Oxted
Surrey
RH8 0BX
Director Name | Mr Anthony John De Beaufort-Suchlick |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1995(3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Huntercombe End Nuffield Henley Oxon RG9 5RR |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1995(3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmfield Road London SW17 8AD |
Director Name | Paul Emmanuel Mackey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 September 1995(3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Banker |
Correspondence Address | 59 Geffers Ride Burley Wood Ascot Berkshire SL5 7JZ |
Director Name | Mr Ian Moorcroft |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1995(3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Dents Road London SW11 6JA |
Secretary Name | Mr Anthony John De Beaufort-Suchlick |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1995(3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland View Huntercombe End Nuffield Henley Oxon RG9 5RR |
Director Name | Martin Geoffrey Boynes |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leith Wood Cottage Abinger Common Dorking Surrey RH5 6LP |
Director Name | Anthony Edward Leyland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1997) |
Role | Managing Director |
Correspondence Address | 32 Birchwood Road Petts Wood Bromley Kent BR5 1NZ |
Secretary Name | Stefan Edward Bort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 September 1995) |
Role | Secretary |
Correspondence Address | 180a Underhill Road London SE22 0QH |
Secretary Name | Steven Leven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 69 Northolt Road South Harrow Middlesex HA2 0LP |
Director Name | Elaine Margaret Farndell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 1995) |
Role | Solicitor |
Correspondence Address | 26 Holland Road Marlow Buckinghamshire SL7 1LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Baker Tilly Spectrum Hse 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2003 | Dissolved (1 page) |
---|---|
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page) |
8 August 2002 | Appointment of a voluntary liquidator (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: ashcroft house 162-166 fulham palace road london W6 9PA (1 page) |
24 July 2002 | Resolutions
|
18 July 2002 | Declaration of solvency (3 pages) |
3 July 2002 | Return made up to 23/06/02; full list of members (9 pages) |
4 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 July 2000 | Return made up to 23/06/00; full list of members (8 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 July 1999 | Return made up to 23/06/99; full list of members (8 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 June 1997 | Return made up to 23/06/97; no change of members
|
16 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 September 1996 | Return made up to 23/06/96; full list of members
|
15 February 1996 | Accounting reference date notified as 31/12 (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 31 hammersmith grove london W6 7EW (1 page) |
26 October 1995 | Particulars of mortgage/charge (30 pages) |
16 October 1995 | New secretary appointed (6 pages) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | Secretary resigned (4 pages) |
16 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | New director appointed (4 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
13 October 1995 | Ad 25/09/95--------- £ si 148@1=148 £ ic 2/150 (4 pages) |
13 October 1995 | Resolutions
|
29 September 1995 | New director appointed (1 page) |
5 September 1995 | New secretary appointed (2 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Nc inc already adjusted 11/07/95 (1 page) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (14 pages) |
21 July 1995 | Company name changed speed 5067 LIMITED\certificate issued on 24/07/95 (2 pages) |
23 June 1995 | Incorporation (38 pages) |