Uxbridge
Middlesex
UB8 1XS
Director Name | Andre George Confavreux |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Mr John Andrew Theakston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Mr John Andrew Theakston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Mr Colin Robert Hill Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rectory Road London SW13 0DT |
Director Name | Mr Roy William Gale |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 30 April 1997) |
Role | Financial Controller |
Correspondence Address | 50 Badingham Drive Fetcham Surrey KT22 9HA |
Director Name | Mr John Richard Lerche |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1996) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | High Acre Portnall Drive Virginia Water Surrey GU25 4NN |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Brock House 60 Easthampstead Road Wokingham Berkshire RG40 2EE |
Secretary Name | Mr Alexander Derbie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 April 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 1995) |
Role | Secretary |
Correspondence Address | Firle Meadowside Great Bookham Surrey KT23 3LG |
Secretary Name | Mr Roy William Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 50 Badingham Drive Fetcham Surrey KT22 9HA |
Director Name | John Trevor James |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | Worsley Cottage Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Director Name | Mr Nicholas John Beale |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Austen Close East Grinstead West Sussex RH19 1RZ |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 3 Bolingbroke Grove London SW11 6ES |
Director Name | Kimere Building Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2003) |
Correspondence Address | Swan Court Watermans Business Park Kingsbury Crescent Staines Middlesex TW18 3BA |
Director Name | Misereavere Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2003) |
Correspondence Address | Swan Court Watermans Business Park Kingsbury Crescent Staines Middlesex TW18 3BA |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 2004 | Dissolved (1 page) |
---|---|
19 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
27 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (4 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (4 pages) |
2 July 2002 | Return made up to 18/06/02; full list of members
|
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
18 February 2000 | Location of register of members (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
15 November 1999 | Withdrawal of application for striking off (1 page) |
1 November 1999 | Application for striking-off (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
9 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
17 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
18 August 1998 | Auditor's resignation (1 page) |
2 July 1998 | Location of register of members (1 page) |
6 February 1998 | Location of register of members (1 page) |
13 January 1998 | Director resigned (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
29 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
16 May 1997 | Location of register of members (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page) |
15 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 June 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
5 July 1995 | Return made up to 18/06/95; full list of members (14 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (4 pages) |