Ottershaw
Chertsey
Surrey
KT16 0NT
Secretary Name | Anthony James Boylette |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Green Lane Bagshot Surrey GU19 5NL |
Director Name | Mark Halliday |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Wilson Drive Ottershaw Chertsey Surrey KT16 0NT |
Director Name | Judith Sarah Jennings |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | South Lodge Mayfield Road Weybridge Surrey KT13 8XE |
Secretary Name | Mark Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Wilson Drive Ottershaw Chertsey Surrey KT16 0NT |
Secretary Name | Adele Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 26 Wilson Drive Ottershaw Chertsey Surrey KT16 0NT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 51 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 July 2000 | Dissolved (1 page) |
---|---|
5 April 2000 | Completion of winding up (1 page) |
1 October 1999 | Order of court to wind up (1 page) |
5 May 1999 | Court order notice of winding up (1 page) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 February 1998 | Resolutions
|
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
20 October 1997 | Return made up to 11/07/97; full list of members (6 pages) |
20 January 1997 | Ad 15/01/97--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
20 January 1997 | Resolutions
|
6 January 1997 | Secretary resigned;director resigned (1 page) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
4 December 1996 | Ad 28/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 July 1996 | New secretary appointed;new director appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 372 old street london EC1V 9LT (1 page) |
22 July 1996 | New director appointed (2 pages) |
11 July 1996 | Incorporation (12 pages) |