Esher
Surrey
KT10 8DQ
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Secretary |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Mr Stephen Dunkling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1998(4 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Ronald Anthony Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Director Name | Mr Rees Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Director Name | Mr George Watson Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 1998) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hestercombe Avenue London SW6 5LG |
Secretary Name | Mr Rees Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(4 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Director Name | Keith Robert Hunter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 2 Blakedown Road Halesowen Birmingham West Midlands B63 4NE |
Director Name | Stephen Michael Prince |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 123 Button Hill Sheffield South Yorkshire S11 9HG |
Director Name | Mr Neil Stewart Sandiford |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 3 Greenacres Turton Bolton Lancashire BL7 0QG |
Director Name | Mary Rosina Young |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steps Bliss Gate Road Rock Kidderminster Worcestershire DY14 9XT |
Secretary Name | Christopher Tawney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 13 Titchwell Road London SW18 3LW |
Secretary Name | Gary Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 23 Rye Street Bishops Stortford Hertfordshire CM23 2HA |
Director Name | Timothy John Scott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 July 1999) |
Role | Accountant |
Correspondence Address | 108 Engadine Street London SW18 5DT |
Registered Address | 37-41 Old Queen Street Westminster London SW1H 9JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 December 1999 | Dissolved (1 page) |
---|---|
27 September 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 July 1999 | Director resigned (1 page) |
30 December 1998 | Appointment of a voluntary liquidator (1 page) |
30 December 1998 | Declaration of solvency (4 pages) |
30 December 1998 | Resolutions
|
2 December 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 20/05/98; no change of members (8 pages) |
14 August 1997 | New secretary appointed (1 page) |
14 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 June 1997 | Return made up to 20/05/97; full list of members (8 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
4 July 1996 | Return made up to 20/05/96; no change of members (8 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
22 November 1995 | Resolutions
|
2 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 July 1995 | Director resigned (2 pages) |
27 April 1995 | Statement of affairs (4 pages) |
27 April 1995 | Ad 30/09/94--------- £ si [email protected] (2 pages) |