West Chiltington
Pulborough
West Sussex
RH20 2QA
Director Name | Harold Rex Winter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 November 2005) |
Role | Vice President |
Correspondence Address | 7280 Augusta Court Terre Haute Indiana 47802 United States |
Director Name | Mr Graham Leonard Secker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 November 2005) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Close Hall Street Wellingore Lincolnshire LN5 0HU |
Secretary Name | Mr Robin David Thurston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1999(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Robin David Thurston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leigh House Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr Peter De Braal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 November 2000(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Homelands 33 Elveley Drive West Ella Hull HU10 7RT |
Director Name | Mr Peter Arthur James Peyton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ashley Wood Sandy Lane Cobham Surrey KT11 2EG |
Director Name | John Christopher Reynolds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Secretary Name | John Christopher Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Summerden House Church Hill, Shamley Green Guildford Surrey GU5 0UD |
Director Name | Lawrence Frederick Dewitt |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 28090 Woodside Road Shorewood Minnesota 55331 United States |
Director Name | Stephen Wallace Eitel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 April 1995) |
Role | Senior Vice President |
Correspondence Address | Stable Walls 16 Manorial Road Parkgate Wirral L64 6QN |
Director Name | Joseph William Hasler |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 14 Poplar Drive Paris Illinois 61944 |
Director Name | Mr Paul John Tiller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | The Mallows The Chase Oxshott Surrey KT22 0HR |
Secretary Name | Roderick David Charles Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 113a Kelmscott Road London SW11 6PU |
Registered Address | Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2005 | Application for striking-off (1 page) |
29 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
18 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (3 pages) |
30 May 2002 | Auditor's resignation (1 page) |
19 April 2002 | Resolutions
|
13 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
25 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
6 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
27 July 2000 | Memorandum and Articles of Association (4 pages) |
27 July 2000 | Resolutions
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
24 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (9 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
12 March 1999 | Return made up to 07/03/99; full list of members (9 pages) |
11 September 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
23 March 1998 | Return made up to 07/03/98; full list of members (8 pages) |
23 March 1998 | Director's particulars changed (1 page) |
19 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
27 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
24 March 1997 | Return made up to 07/03/97; change of members
|
22 March 1996 | Return made up to 07/03/96; no change of members (6 pages) |
27 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |