Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Secretary Name | Pamela Carol Cardwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunwood East Drive Wentworth Virgina Water Surrey GU25 4JT |
Director Name | Brian George Cardy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 4 Manor Way Purley Surrey CR8 3BN |
Secretary Name | Alan Richard Bracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | First Floor 180 Fleet Street London EC4A 2HG |
Director Name | Edward Henry Noble |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 43 Great Woodcote Park Purley Surrey CR8 3QT |
Director Name | Peter Joseph Wood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 56 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Secretary Name | Peter Joseph Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 56 High Street Prestwood Great Missenden Buckinghamshire HP16 9EN |
Director Name | Andrew Victor Huddle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 7 Dunstall Road Wimbledon London SW20 0HP |
Secretary Name | Mr Kanapathipillai Sivakumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Roger Charles Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 7 Stagleys Close Banstead Surrey SM7 3AH |
Director Name | Leslie Alan Dedman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | West Over Altamont 19 Westview Road Warlingham Surrey CR6 9JD |
Director Name | Mr Kanapathipillai Sivakumaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 March 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Mark Anthony Shave |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2002) |
Role | Project Director |
Correspondence Address | 6 Windmill Road Whitstable Kent CT5 4NL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 August 2005 | Return made up to 08/08/05; full list of members
|
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
5 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 August 2002 | Director resigned (1 page) |
27 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members
|
14 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 August 2000 | Return made up to 08/08/00; full list of members
|
16 December 1999 | Registered office changed on 16/12/99 from: mid leton house mid leton estate guildford surrey GU2 5XW (1 page) |
20 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members (8 pages) |
13 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 September 1995 | Return made up to 08/08/95; full list of members
|
22 August 1995 | New director appointed (2 pages) |
27 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
22 May 1995 | Declaration of assistance for shares acquisition (12 pages) |
17 May 1995 | New secretary appointed;director resigned (2 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Registered office changed on 05/05/95 from: kingswood house 13 galena road london W6 0TE (1 page) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
18 April 1995 | Accounting reference date notified as 30/06 (1 page) |
8 August 1994 | Incorporation (14 pages) |