East Molesey
Surrey
KT8 0BH
Director Name | Mr Roger William Edward Harlow |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(13 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 November 2010) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cm11 |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mr Edward Hugh Roderick Thomas |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 1 Eaton Crescent Bristol Avon BS8 2EJ |
Director Name | Mr Frederic Barrie Pearson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1997) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Chequer Tree House Plaistow Road Ifold Billingshurst West Sussex RH14 0TY |
Director Name | Sir David Alexander Orr |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 1996) |
Role | Co Director |
Correspondence Address | 81 Lyall Mews West London Sw1 |
Director Name | William Arthur Alfred Lord-Butcher |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 8 Wilton Place London SW1X 8RH |
Director Name | Knox Victor Richardson Grant |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | Agustinas 785 Of 554 Santiago Chile Foreign |
Secretary Name | Mr Frederic Barrie Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chequer Tree House Plaistow Road Ifold Billingshurst West Sussex RH14 0TY |
Director Name | Pierre Jacques Andre Benard |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1994(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 45 Paultons Square London SW3 5DT |
Director Name | Carlos Domingo Celle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 24 October 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | Fray Montalva 299 Las Condes Santiago Chile Foreign |
Director Name | Sukhjinder Kalirai |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 11 Hale Gardens London W3 9SG |
Director Name | Peter John Gardener |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1998) |
Role | Consultant |
Correspondence Address | 160 Willow Road Enfield Middlesex EN1 3AU |
Director Name | Peter Nicholas De Putron |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 05 April 2008) |
Role | Investment Managers |
Correspondence Address | Le Manoir Du Pierre Percee Avenue Du Manoir Ville Aou Roi St Peter Port GY1 1PE |
Secretary Name | Peter John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House 152 Chase Side Enfield Middlesex EN2 0QX |
Director Name | Andrea Jacqueline Salmon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Ferry Cottage Ferry Lane Moulsford Wallingford Oxfordshire OX10 9JF |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,043,000 |
Cash | £131,000 |
Current Liabilities | £55,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 22 May 2010 (9 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 22 May 2010 (9 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 22 May 2009 (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 22 May 2009 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments (5 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 22 November 2009 (6 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 22 November 2009 (6 pages) |
15 July 2009 | Liquidators' statement of receipts and payments to 22 May 2008 (5 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 22 May 2008 (5 pages) |
21 April 2008 | Appointment Terminated Director peter de putron (1 page) |
21 April 2008 | Appointment terminated director peter de putron (1 page) |
4 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
19 June 2007 | Registered office changed on 19/06/07 from: 5TH floor whittington house 19-30 alfred place london WC1E 7EA (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 5TH floor whittington house 19-30 alfred place london WC1E 7EA (1 page) |
15 June 2007 | Appointment of a voluntary liquidator (1 page) |
15 June 2007 | Declaration of solvency (3 pages) |
15 June 2007 | Appointment of a voluntary liquidator (1 page) |
15 June 2007 | Declaration of solvency (3 pages) |
15 May 2007 | Return made up to 06/04/07; full list of members (70 pages) |
15 May 2007 | Return made up to 06/04/07; full list of members (70 pages) |
15 May 2007 | Return made up to 06/04/07; full list of members
|
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed
|
14 May 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 July 2006 | Re-registration of Memorandum and Articles (10 pages) |
31 July 2006 | Re-registration of Memorandum and Articles (10 pages) |
31 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
31 July 2006 | Application for reregistration from PLC to private (1 page) |
31 July 2006 | Application for reregistration from PLC to private (1 page) |
31 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 2006 | Return made up to 06/04/06; full list of members
|
22 June 2006 | Return made up to 06/04/06; full list of members
|
22 June 2006 | Return made up to 06/04/06; full list of members (14 pages) |
5 August 2005 | Return made up to 06/04/05; full list of members (16 pages) |
5 August 2005 | Return made up to 06/04/05; full list of members (16 pages) |
5 August 2005 | Return made up to 06/04/05; full list of members
|
3 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 9TH floor marble arch tower 55 bryanston street london W1H 8AA (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 9TH floor marble arch tower 55 bryanston street london W1H 8AA (1 page) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 June 2004 | Return made up to 06/04/04; bulk list available separately
|
7 June 2004 | Return made up to 06/04/04; bulk list available separately
|
7 June 2004 | Return made up to 06/04/04; bulk list available separately (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 May 2003 | Return made up to 06/04/03; full list of members (32 pages) |
21 May 2003 | Return made up to 06/04/03; full list of members
|
21 May 2003 | Return made up to 06/04/03; full list of members
|
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 July 2002 | Return made up to 06/04/02; full list of members
|
1 July 2002 | Return made up to 06/04/02; full list of members (17 pages) |
1 July 2002 | Return made up to 06/04/02; full list of members (17 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 June 2001 | Return made up to 06/04/01; full list of members (47 pages) |
12 June 2001 | Return made up to 06/04/01; full list of members (47 pages) |
12 June 2001 | Return made up to 06/04/01; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 06/04/00; bulk list available separately
|
18 April 2000 | Return made up to 06/04/00; bulk list available separately
|
18 April 2000 | Return made up to 06/04/00; bulk list available separately (7 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 3RD floor 12-14 st christophers place london W1M 5HB (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 3RD floor 12-14 st christophers place london W1M 5HB (1 page) |
25 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 May 1999 | Return made up to 06/04/99; bulk list available separately (5 pages) |
23 May 1999 | Return made up to 06/04/99; bulk list available separately (5 pages) |
23 May 1999 | Return made up to 06/04/99; bulk list available separately
|
4 September 1998 | Registered office changed on 04/09/98 from: 203/204 harbour yard chelsea harbour london SW10 0XU (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 203/204 harbour yard chelsea harbour london SW10 0XU (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 06/04/98; bulk list available separately (5 pages) |
10 July 1998 | Return made up to 06/04/98; bulk list available separately (5 pages) |
10 July 1998 | Return made up to 06/04/98; bulk list available separately
|
8 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 May 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: morrell house 98 curtain road london EC2A 3AA (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New secretary appointed
|
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: morrell house 98 curtain road london EC2A 3AA (1 page) |
13 January 1998 | Secretary resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (28 pages) |
12 May 1997 | Return made up to 06/04/97; bulk list available separately (5 pages) |
12 May 1997 | Return made up to 06/04/97; bulk list available separately (5 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (28 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 25-28 old burlington street london W1X 1LB (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 25-28 old burlington street london W1X 1LB (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
26 July 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
26 July 1996 | Resolutions
|
3 May 1996 | Return made up to 06/04/96; bulk list available separately
|
3 May 1996 | Return made up to 06/04/96; bulk list available separately (5 pages) |
16 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
12 May 1995 | Return made up to 06/04/95; bulk list available separately (7 pages) |
12 May 1995 | Return made up to 06/04/95; bulk list available separately
|
9 April 1995 | Statement of affairs (69 pages) |
9 April 1995 | Ad 21/11/94--------- £ si [email protected] (6 pages) |
9 April 1995 | Statement of affairs (19 pages) |
9 April 1995 | Ad 21/11/94--------- £ si [email protected] (4 pages) |
9 April 1995 | Statement of affairs (72 pages) |
9 April 1995 | Statement of affairs (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (216 pages) |
22 November 1994 | Memorandum and Articles of Association (62 pages) |
22 November 1994 | Resolutions
|
22 November 1994 | Memorandum and Articles of Association (62 pages) |
22 November 1994 | Resolutions
|
6 April 1994 | Incorporation (18 pages) |
6 April 1994 | Incorporation (18 pages) |