Bargate Wood
Godalming
Surrey
GU7 1YA
Director Name | Dr Nicholas Gurney Sinnamon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 June 2003) |
Role | Vice Principal Fe College |
Correspondence Address | 40 Orchard Gardens Cranleigh Surrey GU6 7LG |
Director Name | Mr Ian Parkes |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 June 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 85 Colomb Street Greenwich London SE10 9EZ |
Director Name | Mr Raymond Michel Auvray |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Farm Alverdiscott Road Bideford Devon EX39 4PN |
Director Name | Geoffrey Ronald William Eagles |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2003) |
Role | Director & Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pippins 83 Mid Street South Nutfield Redhill Surrey RH1 4JJ |
Secretary Name | Paul Francis Sawyers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Colin John Wilson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 19 Grosvenor Court Grosvenor Hill Wimbledon Village London SW19 4RX |
Director Name | Richard James Lucas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31a Primrose Mansions Prince Of Wales Drive London SW11 4EE |
Secretary Name | Richard James Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31a Primrose Mansions Prince Of Wales Drive London SW11 4EE |
Director Name | Mr Maurice Adrian Sylvester Heaster |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 1999) |
Role | Planning And Services Controll |
Country of Residence | United Kingdom |
Correspondence Address | 243 Burntwood Lane Tooting London SW17 0AW |
Director Name | Mr Joseph Bartholemew Abrams |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 1999) |
Role | Training Consultant |
Correspondence Address | 89 Caithness Road Mitcham Surrey CR4 2EZ |
Director Name | Martin Godfrey Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 1998) |
Role | Managing Director |
Correspondence Address | 1 Arundel Road Kingston Upon Thames Surrey KT1 3RX |
Director Name | Marcia Josan Campbell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 1998) |
Role | Trainer |
Correspondence Address | 8 May Court Pincott Road Wimbledon London SW19 2LE |
Director Name | Hilary Fairless |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Education Manager |
Correspondence Address | The Briars Cotchford Lane Hartfield East Sussex TN7 4DN |
Director Name | Peter Ernest Lloyd |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2000) |
Role | Banker |
Correspondence Address | 11 Grafton Close Worcester Park Surrey KT4 7JY |
Director Name | Elizabeth Ann Morris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1997) |
Role | Senior Personnel Officer |
Correspondence Address | 3 Landseer Close Merton Abbey London SW19 2UT |
Director Name | Ian Alexander Reid |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 1999) |
Role | Teacher |
Correspondence Address | 126 Clayton Road Hook Chessington Surrey KT9 1NJ |
Director Name | Ms Judith Helen Rutherford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 June 1995) |
Role | Co Chief Executive |
Correspondence Address | 2 St Marks Courtyard 57 Schoolhouse Lane Teddington Middx TW11 9DP |
Director Name | Mr Graham Edward Stapleton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 1999) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 363 Wimbledon Park Road London SW19 6PE |
Secretary Name | Mr Ian Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month after company formation) |
Appointment Duration | 10 months (resigned 30 January 1996) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 85 Colomb Street Greenwich London SE10 9EZ |
Secretary Name | Mr Ayomide Otubanjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sunny Hill Hendon London NW4 4LL |
Director Name | Peter Steven Nicholson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 1999) |
Role | Retail Develop. In Wine Trade |
Correspondence Address | 32 Liddell Way South Ascot Berkshire SL5 9UT |
Registered Address | 132-138 High Street Bromley Kent BR1 1EZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
14 March 2002 | Annual return made up to 24/02/02 (4 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 April 2001 | Annual return made up to 24/02/01 (5 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 5TH floor tuition house 27-37 st george's road wimbledon london SW19 4DS (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
6 November 2000 | Resolutions
|
30 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 March 2000 | Annual return made up to 24/02/00
|
2 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 April 1999 | New director appointed (2 pages) |
16 March 1999 | Annual return made up to 01/03/99
|
22 February 1999 | Resolutions
|
14 January 1999 | Director resigned (1 page) |
20 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 February 1998 | Director resigned (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 December 1997 | Company name changed search - your careers service\certificate issued on 30/12/97 (2 pages) |
24 July 1997 | Director resigned (1 page) |
17 March 1997 | Annual return made up to 01/03/97 (6 pages) |
15 January 1997 | New director appointed (2 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: fairfield annexe fairfield street wandsworth london SW18 1DR (1 page) |
12 August 1996 | Director resigned (1 page) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Annual return made up to 01/03/96
|
17 February 1996 | Secretary resigned (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 125 london wall london EC2Y 5AE (1 page) |
3 July 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
10 April 1995 | Resolutions
|
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |