Calvert Road
Dorking
Surrey
RH4 1LT
Director Name | Mr Robert Ian Higson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Springfield Calvert Road Dorking Surrey RH4 1LT |
Director Name | Mr Thomas Andreas Kusterer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 April 2009(14 years after company formation) |
Appointment Duration | 4 months (closed 04 August 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Ronald Barnes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | Brooklands Bungalow Philpot Lane Chobham Surrey GU24 8HE |
Director Name | Mr Andrew Bruce Robertson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Executive |
Correspondence Address | 1 Keiths Wood Knebworth Hertfordshire SG3 6PU |
Director Name | Alan Victor Towers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Talbot Road Highgate London N6 4QR |
Secretary Name | Anthony George Gajadharsingh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hollywood Court Inglis Road Ealing London W5 3RJ |
Secretary Name | Angela Sigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 31 Swanley Road Welling Kent DA16 1LL |
Director Name | Anthony George Gajadharsingh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 1996) |
Role | Chartered Secretary |
Correspondence Address | 14 Hollywood Court Inglis Road Ealing London W5 3RJ |
Secretary Name | Mr Andrew Bruce Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 1 Keiths Wood Knebworth Hertfordshire SG3 6PU |
Secretary Name | Mr Andrew James Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 19 Old Hill Chistlehurst Kent BR7 5LZ |
Director Name | Gerald Langdon Wingrove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Albert Street London NW1 7NE |
Director Name | Stephen Frank Shine |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2000) |
Role | Electrical Contractor |
Correspondence Address | 9 Crossway South Sutton Surrey SM2 5LD |
Director Name | Humphrey Alan Edward Cadoux Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | 40 Grosvenor Place Victoria London SW1X 7EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40 Grosvenor Place Victoria London SW1X 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2009 | Appointment terminated director humphrey cadoux hudson (1 page) |
28 May 2009 | Director appointed thomas andreas kusterer (1 page) |
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2009 | Application for striking-off (1 page) |
9 February 2009 | Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
21 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Return made up to 15/05/04; full list of members
|
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
21 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
4 December 2002 | New director appointed (4 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 October 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 15/05/02; full list of members
|
10 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
1 February 2000 | Auditor's resignation (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
9 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 15/05/99; full list of members (7 pages) |
23 February 1999 | Auditor's resignation (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
7 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 15/05/98; no change of members (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
7 April 1997 | Return made up to 24/03/97; no change of members (7 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
11 December 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director resigned (1 page) |
20 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 May 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 24/03/96; full list of members (7 pages) |
29 June 1995 | Resolutions
|
12 April 1995 | Accounting reference date notified as 31/03 (1 page) |
10 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Director resigned;new director appointed (4 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (6 pages) |
24 March 1995 | Incorporation (32 pages) |