Banstead
Surrey
SM7 1QE
Secretary Name | Sarah Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 48 Carleton Avenue Wallington Surrey SM6 9LN |
Director Name | Michael Edward Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1997) |
Role | Recruitment Consultant |
Correspondence Address | 1 College Hill 2nd Floor Sanderson Knight London EC4R 2RA |
Director Name | Jeremy Mark Webbe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 March 1996) |
Role | Recruitment Consultant |
Correspondence Address | 11 Guok Avenue Singapore 119641 |
Secretary Name | Jeremy Mark Webbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 March 1996) |
Role | Recruitment Consultant |
Correspondence Address | 11 Guok Avenue Singapore 119641 |
Director Name | Peter Francis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 March 1996) |
Role | Recruitment Consultant |
Correspondence Address | 48 Cedars Road Hampton Wick Surrey KT1 4BE |
Secretary Name | Cevdet Sukru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 1997) |
Role | Business Consultant |
Correspondence Address | 222 Banstead Road Banstead Surrey SM7 1QE |
Secretary Name | Nicola McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2000) |
Role | Secretary |
Correspondence Address | 3 Hamilton Road West Ham London E15 3AE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 3rd Floor Botolph House 39-40 Botolph Lane London EC3R 8DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2004 | Application for striking-off (1 page) |
4 July 2003 | Location of register of members (1 page) |
12 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 November 2000 | Secretary resigned (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 July 2000 | Return made up to 01/06/00; full list of members (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 June 1999 | Return made up to 01/06/99; full list of members (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Return made up to 01/06/98; full list of members (6 pages) |
24 November 1997 | New secretary appointed (3 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Director resigned (2 pages) |
3 November 1997 | Secretary resigned (2 pages) |
13 July 1997 | Return made up to 01/06/97; full list of members (7 pages) |
13 July 1997 | Location of register of members (1 page) |
9 April 1997 | Ad 18/09/95--------- £ si 99@1 (2 pages) |
25 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned;director resigned (1 page) |
21 March 1996 | New secretary appointed;new director appointed (1 page) |
15 December 1995 | New director appointed (2 pages) |
10 August 1995 | Company name changed chiseldon LIMITED\certificate issued on 11/08/95 (4 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 152 city road london EC1V 2NX (1 page) |
9 August 1995 | Accounting reference date notified as 31/12 (1 page) |
1 June 1995 | Incorporation (18 pages) |