Egham
Surrey
TW20 9AB
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Philip Markham Chesterfield |
---|---|
Date of Birth | February 1965 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 12 Calverley Park Tunbridge Wells Kent TN1 1SH |
Director Name | Andrew Philip Newman |
---|---|
Date of Birth | October 1968 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 1999) |
Role | Salesman |
Correspondence Address | 2 Meadow Villas Sheriffs Lane Rotherfield Crowborough East Sussex TN6 3JE |
Secretary Name | Andrew Philip Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 1997) |
Role | Salesman |
Correspondence Address | 2 Meadow Villas Sheriffs Lane Rotherfield Crowborough East Sussex TN6 3JE |
Director Name | Mr Maxwell Jonathan Reid |
---|---|
Date of Birth | January 1965 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2005) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Old Mill House Millhouse Lane, Millhouse Green Sheffield South Yorkshire S36 9NU |
Secretary Name | Mrs Helen Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | The Old Mill Millhouse Lane, Millhouse Green Sheffield South Yorkshire S36 9NU |
Director Name | Mr Peter Anthony Millard |
---|---|
Date of Birth | June 1962 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 30 December 2016) |
Role | Leasing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Secretary Name | Mr Vineesh Madaan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fairford Close Doncaster South Yorkshire DN4 6PW |
Secretary Name | Laura Catherine Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2001) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Byethorn 1 Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | Mr Jeremy Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 December 2005) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Timbered Cottage Witheridge Lane Penn High Wycombe Buckinghamshire HP10 8PQ |
Director Name | Mr Vineesh Madaan |
---|---|
Date of Birth | July 1971 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Fairford Close Doncaster South Yorkshire DN4 6PW |
Secretary Name | Mr Neil Kenneth Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2009) |
Role | Commercial Dir |
Correspondence Address | 6 Letchfield Leyhill Chesham Buckinghamshire HP5 3QU |
Director Name | Mr Wayne David Fowkes |
---|---|
Date of Birth | February 1968 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 February 2018) |
Role | Leasing Consultant |
Country of Residence | England |
Correspondence Address | Willow House Farthingstone Towcester Northamptonshire NN12 8ER |
Secretary Name | Mr Peter Anthony Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 17 North End Road Steeple Claydon Milton Keynes Buckinghamshire MK18 2PG |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1999) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | leasing-operations.co.uk |
---|
Registered Address | Barons Court 22 The Avenue Egham Surrey TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Flameace LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 January 2019 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 February 2020 (1 month, 3 weeks from now) |
13 October 2006 | Delivered on: 26 October 2006 Satisfied on: 16 December 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 October 2005 | Delivered on: 13 October 2005 Satisfied on: 25 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
---|---|
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 March 2017 | Withdraw the company strike off application (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Resolutions
|
7 March 2017 | Application to strike the company off the register (4 pages) |
10 February 2017 | Resolutions
|
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 January 2017 | Termination of appointment of Peter Anthony Millard as a secretary on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Peter Anthony Millard as a director on 30 December 2016 (1 page) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 3 April 2012 (1 page) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Section 519 (1 page) |
20 July 2009 | Auditor's resignation (3 pages) |
20 July 2009 | Auditor's resignation (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 21 cottesbrooke park heartlands business park daventry northamptonshire NN11 8YL (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 April 2009 | Director appointed mr wayne david fowkes (2 pages) |
16 April 2009 | Secretary appointed mr peter anthony millard (1 page) |
16 April 2009 | Appointment terminated secretary neil lamond (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 25 high street chesham buckinghamshire HP5 1BG (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 October 2006 | Particulars of mortgage/charge (9 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
13 October 2005 | Particulars of mortgage/charge (8 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 August 2005 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 December 2003 (13 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members
|
26 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 September 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page) |
12 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 February 2002 | Return made up to 20/01/02; full list of members
|
18 February 2002 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Secretary resigned (1 page) |
14 February 2001 | Return made up to 20/01/01; full list of members
|
16 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Company name changed information technology rentals ( uk) LIMITED\certificate issued on 06/09/00 (2 pages) |
19 June 2000 | Return made up to 17/02/00; full list of members
|
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
25 June 1999 | Auditor's resignation (1 page) |
24 June 1999 | Location of register of members (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: suites a & c 30A church road tunbridge wells kent TN1 1JP (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 February 1999 | Return made up to 17/02/99; full list of members (5 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 March 1998 | Return made up to 17/02/98; full list of members (7 pages) |
11 March 1998 | Location of register of members (1 page) |
28 November 1997 | Company name changed chesman LIMITED\certificate issued on 01/12/97 (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 17/02/97; full list of members (7 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 10A high street tunbridge wells kent TN1 1UX (1 page) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 May 1996 | Accounting reference date extended from 29/02 to 31/03 (1 page) |
21 May 1996 | Return made up to 17/02/96; full list of members (6 pages) |
21 May 1996 | Director's particulars changed (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: legg & co st georges house 103 tonbridge road maidstone kent ME16 8JN (1 page) |
5 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
14 April 1995 | Company name changed tenterden meadows LIMITED\certificate issued on 18/04/95 (4 pages) |
13 April 1995 | Ad 20/03/95--------- £ si [email protected]=1 £ ic 99/100 (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: somers mounts hill benendon kent TN17 4ET (1 page) |
29 March 1995 | Ad 20/03/95--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
17 February 1995 | Incorporation (15 pages) |