Reigate
Surrey
RH2 0QA
Secretary Name | Kiran Dayalji Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(5 years after company formation) |
Appointment Duration | 22 years, 8 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(5 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 | Mr Martin John Pritchard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2000) |
Role | Investment Advisor |
Correspondence Address | Flat 806, Beatty House Dolphin Square London SW1V 3PN |
Director Name | Geoffrey Bowen Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Monkspool House Woolverton Bath Somerset BA2 7QT |
Secretary Name | Geoffrey Bowen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Monkspool House Woolverton Bath Somerset BA2 7QT |
Director Name | Dr Elizabeth Stroebel |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1997(8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 1998) |
Role | Applied Psycho-Physiologist |
Correspondence Address | Ben Johnston House Apartment 217 Barbican London EC2Y 8DL |
Director Name | Mr Jack Rowell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlehill House Middlehill Box Wiltshire SN13 8QS |
Director Name | James Graeme Farquharson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2000) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aislabie Close Ripon North Yorkshire HG4 2DD |
Secretary Name | Mr Andrew Duncan Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 months, 2 weeks 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(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 1999) |
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 | 30 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Russell Court Strasburg Road London SW11 5HZ |
Director Name | Mr David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daglingworth House Church Road Daglingworth Cirencester Gloucestershire GL7 7AG Wales |
Secretary Name | Muhammad Ali Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2000) |
Role | 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(3 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(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2002) |
Role | Healthcare Director |
Correspondence Address | Shustoke Hall Moathouse Lane Shustoke Coleshill Birmingham B46 2RJ |
Secretary Name | John Neal Alflast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 2001) |
Role | Accountant |
Correspondence Address | Waterford Lodge Goldings Lane, Waterford Hertford SG14 2PT |
Director Name | Joanna Beazley Richards |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2003) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Quarry View Whitehill Road Crowborough East Sussex TN6 1JT |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
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, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
18 July 2007 | Dissolved (1 page) |
---|---|
21 April 2007 | Administrator's progress report (18 pages) |
18 April 2007 | Notice of move from Administration to Dissolution (7 pages) |
18 April 2007 | Administrator's progress report (10 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 (6 pages) |
17 May 2006 | Notice of extension of period of Administration (1 page) |
11 November 2005 | Administrator's progress report (8 pages) |
7 October 2005 | Notice of extension of period of Administration (1 page) |
17 May 2005 | Administrator's progress report (8 pages) |
13 May 2005 | Administrator's progress report (11 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 (15 pages) |
22 December 2004 | Statement of administrator's proposal (55 pages) |
25 October 2004 | Appointment of an administrator (1 page) |
19 July 2004 | Return made up to 17/07/04; full list of members (3 pages) |
2 October 2003 | Director resigned (1 page) |
27 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
31 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
27 March 2003 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Resolutions
|
4 July 2002 | Director resigned (1 page) |
3 May 2002 | Particulars of mortgage/charge (10 pages) |
30 April 2002 | Resolutions
|
15 April 2002 | New director appointed (2 pages) |
14 February 2002 | Amended group of companies' accounts made up to 31 December 2000 (24 pages) |
6 February 2002 | £ ic 52833/42833 12/11/01 £ sr [email protected]=10000 (1 page) |
5 February 2002 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
26 November 2001 | New director appointed (2 pages) |
31 October 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 17/07/01; full list of members (7 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: rcg house blackhorse lane addiscombe croydon CR0 6RT (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: monkspool house woolverton bath BA3 6QT (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
8 August 2000 | Return made up to 17/07/00; full list of members
|
21 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Return made up to 17/07/99; full list of members (8 pages) |
20 September 1999 | New secretary appointed (2 pages) |
2 June 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
13 April 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: the stables church farm woolverton bath somerset BA3 6QT (1 page) |
18 December 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | New director appointed (3 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
11 September 1998 | £ nc 48333/53833 19/08/98 (1 page) |
11 September 1998 | Ad 19/08/98--------- £ si [email protected]=4500 £ ic 48333/52833 (2 pages) |
14 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
13 May 1998 | Director resigned (1 page) |
29 April 1998 | Resolutions
|
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
28 August 1997 | Return made up to 17/07/97; full list of members
|
30 July 1997 | New director appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 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) |
8 April 1997 | Particulars of mortgage/charge (7 pages) |
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 (11 pages) |
4 April 1997 | Particulars of mortgage/charge (9 pages) |
2 April 1997 | S-div 19/03/97 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | £ nc 100/48333 19/03/97 (1 page) |
2 April 1997 | Ad 19/03/97--------- £ si [email protected]=15000 £ si [email protected]=20000 £ ic 2/35002 (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
12 March 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 March 1997 | New director appointed (3 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Company name changed iringa LIMITED\certificate issued on 26/02/97 (3 pages) |
17 July 1996 | Incorporation (38 pages) |