Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Director Name | Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 22 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Anvil Way North Cowton Northallerton North Yorkshire DL7 0EJ |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 22 June 2004) |
Role | Chartered Accountant |
Correspondence Address | Thornbury Highcroft Shamley Green Guildford Surrey GU5 0UE |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 June 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rutland House The Ridge Woking Surrey GU22 7EE |
Director Name | Mr Geoffrey Alan Walker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Director Name | Mr Sam Stephen Edward North |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | The Sheilings 2 Sandwood Park Guisborough Cleveland TS14 8EH |
Secretary Name | Mr Geoffrey Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1996) |
Role | SAD |
Country of Residence | England |
Correspondence Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Director Name | Christopher Robin Palmer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 1997) |
Role | Certified Accountant |
Correspondence Address | 68 Glebe Gardens New Malden Surrey KT3 5RY |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Director Name | Richard Howarth Tomalin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 2002) |
Role | Chartered Secretary |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2003) |
Role | Secretary |
Correspondence Address | 4 Arden Court 20 Avenue Elmers Surbiton Surrey KT6 4SE |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Director Name | Timothy Stuart Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vicarage Gardens Grayshott Surrey GU26 6NH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Application for striking-off (1 page) |
16 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
20 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
14 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 May 2003 | Director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
18 April 2002 | Director resigned (1 page) |
13 March 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
2 August 2001 | Return made up to 12/07/01; full list of members (6 pages) |
12 February 2001 | Resolutions
|
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 September 2000 | Return made up to 12/07/00; full list of members (8 pages) |
21 February 2000 | New director appointed (2 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
4 August 1999 | Return made up to 12/07/99; no change of members (6 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Return made up to 12/07/98; full list of members (9 pages) |
7 October 1998 | Auditor's resignation (1 page) |
17 August 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
19 December 1997 | Director resigned (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
5 November 1997 | Company name changed yarm management services LIMITED\certificate issued on 06/11/97 (2 pages) |
1 August 1997 | Return made up to 12/07/97; full list of members (11 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 2 yarm road stockton on tees TS18 3NA (1 page) |
7 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
31 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
29 March 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
1 September 1995 | Company name changed broomco (936) LIMITED\certificate issued on 04/09/95 (4 pages) |
29 August 1995 | New secretary appointed;new director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | Secretary resigned;director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 August 1995 | Accounting reference date notified as 31/12 (1 page) |
12 July 1995 | Incorporation (32 pages) |