Guildford Road
Shamley Green
Surrey
GU5 0RT
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 October 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 October 2000) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Philip Walter Durrance |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hamilton Gardens St Johns Wood London NW8 9PU |
Director Name | Michael John James Soul |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Forge Thruyton Andover Hampshire |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 19 Piccadilly Court Queens Promenade Douglas Isle Of Man IM2 4NS |
Registered Address | 12 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2000 | Application for striking-off (1 page) |
23 July 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Return made up to 28/06/98; no change of members (5 pages) |
26 April 1999 | Director's particulars changed (1 page) |
3 March 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
25 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
5 July 1997 | Director resigned (1 page) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
23 August 1996 | Return made up to 28/06/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
14 July 1995 | Return made up to 28/06/95; full list of members (12 pages) |
16 March 1995 | Ad 21/07/94--------- £ si 152523@1=152523 £ ic 3/152526 (4 pages) |
16 March 1995 | £ nc 100/500000 20/07/94 (1 page) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Resolutions
|