Pennymead Rise
East Horsley
Surrey
KT24 5AL
Secretary Name | Mr Stephen Richard James Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Pennymead Rise East Horsley Surrey KT24 5AL |
Director Name | Antonio Jaume |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 February 2002) |
Role | Financial Consultant |
Correspondence Address | 2 Curlew Hope 14 Mayfield Road Weybridge Surrey KT13 8XD |
Director Name | Anthony Andrew Haley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 24 Weybridge Walk Shoebury Essex SS3 8YJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Application for striking-off (1 page) |
30 January 2001 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 01/10/99; full list of members (6 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
12 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
17 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 31 church road hendon london NW4 4EB (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
1 October 1996 | Incorporation (17 pages) |