New Malden
Surrey
KT3 4SW
Director Name | Richard John Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 164 Ladies Mile Road Brighton East Sussex BN1 8TE |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Solicitor |
Correspondence Address | Brook House 13 Mead Road Cranleigh Surrey GU6 7BG |
Director Name | Mr Thomas William Hardy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Piercing Hill Theydon Bois Essex CM16 7JW |
Director Name | Mr Jeffrey Michael Thornton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2000(6 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 108 March Road Edinburgh EH4 3SX Scotland |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2000(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2005(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 April 1994) |
Role | Chartered Secretary |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Secretary Name | Mr Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 1996) |
Role | Secretary |
Correspondence Address | 87 Bennetts Way Shirley Croydon Surrey CR0 8AG |
Director Name | Dr Roger John Urwin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 2 months (resigned 21 June 1994) |
Role | Engineer |
Correspondence Address | Treetops 14 Whitehill Road Kidderminster Worcestershire DY11 6JJ |
Director Name | Mr Peter Trevor Godfrey Phillips |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 August 2000) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Plantation Farm Fairlawn Shipbourne Tonbridge Kent TN11 9PT |
Director Name | Rt Hon Lord Cecil Edward Parkinson Of Carnforth |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 77 Brook Street London W1Y 1YE |
Director Name | Mr David Baxter Newlands |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End Chucks Lane Walton-On-The-Hill Tadworth Surrey KT20 7UB |
Director Name | Sir Peter James Mason |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1994) |
Role | Chief Executive Balfour Beatty |
Country of Residence | England |
Correspondence Address | 45 Graham Terrace London SW1W 8HN |
Director Name | Michael John Kersey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 June 1994) |
Role | Chartered Engineer |
Correspondence Address | 2 West Riding Tewin Wood Welwyn Hertfordshire AL6 0PD |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1999) |
Role | Civil Engineer |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | Mr John Takis Evangelides |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Esmond Road London W4 1JG |
Director Name | Sir Robert James Davidson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 1994) |
Role | Chartered Engineer |
Correspondence Address | 108 Northumberland Road Leamington Spa Warwickshire CV32 6HG |
Director Name | James Brian Cronin |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 September 1994) |
Role | Managing Director |
Correspondence Address | Waddon House Chudleigh Newton Abbot Devon TQ13 0DJ |
Director Name | Roger William Byatt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 1997) |
Role | Deputy Chief Executive Natwest |
Correspondence Address | Cantegril Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Sir John Reginald Hartnell Bond |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 month after company formation) |
Appointment Duration | 2 years (resigned 10 May 1996) |
Role | Banker |
Correspondence Address | Munster House 46 Roland Way London SW7 3RE |
Director Name | Thomas James Ellis |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Normanhurst Rusper Horsham West Sussex RH12 4RE |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Anthony Robert Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 January 1998) |
Role | Managing Director Business Grp |
Correspondence Address | Bearwood Holtye Cowden Kent TN8 7EG |
Director Name | Haro Moushegh Bedelian |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brynstoke 30 Downs Way Tadworth Surrey KT20 5DZ |
Director Name | Philip Hills |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 1996) |
Role | Banker |
Correspondence Address | 108 Old Park Ridings London N21 2EP |
Director Name | Sir Robin Adair Biggam |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 year, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Streatley House Streatley Bedfordshire LU3 3PS |
Director Name | Mr James Arthur Watkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 1996) |
Role | Solicitor |
Correspondence Address | 2 Montpelier Square London SW7 1JT |
Director Name | Clifford King |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1997) |
Role | Civil Engineer |
Correspondence Address | 27 How Wood Park Street St Albans Hertfordshire AL2 2QY |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Robert Wilson Halliday |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 August 2000) |
Role | Banker |
Correspondence Address | 44 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £7,318 |
Current Liabilities | £2,650,477 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 68 hammersmith road london W14 8YW (1 page) |
6 October 2005 | Resolutions
|
6 October 2005 | Declaration of solvency (3 pages) |
6 October 2005 | Appointment of a voluntary liquidator (5 pages) |
29 July 2005 | New director appointed (9 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (4 pages) |
26 January 2005 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 June 2004 | Notice of completion of voluntary arrangement (5 pages) |
14 June 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 May 2004 (3 pages) |
27 April 2004 | Return made up to 21/03/04; full list of members (11 pages) |
28 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 September 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 21/03/02; full list of members (10 pages) |
2 April 2001 | Return made up to 21/03/01; full list of members (10 pages) |
14 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
13 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 21/03/00; full list of members
|
3 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
11 January 2000 | Director resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
24 April 1999 | Return made up to 21/03/99; full list of members (16 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 April 1998 | Return made up to 21/03/98; no change of members (11 pages) |
18 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
29 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 September 1997 | New director appointed (3 pages) |
4 September 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
16 April 1997 | Return made up to 21/03/97; full list of members
|
6 April 1997 | Registered office changed on 06/04/97 from: 1 berkeley street london W1A 1BY (1 page) |
6 April 1997 | Location of register of members (1 page) |
6 April 1997 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1997 | Director resigned (1 page) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
27 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 21/03/96; full list of members (23 pages) |
2 March 1996 | Director's particulars changed (3 pages) |
23 February 1996 | New director appointed (3 pages) |
16 November 1995 | Director's particulars changed (6 pages) |
16 November 1995 | Director's particulars changed (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
7 September 1995 | Director resigned;new director appointed (6 pages) |
24 August 1995 | Director resigned;new director appointed (3 pages) |
7 August 1995 | New director appointed (6 pages) |
25 April 1995 | Return made up to 21/03/95; full list of members (18 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 March 1995 | Director's particulars changed (6 pages) |