Park View Road
Woldingham
Surrey
CR3 7DN
Secretary Name | Mr David Henry Mole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 05 September 2000) |
Role | Company Director |
Correspondence Address | 17 Clarence Road Wallington Surrey SM6 0EW |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mark Elliott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 April 1994) |
Role | Solicitor |
Correspondence Address | 119 Bynes Road South Croydon Surrey CR2 0PZ |
Director Name | Christopher Bonnar McClure |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 April 1994) |
Role | Solicitor |
Correspondence Address | 27 Maryland Road Stratford London E15 1JJ |
Secretary Name | Mark Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 April 1994) |
Role | Solicitor |
Correspondence Address | 119 Bynes Road South Croydon Surrey CR2 0PZ |
Director Name | Martin Elliott Burridge |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 1997) |
Role | University Teacher |
Correspondence Address | Arlanza Cottage Catslip Crocker End Oxfordshire RG9 5BL |
Director Name | Dr Robert Anthony Sareen |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | Quarry Wood House Quarrywood Marlow Buckinghamshire SL7 1RF |
Director Name | Mr Michael Victor David Taylor |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 December 1997) |
Role | Company Director |
Correspondence Address | Ramblers Abbotts Road Winchester Hampshire SO23 7EX |
Director Name | Mr Daniel Weidenbaum |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Secretary Name | Mr Daniel Weidenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Hedsor Road Bourne End Buckinghamshire SL8 5EE |
Director Name | Dr Tawfic Saeb Nashashibi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillfield Square Chalfont St. Peter Buckinghamshire SL9 0DY |
Director Name | Brian John Dix |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1997) |
Role | Business Consultant |
Correspondence Address | Littlewood Pyle Hill Woking Surrey GU22 0SR |
Director Name | Christopher Stephen Schofield |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 14 Sinnels Field Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6EJ |
Director Name | Jeffrey Graham Hardy Harrison |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Great Eastwards Binley Andover Hampshire SP11 6HA |
Registered Address | 1 The Crescent Station Road, Woldingham Caterham Surrey CR3 7DB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2000 | Application for striking-off (1 page) |
22 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 11/04/99; no change of members
|
31 March 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
26 August 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
21 May 1998 | Return made up to 11/04/98; no change of members
|
29 July 1997 | Full group accounts made up to 31 March 1996 (23 pages) |
23 April 1997 | Director resigned (1 page) |
20 January 1997 | Ad 01/11/96--------- £ si [email protected]=37500 £ ic 440624/478124 (2 pages) |
31 July 1996 | Ad 09/07/96--------- £ si [email protected]=312 £ ic 440312/440624 (2 pages) |
23 July 1996 | New director appointed (2 pages) |
20 June 1996 | Ad 05/06/96--------- £ si [email protected]=5312 £ ic 435000/440312 (2 pages) |
4 June 1996 | Return made up to 11/04/96; full list of members (10 pages) |
13 May 1996 | Ad 09/04/96--------- £ si [email protected]=12500 £ ic 422500/435000 (2 pages) |
28 March 1996 | Ad 29/02/96--------- £ si [email protected]=12500 £ ic 410000/422500 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 29/02/96 (1 page) |
13 February 1996 | Memorandum and Articles of Association (4 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | S-div 10/10/95 (1 page) |
8 November 1995 | £ nc 410000/415000 10/10/95 (1 page) |
8 November 1995 | Memorandum and Articles of Association (24 pages) |
3 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |