The Street
Betchworth
Surrey
RH3 7AE
Director Name | Mr Piers Leighton Brooke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2000(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 44 Ennismore Gardens London SW7 1AQ |
Director Name | Mr Charles James Sehmer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Witley Court Petworth Road, Wormley Godalming Surrey GU8 5TR |
Secretary Name | Mr Charles James Sehmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Witley Court Petworth Road, Wormley Godalming Surrey GU8 5TR |
Director Name | Lynn Josephine Hawkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Cromwell Place Cranleigh Surrey GU6 7LF |
Director Name | John Scott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Assistant Chief Officer |
Correspondence Address | The Marron Egmont Way Burgh Heath Tadworth Surrey KT20 6BT |
Director Name | Michael George Peter Varah |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Chief Probation Officer Surrey |
Correspondence Address | Rotherwood Felday Glade Holmbury St. Mary Dorking Surrey RH5 6PG |
Secretary Name | Andrew Macintyre Edmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Highfield Swanborough Lewes East Sussex BN7 3PJ |
Director Name | John Malkerns |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2000) |
Role | Retired |
Correspondence Address | 23 St Marys Road Leatherhead Surrey KT22 8HB |
Director Name | Brian John Pistorius |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 2003) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Rayfield Avenue Road Cranleigh Surrey GU6 7LL |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £209,404 |
Cash | £71,717 |
Current Liabilities | £97,397 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 April 2005 | Dissolved (1 page) |
---|---|
28 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: book house the glebeland centre vincent lane dorking surrey RH4 3HW (1 page) |
16 July 2004 | Declaration of solvency (3 pages) |
16 July 2004 | Appointment of a voluntary liquidator (1 page) |
16 July 2004 | Resolutions
|
11 March 2004 | Annual return made up to 27/02/04 (4 pages) |
19 January 2004 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
26 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
22 February 2002 | Annual return made up to 27/02/02 (4 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: hamilton house guildford road fetcham surrey KT22 9AD (1 page) |
15 March 2001 | Annual return made up to 27/02/01
|
14 February 2001 | Auditor's resignation (1 page) |
6 February 2001 | Director resigned (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: surrey springboard guildford road, fetcham leatherhead surrey KT22 9AD (1 page) |
27 December 2000 | New director appointed (2 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 June 2000 | Annual return made up to 27/02/00 (4 pages) |
27 April 2000 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
19 February 1999 | Annual return made up to 27/02/99 (4 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
23 March 1998 | Annual return made up to 27/02/98 (4 pages) |
25 July 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
29 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (1 page) |
26 March 1997 | New director appointed (1 page) |
27 February 1997 | Incorporation (26 pages) |