Deer Leap Road, Westcott
Dorking
Surrey
RH4 3LE
Director Name | Mrs Kathleen Elizabeth Sharp |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 June 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 20 Hill Rise Richmond Upon Thames Surrey TW10 6UA |
Director Name | Brian Richard Sumner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrwood 5 Knightsbridge Close Regents Gate Wilmslow SK9 2QG |
Director Name | Mr Edward Michael George Ettershank |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | West Frankfield Egerton Road Weybridge Surrey KT13 0PR |
Director Name | Mr Edward Wilde |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Durfold Deer Leap Road, Westcott Dorking Surrey RH4 3LE |
Director Name | Michael William Paul Watson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 April 2010) |
Role | Senior Manager |
Correspondence Address | 67 New Moorsite Westfield Hastings East Sussex TN35 4QP |
Director Name | Christine Julia Tout |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2001) |
Role | Administrator |
Correspondence Address | 15 Lower Teddington Road Hampton Wick Kingston Surrey KT1 4EU |
Director Name | Paulette Jean Newman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 August 2009) |
Role | Acct |
Correspondence Address | 5 High Beeches Close Purley Surrey CR8 3JD |
Director Name | Rev Wendy Janet Izod |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 January 2008) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Stick Hill Edenbridge Kent TN8 5NJ |
Director Name | Stuart William James Parker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 September 1997) |
Role | Chief Executive |
Correspondence Address | Chalmers Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Director Name | Keith John Higley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 56 Greville Hall Greville Place London NW6 5JT |
Director Name | David Andrew Marsden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Hallowell, Rectory Road Great Haseley Oxford Oxfordshire OX44 7JG |
Director Name | Mr Martin John Morrin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Chaseley Drive Sanderstead Surrey CR2 0DN |
Director Name | Anthony Norman Cox |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 22 Pembroke Crescent Hove East Sussex BN3 5DD |
Director Name | Robin Andrew Clarke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2003) |
Role | Chief Executive |
Correspondence Address | 4 Cedars Gardens Brighton East Sussex BN1 6YD |
Director Name | Steven Raymon Dodd |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2004) |
Role | HR Consultant |
Correspondence Address | 10 Vowles Close Wraxall Bristol North Somerset BS48 1PP |
Director Name | David Albert Robertson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | Roseleigh New Street, Deddington Banbury Oxfordshire OX15 0SP |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2007) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr Jeffrey Daniels Longhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Director Name | Elizabeth Nicholson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2009) |
Role | Head Of Client Services |
Correspondence Address | 7 Whitland Avenue Bolton Lancashire BL1 5FB |
Director Name | Mr Timothy Shaun Corbett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2010) |
Role | Finance Md |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Court Moat Lane Battle East Sussex TN33 0RZ |
Director Name | Mr Andrew David Hill |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Coronet Close Appley Bridge Wigan Lancashire WN6 9AY |
Director Name | Mr Maurice Howard Craft |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The White House Old Hall Lane, Whitefield Manchester Lancashire M45 7HY |
Registered Address | 3rd Floor 20 Hill Rise Richmond Upon Thames Surrey TW10 6UA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 5 June 2012 no member list (3 pages) |
26 July 2011 | Annual return made up to 5 June 2011 no member list (3 pages) |
26 July 2011 | Annual return made up to 5 June 2011 no member list (3 pages) |
26 July 2011 | Annual return made up to 5 June 2011 no member list (3 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 October 2010 | Registered office address changed from 20 Hill Rise Richmond Surrey TW10 6UA United Kingdom on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from 20 Hill Rise Richmond Surrey TW10 6UA United Kingdom on 18 October 2010 (2 pages) |
24 September 2010 | Registered office address changed from Boston House, the Little Green Richmond Surrey TW9 1QE on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Boston House, the Little Green Richmond Surrey TW9 1QE on 24 September 2010 (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 June 2010 | Annual return made up to 5 June 2010 no member list (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 no member list (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 no member list (2 pages) |
29 April 2010 | Termination of appointment of Edward Wilde as a director (1 page) |
29 April 2010 | Termination of appointment of Edward Wilde as a director (1 page) |
15 April 2010 | Termination of appointment of Andrew Hill as a director (1 page) |
15 April 2010 | Termination of appointment of Andrew Hill as a director (1 page) |
13 April 2010 | Termination of appointment of Maurice Craft as a director (1 page) |
13 April 2010 | Termination of appointment of Maurice Craft as a director (1 page) |
13 April 2010 | Appointment of Mrs Kate Sharp as a director (2 pages) |
13 April 2010 | Termination of appointment of Michael Watson as a director (1 page) |
13 April 2010 | Appointment of Mrs Kate Sharp as a director (2 pages) |
13 April 2010 | Termination of appointment of Michael Watson as a director (1 page) |
