East Molesey
Surrey
KT8 9DN
Director Name | Mr Christopher Howard Perry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Gaston Lane, Upper Farringdon Alton Hampshire GU34 3EE |
Secretary Name | Mr Christopher Howard Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Gaston Lane, Upper Farringdon Alton Hampshire GU34 3EE |
Director Name | Richard Neil Soskin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5591 Bristol Lane Minnetonka Minneapolis Mn 55343 Foreign |
Director Name | Calvin Chris Harling |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Business Executive |
Correspondence Address | 4 Embarcadero Center Suite 2200 San Francisco Ca 94111 California Usa Foreign |
Secretary Name | Douglas Vernon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6455 City West Parkway Eden Prairie Minnesota Mn 55344 Usa Foreign |
Director Name | Robert John Smyth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 30 Calvin Close Camberley Surrey GU15 1DN |
Secretary Name | Mr Andrew Timothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Garnet Field Yateley Hampshire GU46 6FN |
Director Name | Edwin Redman Mihm |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1999) |
Role | Vice President |
Correspondence Address | 3190 Clay Street San Francisco California Ca 94115 |
Secretary Name | Edwin Redman Mihm |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 1998(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1999) |
Role | Vice President |
Correspondence Address | 3190 Clay Street San Francisco California Ca 94115 |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Ms Patricia Anne Bolton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2002) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Michael Paul Lockwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2000) |
Role | Attorney |
Correspondence Address | 23902 Aspen Way Calabasas California 91302 United States |
Director Name | Mr Stephen Swiatek |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates Station Road Lower Shiplake Henley On Thames Oxfordshire RG9 3JS |
Secretary Name | Ms Patricia Anne Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2005) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2005 | Application for striking-off (1 page) |
1 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
13 December 2004 | Full accounts made up to 30 April 2004 (12 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
18 March 2004 | Group of companies' accounts made up to 30 April 2003 (16 pages) |
19 January 2004 | New director appointed (2 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Director resigned (1 page) |
9 October 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
8 September 2003 | Return made up to 16/08/03; full list of members
|
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
18 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
18 February 2002 | Director resigned (1 page) |
11 January 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
5 October 2001 | Group of companies' accounts made up to 30 April 2000 (24 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
18 May 2001 | Director resigned (1 page) |
28 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
30 January 2001 | Director resigned (1 page) |
18 October 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
26 September 2000 | Return made up to 16/08/00; full list of members
|
13 July 2000 | Registered office changed on 13/07/00 from: langstone road havant hampshire PO9 1SA (1 page) |
27 October 1999 | Return made up to 16/08/99; full list of members (7 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 March 1999 | Location of register of members (1 page) |
2 March 1999 | Full accounts made up to 31 December 1997 (10 pages) |
28 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
13 January 1999 | Director resigned (1 page) |
23 December 1998 | Return made up to 16/08/98; full list of members (7 pages) |
18 June 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 February 1998 | Return made up to 16/08/97; full list of members (6 pages) |
11 December 1997 | New secretary appointed (2 pages) |
9 May 1997 | Ad 06/01/97--------- £ si 1800000@1=1800000 £ ic 1/1800001 (2 pages) |
9 May 1997 | £ nc 100000/2000000 06/01/97 (1 page) |
9 May 1997 | Resolutions
|
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
23 December 1996 | Director resigned (1 page) |
16 August 1996 | Incorporation (13 pages) |