Kingswood
Tadworth
Surrey
KT20 6HY
Director Name | Mr Francis Henry David |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | Fairbourne House Old Avenue West Byfleet Surrey KT14 6AE |
Director Name | Mr Anthony John Maxwell McLelland |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oak Leaf Close Epsom Surrey KT19 8JT |
Secretary Name | Mr Stephen Paul Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 May 2002) |
Role | Finance Director |
Correspondence Address | Hazelwood The Chase Kingswood Tadworth Surrey KT20 6HY |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Elaine Hackett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Meadow Lane Lapworth Solihull West Midlands B94 6LS |
Secretary Name | Elaine Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Meadow Lane Lapworth Solihull West Midlands B94 6LS |
Director Name | Mr Roger Anthony Frederick Heath |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 1997) |
Role | Company Director |
Correspondence Address | Iron Pear Tree House Tilburstow Hill Road South Godstone Surrey RH9 8NA |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 August 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Caroline Frances Corby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2000) |
Role | Investment Banker |
Correspondence Address | 85 Leverton Street London Nw5 |
Registered Address | Hazelwood The Chase, Kingswood Tadworth Surrey KT20 6HY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2001 | Application for striking-off (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
28 January 2001 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 January 2000 | Return made up to 27/12/99; full list of members
|
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 January 1999 | Return made up to 27/12/98; no change of members (5 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 January 1998 | Return made up to 27/12/97; no change of members (5 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (3 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (3 pages) |
23 January 1997 | Return made up to 27/12/96; full list of members
|
15 March 1996 | New director appointed (3 pages) |
14 March 1996 | Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1996 | Particulars of mortgage/charge (7 pages) |
27 December 1995 | Incorporation (46 pages) |