Surrey
KT18 5UJ
Director Name | Mr Anthony Edward Songhurst |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1996(1 month after company formation) |
Appointment Duration | 4 years (closed 28 November 2000) |
Role | Lens Technician |
Country of Residence | United Kingdom |
Correspondence Address | 220 Malden Road Cheam Sutton Surrey SM3 8EJ |
Director Name | Mr David Stubbs |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1996(1 month after company formation) |
Appointment Duration | 4 years (closed 28 November 2000) |
Role | Lens Technician |
Country of Residence | England |
Correspondence Address | 1 Hill Crescent Worcester Park Surrey KT4 8NB |
Secretary Name | Mrs Susan Mary Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1996(1 month after company formation) |
Appointment Duration | 4 years (closed 28 November 2000) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Downs Wood Epsom Downs Surrey KT18 5UJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 43 Downs Wood Epsom Downs Surrey KT18 5UJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2000 | Voluntary strike-off action has been suspended (1 page) |
1 December 1999 | Application for striking-off (1 page) |
12 November 1998 | Return made up to 25/10/98; full list of members
|
25 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
2 December 1997 | Return made up to 25/10/97; full list of members (6 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | New director appointed (2 pages) |
25 October 1996 | Incorporation (7 pages) |