East Molesey
Surrey
KT8 9DN
Secretary Name | Mr Jonathan Christopher Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robins Wood Green Dene, East Horsley Leatherhead Surrey KT24 5RE |
Director Name | Mr Michael John Dinham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westfield Drive Swanmore Southampton Hampshire SO32 2WA |
Director Name | Derek Holt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twyford Moors House Twyford Winchester Hampshire SO21 1RL |
Secretary Name | Derek Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twyford Moors House Twyford Winchester Hampshire SO21 1RL |
Director Name | Calvin Chris Harling |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 20 Corte Almaden San Rafael California 94903 |
Director Name | Robert John Smyth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | 30 Calvin Close Camberley Surrey GU15 1DN |
Director Name | Richard Neil Soskin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5591 Bristol Lane Minnetonka Minneapolis Mn 55343 Foreign |
Secretary Name | Mr Andrew Timothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(5 months after company formation) |
Appointment Duration | 1 year, 6 months (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(1 year, 11 months 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(1 year, 11 months 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, 7 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, 7 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, 7 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, 7 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, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 April 2004) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oakcroft Business Centre Oakcroft Road Chessington Surrey KT9 1RH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2008 | Application for striking-off (1 page) |
14 January 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 January 2008 | Re-registration of Memorandum and Articles (24 pages) |
14 January 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
14 January 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
14 January 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 30 April 2007 (10 pages) |
27 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
4 January 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 11/11/06; full list of members (3 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
13 December 2005 | Location of register of members (1 page) |
13 December 2005 | Location of debenture register (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
23 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
21 September 2004 | Company name changed centron international LIMITED\certificate issued on 21/09/04 (2 pages) |
25 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Registered office changed on 30/04/04 from: 2 alpha way thorpe industrial estate egham surrey TW20 8RZ (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
30 December 2003 | Return made up to 11/11/03; full list of members (7 pages) |
24 December 2003 | New director appointed (3 pages) |
24 December 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 30 April 2002 (15 pages) |
17 April 2003 | Return made up to 11/11/02; full list of members (7 pages) |
22 January 2003 | Director's particulars changed (1 page) |
7 May 2002 | Resolutions
|
18 February 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
29 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
5 October 2001 | Full accounts made up to 30 April 2000 (17 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) |
24 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
16 October 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Registered office changed on 13/07/00 from: location 24/11 langstone road havant hampshire PO9 1SA (1 page) |
24 December 1999 | Return made up to 11/11/99; full list of members
|
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
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 (17 pages) |
8 March 1999 | Location of register of members (1 page) |
2 March 1999 | Full accounts made up to 31 December 1997 (16 pages) |
17 February 1999 | Particulars of mortgage/charge (5 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Return made up to 11/11/98; no change of members
|
4 January 1999 | Director's particulars changed (1 page) |
7 January 1998 | Return made up to 11/11/97; full list of members
|
23 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (4 pages) |
11 December 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
13 February 1997 | Ad 07/01/97--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | Nc inc already adjusted 07/01/97 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Memorandum and Articles of Association (25 pages) |
8 January 1997 | Company name changed investfree LIMITED\certificate issued on 08/01/97 (3 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 December 1996 | New director appointed (3 pages) |
11 November 1996 | Incorporation (9 pages) |