College Farm
Camberley
Surrey
GU15 4FT
Director Name | Laurence Mead |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Horton Wood House Church Lane Monks Horton Ashford Kent TN25 6DT |
Director Name | Stuart Russell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 December 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 40 Monteith Place Durban North South Africa |
Secretary Name | Laurence Mead |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1995(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | Horton Wood House Church Lane Monks Horton Ashford Kent TN25 6DT |
Director Name | Raymond Terry Gibson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 1995) |
Role | Retired Bank Manager |
Correspondence Address | Clos De Saignie Sark Channel Islands GY9 0SF |
Secretary Name | Collette Winifred Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Flat 2 13 Wimbledon Park Road London SW18 1LS |
Director Name | Mr Derek Richard Gray |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 month after company formation) |
Appointment Duration | 1 year (resigned 05 December 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moor Lane Rickmansworth Hertfordshire WD3 1LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3/5 Rickmansworth Road Watford WD1 7JH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 November 2000 | Dissolved (1 page) |
---|---|
11 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
25 September 1997 | Statement of affairs (10 pages) |
25 September 1997 | Appointment of a voluntary liquidator (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: st martin's house 31-35 clarendon road watford herts WD1 1JA (1 page) |
17 September 1997 | Resolutions
|
27 January 1997 | £ nc 1000/200000 18/12/96 (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: c/o s g assoiates 45 queen anne street london W1M 9FA (1 page) |
6 July 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
26 October 1995 | Return made up to 11/10/95; full list of members (18 pages) |
12 April 1995 | Resolutions
|