Oxshott
Leatherhead
Surrey
KT22 0RF
Director Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 January 2002) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Mr Kenneth Robert Collier |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1998) |
Role | Printer |
Correspondence Address | Overleat 3a Bush Hill London N21 2DB |
Director Name | Mr Anthony John Jarvis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1998) |
Role | Printer |
Correspondence Address | Links End Stoke Park Avenue Farnham Royal Buckinghamshire SL2 3BJ |
Secretary Name | Mrs Ann Margaret Josephine Chelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 January 2002) |
Role | Accountant |
Correspondence Address | Veryan 135 Fairfax Road Teddington Middlesex TW11 9BU |
Director Name | Graig Christopher Druce |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 October 1998) |
Role | Production Director |
Correspondence Address | 52 Pole Hill Road Hillesdon Uxbridge Middlesex UB10 0QB |
Director Name | Phillip Leonard Bicknell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2001) |
Role | Printer |
Correspondence Address | 27 Dolphin Court Kingsmead Road High Wycombe Buckinghamshire HP11 1XE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
30 March 2001 | Return made up to 15/03/01; full list of members
|
5 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
29 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (17 pages) |
10 November 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 15/03/99; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 30 April 1998 (17 pages) |
2 February 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1999 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 15/03/98; full list of members
|
1 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 March 1997 | Return made up to 15/03/97; full list of members (9 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
18 September 1996 | Ad 24/11/95--------- £ si 98@1 (2 pages) |
22 March 1996 | Return made up to 15/03/96; full list of members
|
1 November 1995 | Accounting reference date notified as 30/04 (1 page) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Resolutions
|