8 April 2010 | Termination of appointment of Timothy Corbett as a director (1 page) |
8 April 2010 | Termination of appointment of Timothy Corbett as a director (1 page) |
14 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 August 2009 | Appointment Terminated Director paulette newman (1 page) |
20 August 2009 | Appointment terminated director paulette newman (1 page) |
25 June 2009 | Annual return made up to 05/06/09 (4 pages) |
25 June 2009 | Annual return made up to 05/06/09 (4 pages) |
19 February 2009 | Appointment Terminated Director elizabeth nicholson (1 page) |
19 February 2009 | Appointment terminated director elizabeth nicholson (1 page) |
7 November 2008 | Director's change of particulars / maurice craft / 07/11/2008 (2 pages) |
7 November 2008 | Director's Change of Particulars / maurice craft / 07/11/2008 / Title was: , now: mr (2 pages) |
16 October 2008 | Appointment terminated director anthony cox (1 page) |
16 October 2008 | Appointment Terminated Director anthony cox (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
24 September 2008 | Director appointed maurice craft (4 pages) |
24 September 2008 | Director appointed maurice craft (4 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Director appointed andrew david hill (2 pages) |
22 September 2008 | Director appointed andrew david hill (2 pages) |
1 July 2008 | Annual return made up to 05/06/08 (4 pages) |
1 July 2008 | Annual return made up to 05/06/08 (4 pages) |
1 July 2008 | Director's Change of Particulars / paulette lloyd / 01/01/2008 / Surname was: lloyd, now: newman; HouseName/Number was: , now: 5; Street was: 5 high beeches close, now: high beeches close (1 page) |
1 July 2008 | Director's change of particulars / paulette lloyd / 01/01/2008 (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Memorandum and Articles of Association (27 pages) |
6 July 2007 | Memorandum and Articles of Association (27 pages) |
28 June 2007 | Company name changed fda educational foundation\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed fda educational foundation\certificate issued on 28/06/07 (2 pages) |
18 June 2007 | Annual return made up to 05/06/07 (6 pages) |
18 June 2007 | Annual return made up to 05/06/07 (6 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
6 November 2006 | Section 394 (1 page) |
6 November 2006 | Section 394 (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Annual return made up to 01/07/06 (7 pages) |
24 August 2006 | Annual return made up to 01/07/06
|
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
25 November 2005 | New director appointed (4 pages) |
25 November 2005 | New director appointed (4 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | Annual return made up to 05/06/05 (7 pages) |
17 June 2005 | Annual return made up to 05/06/05 (7 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 June 2004 | Annual return made up to 05/06/04 (7 pages) |
11 June 2004 | Annual return made up to 05/06/04 (7 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
9 June 2003 | Annual return made up to 05/06/03 (7 pages) |
9 June 2003 | Annual return made up to 05/06/03 (7 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Annual return made up to 05/06/02
|
21 June 2002 | Annual return made up to 05/06/02 (7 pages) |
21 June 2002 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 June 2001 | Annual return made up to 05/06/01 (5 pages) |
15 June 2001 | Annual return made up to 05/06/01 (5 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
29 January 2001 | Resolutions
|
22 January 2001 | Memorandum and Articles of Association (20 pages) |
22 January 2001 | Memorandum and Articles of Association (20 pages) |
20 January 2001 | Memorandum and Articles of Association (20 pages) |
20 January 2001 | Memorandum and Articles of Association (20 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
27 June 2000 | Annual return made up to 05/06/00 (5 pages) |
27 June 2000 | Annual return made up to 05/06/00
|
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
4 June 1999 | Annual return made up to 05/06/99 (6 pages) |
4 June 1999 | Annual return made up to 05/06/99 (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
7 July 1998 | Annual return made up to 05/06/98 (6 pages) |
7 July 1998 | Annual return made up to 05/06/98
|
12 November 1997 | Memorandum and Articles of Association (18 pages) |
12 November 1997 | Memorandum and Articles of Association (18 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 August 1997 | Annual return made up to 05/06/97
|
4 August 1997 | Annual return made up to 05/06/97 (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
12 November 1996 | Annual return made up to 05/06/96 (4 pages) |
12 November 1996 | Annual return made up to 05/06/96 (4 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 November 1996 | Accounts made up to 31 December 1995 (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
11 September 1996 | Memorandum and Articles of Association (11 pages) |
11 September 1996 | Memorandum and Articles of Association (11 pages) |
11 September 1996 | Resolutions
|
10 September 1996 | Company name changed the cfa educational foundation\certificate issued on 11/09/96 (3 pages) |
10 September 1996 | Company name changed the cfa educational foundation\certificate issued on 11/09/96 (3 pages) |
8 July 1996 | Resolutions
|
8 July 1996 | Resolutions
|
25 February 1996 | Accounting reference date notified as 31/12 (1 page) |
25 February 1996 | Accounting reference date notified as 31/12 (1 page) |
11 February 1996 | Memorandum and Articles of Association (4 pages) |
11 February 1996 | Resolutions
|
11 February 1996 | Memorandum and Articles of Association (4 pages) |
11 February 1996 | Resolutions
|
5 June 1995 | Incorporation (21 pages) |
5 June 1995 | Incorporation (36 pages) |