
Director Name | Otto Jan Oosterwijk |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 2006) |
Role | CEO |
Correspondence Address | Straatweg 28 Breukelen Ut The Netherlands 3621 Bn |
Director Name | Jan Wegstapel |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Binnenweg 37 Gl Twello 7391 The Netherlands |
Director Name | Johan Coenraad Heriod Folmer Houwert |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2007(13 years after company formation) |
Appointment Duration | 1 month (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Kemperbergerweg 15 6816 Rm Arnhem Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 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 | 18 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5th Floor 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: city bridge house 57 southwark street london SE1 1RU (1 page) |
2 February 2007 | Application for striking-off (1 page) |
19 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
8 November 2006 | New director appointed (1 page) |
7 November 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 June 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (1 page) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 January 2004 | Company name changed consumer surveys LIMITED\certificate issued on 26/01/04 (2 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 January 2004 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 August 2003 | Director's particulars changed (1 page) |
4 July 2003 | Resolutions
|
30 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 July 2002 | Director resigned (2 pages) |
5 July 2002 | New director appointed (3 pages) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members
|
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
13 September 2001 | Auditor's resignation (2 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 March 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 18/12/00; full list of members
|
11 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 2A southwark bridge office village thrale street london SE1 1JG (1 page) |
20 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members
|
16 December 1999 | New director appointed (2 pages) |
3 September 1999 | Director's particulars changed (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
10 August 1999 | Full accounts made up to 30 April 1999 (17 pages) |
8 February 1999 | Director resigned (2 pages) |
5 February 1999 | Return made up to 18/12/98; full list of members (8 pages) |
9 December 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (16 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
14 October 1997 | Director resigned (1 page) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (16 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
17 January 1997 | Return made up to 18/12/96; no change of members (7 pages) |
28 November 1996 | Auditor's resignation (2 pages) |
8 May 1996 | New director appointed (2 pages) |
25 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 30 April 1995 (9 pages) |
17 May 1995 | Return made up to 18/02/95; full list of members (6 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1994 | Company name changed evergreen consumer surveys limit ed\certificate issued on 27/09/94 (2 pages) |
8 September 1994 | Company name changed data scanning international limi ted\certificate issued on 09/09/94 (2 pages) |
29 April 1994 | Company name changed dukeframe LIMITED\certificate issued on 29/04/94 (2 pages) |
18 February 1994 | Incorporation (13 pages) |