Langley Vale
Epsom
Surrey
KT18 6HG
Director Name | Ms Rosemary Anne Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1995(1 day after company formation) |
Appointment Duration | 13 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 North View Crescent Epsom Downs Epsom Surrey KT18 5UR |
Director Name | Martin Edward Gaish |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Kinrar East Lane West Horsley Leatherhead Surrey KT24 6HJ |
Director Name | Mr Stephen Henry Rider |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Mill House Mill Lane Hurley Maidenhead Berkshire SL6 5ND |
Secretary Name | Ms Rosemary Anne Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(3 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 North View Crescent Epsom Downs Epsom Surrey KT18 5UR |
Director Name | Mr John Trevenen Laity |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(9 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Derry Park Minety Malmesbury Wiltshire SN16 9RA |
Director Name | Ms Rosemary Anne Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 North View Crescent Epsom Downs Epsom Surrey KT18 5UR |
Director Name | Steven Frederick Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | Struan House Pangbourne Hill Pangbourne Berkshire RG8 7AS |
Director Name | Mr Peter Andrew George Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage Chapel Row Reading Berkshire RG7 6QB |
Secretary Name | Patrick John Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 9 Grove Road Henley On Thames Oxfordshire RG9 1DH |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 January 2008 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Return made up to 15/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Return made up to 15/03/05; full list of members (3 pages) |
21 February 2005 | Director's particulars changed (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | New director appointed (2 pages) |
30 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
26 March 2004 | Company name changed rider mitchell associates limite d\certificate issued on 26/03/04 (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (1 page) |
24 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 58/60 berners street london W1P 4JS (1 page) |
13 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
13 April 2001 | Director's particulars changed (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (1 page) |
13 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
5 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 March 1998 | Return made up to 15/03/98; full list of members (7 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Full accounts made up to 31 March 1997 (1 page) |
23 April 1997 | Return made up to 15/03/97; no change of members (6 pages) |
17 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 January 1997 | Resolutions
|
27 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
28 June 1995 | New director appointed (2 pages) |
31 May 1995 | Ad 04/05/95--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | New secretary appointed;director resigned (4 pages) |
31 May 1995 | New director appointed (6 pages) |