Shamley Green
Guildford
Surrey
GU5 0UQ
Director Name | Peter Bowyer Allanson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 May 1996) |
Role | Deputy Secretary |
Correspondence Address | 11 Dawlish Drive Pinner Middlesex HA5 5LJ |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 May 1996) |
Role | Deputy Secretary |
Correspondence Address | 11 Dawlish Drive Pinner Middlesex HA5 5LJ |
Director Name | Andrew John Mack Huntley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Fernhurst Haslemere Surrey GU27 3JB |
Director Name | Mr Edward Thomas David Luker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 August 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beetle Cottage Carthouse Lane Horsell Woking Surrey GU21 4XT |
Director Name | Philip Arthur Victor Selim Osman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 April 1997) |
Role | Solicitor |
Correspondence Address | St. Albans Avenue Chiswick London W4 5JP |
Director Name | John Michael Temple Slade |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | 35 Delvino Road London SW6 4AH |
Director Name | Michael David Grenville Wheldon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | 23 Clarendon Road London W11 4JB |
Secretary Name | Philip Arthur Victor Selim Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | St. Albans Avenue Chiswick London W4 5JP |
Director Name | Mr Clive Nicholas Gerald Arding |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wingate Road London W6 0UR |
Director Name | James Anthony Deriaz Croft |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Five Oaks 32 Ninhams Wood Farnborough Kent BR6 8NJ |
Director Name | Roger David Lucas |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | Manor Farm Manor House Lane Little Bookham Surrey KT23 4EW |
Director Name | Robert John Franklin Wildman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Henniker Mews London SW3 6BL |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Secretary Name | Peter Bowyer Allanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 53 High Street Great Missenden Buckinghamshire HP16 0PL |
Secretary Name | Alison Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Flat 9 Cornish Court 16 Bridlington Road Edmonton London N9 7RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Insignia Richard Ellis Limited Berkeley Square House Berkeley Sqaure London W1J 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Application for striking-off (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: berkeley square house berkeley square london W1X 6AN (1 page) |
20 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
5 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
12 March 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
1 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
3 April 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
29 December 2000 | Accounts made up to 31 December 1999 (5 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
10 April 2000 | Accounts made up to 31 December 1998 (5 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: c/o richard ellis berkeley square house london W1X 6AN (1 page) |
26 April 1999 | New secretary appointed (1 page) |
25 April 1999 | Secretary resigned (1 page) |
17 March 1999 | Return made up to 07/03/99; no change of members (6 pages) |