Surbiton
Surrey
KT6 6PU
Secretary Name | Mr Mark Richard Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Southern Road London N2 9LE |
Director Name | Clive Adam Cowdery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 31 July 2001) |
Role | Chief Executive |
Correspondence Address | 38 Bradbourne Street London SW6 3TE |
Director Name | Roger William Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 31 July 2001) |
Role | Actuary |
Correspondence Address | The Hollies 42 High Street Tarring Worthing West Sussex BN14 7NR |
Director Name | Trevor Alan Schauenberg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 31 July 2001) |
Role | Finance Director |
Correspondence Address | Flat 6 Augustus Court Tite Street London SW3 4JT |
Secretary Name | Mrs Sandra Judith Basaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silveroaks 101 Copsewood Way Northwood Middlesex HA6 2TU |
Director Name | Guy Robert Beacroft |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1999) |
Role | Insurance Executive |
Correspondence Address | Garden Flat 12a Warrington Crescent London W9 1EL |
Director Name | David Leonard McGregor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1999) |
Role | Insurance Executive |
Correspondence Address | Green Meadows Wellingham Lane Worthing West Sussex BN13 3AU |
Director Name | Glen Wakeman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1998) |
Role | Finance Manager |
Correspondence Address | Flat 12 35 Cranley Gardens London SW7 3BD |
Director Name | Mr Angus John Macmillan Reynolds |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2000) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Westbrook Boxford Newbury Berkshire RG20 8DP |
Secretary Name | Helen Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 2000) |
Role | Solicitor |
Correspondence Address | 115 Elms Crescent London SW4 8QG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2001 | Application for striking-off (2 pages) |
17 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary's particulars changed (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
30 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
29 December 1998 | Return made up to 28/10/98; full list of members (9 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 May 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
26 June 1997 | Director's particulars changed (1 page) |
20 November 1996 | New director appointed (2 pages) |
15 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Incorporation (14 pages) |