Reigate
Surrey
RH2 0QA
Secretary Name | Kiran Dayalji Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(6 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Durfold Drive Reigate Surrey RH2 0QA |
Director Name | Robert Oreschnick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2002(6 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Consultant |
Correspondence Address | Bankfield Cold Hill Lane New Mill Huddersfield West Yorkshire HD9 7JX |
Director Name | Adrian Michael Philpot |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Child Care Porviders |
Correspondence Address | 8 Old Walls All Saints Road Wyke Regis Dorset DT4 9EZ |
Secretary Name | Mr Gordon William Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Forest House Russell Cotes Road Bournemouth Dorset BH1 3UB |
Director Name | Mr David Francis Hastings |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 August 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Boyd Close Kingston Upon Thames KT2 7RL |
Director Name | James Graeme Farquharson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2000) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aislabie Close Ripon North Yorkshire HG4 2DD |
Director Name | Geoffrey Bowen Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Monkspool House Woolverton Bath Somerset BA2 7QT |
Secretary Name | Mr Martin John Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 1997) |
Role | Investment Adviser |
Correspondence Address | Flat 806, Beatty House Dolphin Square London SW1V 3PN |
Secretary Name | Mr Andrew Duncan Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 10 Great Pulteney Street Bath North East Somerset BA2 4BR |
Secretary Name | Paula Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 August 1998) |
Role | Office Administrator |
Correspondence Address | 20 Portmeirion Close Bristol BS14 9YA |
Director Name | Muhammad Ali Khan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Russell Court Strasburg Road London SW11 5HZ |
Director Name | Fiona Mackay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 38 Hatch Way Kirtlington Oxfordshire OX5 3JS |
Director Name | Peter Frederick Stapleton Gwatkin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | Shustoke Hall Moathouse Lane Shustoke Coleshill Birmingham B46 2RJ |
Director Name | Joanna Beazley Richards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2003) |
Role | Psychologist Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Quarry View Whitehill Road Crowborough East Sussex TN6 1JT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 July 2007 | Dissolved (1 page) |
---|---|
21 April 2007 | Administrator's progress report (10 pages) |
18 April 2007 | Notice of move from Administration to Dissolution (7 pages) |
18 April 2007 | Administrator's progress report (8 pages) |
28 November 2006 | Administrator's progress report (13 pages) |
21 November 2006 | Notice of extension of period of Administration (1 page) |
31 May 2006 | Administrator's progress report (8 pages) |
17 May 2006 | Notice of extension of period of Administration (1 page) |
11 November 2005 | Administrator's progress report (9 pages) |
7 October 2005 | Notice of extension of period of Administration (1 page) |
12 May 2005 | Administrator's progress report (8 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: rcg house black horse lane addiscombe croydon surrey CR0 6RT (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2005 | Statement of affairs (6 pages) |
22 December 2004 | Statement of administrator's proposal (55 pages) |
22 October 2004 | Appointment of an administrator (1 page) |
28 July 2004 | Return made up to 25/07/04; full list of members (2 pages) |
2 October 2003 | Director resigned (1 page) |
8 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 March 2003 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 July 2002 | Director resigned (1 page) |
3 May 2002 | Particulars of mortgage/charge (11 pages) |
15 April 2002 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Return made up to 25/07/01; full list of members (7 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: rcg house blackhorse lane croydon surrey CR0 6RT (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: monkspool house woolverton bath BA3 6QT (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 September 2000 | Return made up to 25/07/00; full list of members
|
1 September 1999 | Return made up to 25/07/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 April 1999 | Full accounts made up to 31 December 1997 (14 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: the stables church farm woolverton somerset BA3 6QT (1 page) |
18 December 1998 | Secretary's particulars changed (1 page) |
13 May 1998 | New director appointed (2 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
15 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1997 | Auditor's resignation (1 page) |
8 April 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Particulars of mortgage/charge (7 pages) |
7 April 1997 | Director resigned (1 page) |
4 April 1997 | Particulars of mortgage/charge (9 pages) |
4 April 1997 | Particulars of mortgage/charge (8 pages) |
4 April 1997 | Particulars of mortgage/charge (9 pages) |
4 April 1997 | Particulars of mortgage/charge (9 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1997 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Declaration of assistance for shares acquisition (10 pages) |
2 April 1997 | Declaration of assistance for shares acquisition (9 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: airport house purley way croydon surrey CR0 0XZ (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 25/07/96; full list of members
|
22 August 1995 | New director appointed (2 pages) |
8 August 1995 | Ad 02/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 August 1995 | Accounting reference date notified as 31/12 (1 page) |
31 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Incorporation (20 pages) |