Limpsfield
Oxted
Surrey
RH8 0DW
Director Name | Vanessa Turner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1995(same day as company formation) |
Role | Purchasing Specialist |
Correspondence Address | 83 Broad Lane Hampton Middlesex TW12 3BE |
Secretary Name | Vanessa Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | 83 Broad Lane Hampton Middlesex TW12 3BE |
Secretary Name | Mr Brian Albert William Brackpool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Purchasing Specialist |
Correspondence Address | Kareith 96 Central Way Oxted Surrey RH8 0LY |
Director Name | Mr Gordon Petley Wilson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage Top Road Slindon Arundel West Sussex BN18 0RR |
Director Name | Mr Ralph Ernest Wynniatt-Husey |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faygate House Wimlands Faygate Horsham West Sussex RH12 4SP |
Director Name | Mr Duncan Stewart Bradbury |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Corner Cottage Semley Shaftesbury Dorset SP7 9AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 August 2005 | Application for striking-off (1 page) |
4 November 2004 | Return made up to 11/10/04; full list of members (5 pages) |
1 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 October 2002 | Return made up to 11/10/02; full list of members (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (5 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
18 October 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
12 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
23 October 1998 | Return made up to 11/10/98; full list of members (7 pages) |
23 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
29 July 1998 | New director appointed (3 pages) |
26 July 1998 | Director resigned (1 page) |
9 July 1998 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
2 June 1998 | Company name changed cgi-ipa LIMITED\certificate issued on 03/06/98 (2 pages) |
30 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Ad 01/07/97--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
1 September 1997 | Ad 01/07/97--------- £ si 110@1=110 £ ic 140/250 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Accounts for a dormant company made up to 31 October 1996 (7 pages) |
29 July 1997 | New director appointed (1 page) |
29 July 1997 | New director appointed (2 pages) |
21 July 1997 | Company name changed independent purchasing associate s LIMITED\certificate issued on 22/07/97 (2 pages) |
22 November 1996 | Ad 11/10/95--------- £ si 69@1=69 £ ic 2/71 (2 pages) |
22 November 1996 | Ad 11/10/96--------- £ si 29@1=29 £ ic 71/100 (2 pages) |
22 November 1996 | Return made up to 11/10/96; full list of members (5 pages) |
16 October 1995 | Secretary resigned (2 pages) |