Itchel Lane, Crondall
Farnham
Surrey
GU10 5PR
Director Name | Maria Norma Webster |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(same day as company formation) |
Role | Quality Consultant |
Correspondence Address | Kings Head House Itchel Lane, Crondall Farnham Surrey GU10 5PR |
Secretary Name | Maria Norma Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1994(same day as company formation) |
Role | Quality Consultant |
Correspondence Address | Kings Head House Itchel Lane, Crondall Farnham Surrey GU10 5PR |
Secretary Name | Sally Ann Schupke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Magazine Cottages Old Manor Lane Chilworth Guildford Surrey GU4 8NE |
Director Name | Miles Buzzing |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 1997) |
Role | Programming |
Correspondence Address | 1 Park Lodge Church Road Bookham Leatherhead Surrey KT23 3PD |
Director Name | Jacqueline Brina Jane Dawson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 1996) |
Role | Telemarketing |
Correspondence Address | 17 Foxglove Close Winkfield Row Bracknell Berkshire RG12 6NW |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £978 |
Current Liabilities | £394,884 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 August 2003 | Dissolved (1 page) |
---|---|
5 December 2002 | Registered office changed on 05/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: prospect house bethel lane farnham surrey GU9 0QB (1 page) |
24 October 2002 | Appointment of a liquidator (2 pages) |
22 August 2002 | Order of court to wind up (2 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 01/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2000 | Return made up to 01/03/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 2000 | Return made up to 01/03/99; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
19 May 1997 | Director resigned (1 page) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 October 1996 | Return made up to 01/03/96; change of members (7 pages) |
27 June 1996 | Director resigned (1 page) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 September 1995 | Return made up to 01/03/95; full list of members
|
4 September 1995 | Registered office changed on 04/09/95 from: 77-83 walnut tree guildford surrey GU1 4UH (1 page) |
1 March 1994 | Incorporation (22 pages) |