Surbiton
Surrey
KT6 6PP
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 February 2009) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 10 February 2009) |
Role | Banker |
Correspondence Address | 3 Cedar Cottages La Ruette Gabard St Martin Jersey JE3 6UH |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 10 February 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wardie Avenue Edinburgh EH5 2AB Scotland |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Closed |
Appointed | 01 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Peter Steggall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Director Of Management Service |
Correspondence Address | Blue Vein Farm Kingsdown Box Wiltshire SN14 9DQ |
Director Name | Andrew John Stanley Stacy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Customer Services Director |
Correspondence Address | Kennet Vale Poulton Hill Marlborough Wiltshire SN8 1AZ |
Director Name | Mr Kevin Charles Bounds |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Director Of Finance |
Country of Residence | Wales |
Correspondence Address | The Chantry Shirenewton Chepstow Gwent NP16 6RL Wales |
Secretary Name | Mr Mark Heddle Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Park Ridings Grange Park London N21 2EU |
Director Name | Mark Heddle Ashworth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 November 1995) |
Role | Legal Adviser |
Correspondence Address | 8 Oakwood Avenue Southgate London N14 6QL |
Director Name | Patrick Anthony Gonsalves |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 November 1995) |
Role | Chartered Secretary |
Correspondence Address | 8 Stanbrook Way Yielden Bedford Bedfordshire MK44 1AX |
Director Name | Peter McCreddie Armstrong |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1998) |
Role | Surveyor |
Correspondence Address | Old Forge Cottage Sandy Lane Crawley Down Crawley West Sussex RH10 4HS |
Director Name | Mr David Howard Barr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 21 St Brydes Way Cardrona Peebles Scottish Borders EH45 9LL Scotland |
Director Name | David Albert Edmonds |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(8 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 1997) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cottenham Park Road West Wimbledon London SW20 0DR |
Secretary Name | David John Hofmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 16 Sheredes Drive Hoddesdon Hertfordshire EN11 8LJ |
Director Name | Achiezer Racov |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2000) |
Role | Chief Information Technology O |
Correspondence Address | Oaks Ballencrieff Road Ascot Berkshire SL5 9RA |
Director Name | Mr Robin Stewart Legg |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2000) |
Role | Bank Executive |
Correspondence Address | Winton Birch Close Haywards Heath West Sussex RH17 7ST |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr James Stanley Mann |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2000) |
Role | Dir Of Group Operations & |
Country of Residence | England |
Correspondence Address | 5 Fairways Two Mile Ash Milton Keynes Buckinghamshire MK8 8AL |
Director Name | Mr William Kenneth Enderby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Wood Bank Lane Hildenborough Kent TN11 8NR |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Antionette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Princes Street London EC2R 8BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
4 September 2008 | Application for striking-off (2 pages) |
5 August 2008 | Secretary appointed miss carolyn jean whittaker (1 page) |
4 August 2008 | Appointment terminated secretary marcos castro (1 page) |
3 March 2008 | Appointment terminated director richard hopkins (1 page) |
3 March 2008 | Director appointed mr neil clark macarthur (1 page) |
3 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
2 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (5 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 May 2001 | Auditor's resignation (1 page) |
23 May 2001 | Auditor's resignation (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members (5 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 6 floor 27 leadenhall street london EC3A 1AA (1 page) |
24 July 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (3 pages) |
23 March 2000 | Return made up to 08/03/00; full list of members (5 pages) |
6 March 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
14 December 1999 | Location of register of members (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 March 1999 | Return made up to 08/03/99; full list of members (5 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 41 lothbury london EC2P 2BP (1 page) |
11 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 August 1998 | New director appointed (2 pages) |
6 August 1998 | Company name changed quayside property services limit ed\certificate issued on 06/08/98 (2 pages) |
11 March 1998 | Return made up to 08/03/98; full list of members (5 pages) |
20 November 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Location of register of members (1 page) |
3 December 1996 | Auditor's resignation (1 page) |
29 November 1996 | Secretary's particulars changed (1 page) |
30 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Return made up to 08/03/96; full list of members (7 pages) |
17 November 1995 | Director resigned (6 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (2 pages) |
31 October 1995 | Company name changed quayside computer services limit ed\certificate issued on 01/11/95 (2 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
6 September 1995 | Director resigned;new director appointed (4 pages) |
6 September 1995 | Director resigned;new director appointed (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Director resigned (4 pages) |
3 May 1995 | Accounting reference date notified as 31/12 (1 page) |
24 April 1995 | New secretary appointed;new director appointed (2 pages) |
24 April 1995 | Secretary resigned;director resigned;new director appointed (8 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |