Weybridge
Surrey
KT13 8QF
Director Name | Frank Alfred Frederick How |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Finance Director |
Correspondence Address | 29 Fox Dene Godalming Surrey GU7 1YG |
Director Name | Philip Holland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Pyle Hill Woking Surrey GU22 0SR |
Director Name | Gareth Gurney Bradburn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | April Cottage Lime Grove, West Clandon Guildford Surrey GU4 7UT |
Director Name | Arie Groenendyk |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Role | General Manager |
Correspondence Address | 3 Stonleigh Court 91 Chestnut Grove New Malden Surrey KT3 3JS |
Director Name | Mr Timothy Street |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | Gardeners Cottage 20 Cherington Tetbury Gloucestershire GL8 8SN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2000 | Dissolved (1 page) |
---|---|
10 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 October 1999 | Liquidators statement of receipts and payments (9 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 31/33,monument hill weybridge surrey KT13 8RS (1 page) |
25 March 1998 | Declaration of solvency (3 pages) |
25 March 1998 | Authorisation of liquidators (1 page) |
25 March 1998 | Appointment of a voluntary liquidator (1 page) |
25 March 1998 | Resolutions
|
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
2 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 August 1996 | Return made up to 17/06/96; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
11 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
31 July 1995 | Return made up to 17/06/95; full list of members
|