Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director Name | Maj Gen Andrew Robert Douglas Pringle |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 21 May 2008) |
Role | Vice President,G&I,Europe,Africa |
Country of Residence | England |
Correspondence Address | Prospect Farm Church Hill Kington Magna Gillingham Dorset SP8 5EG |
Director Name | Mr John Roland Lyndhurst Braddell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 1998) |
Role | Business Dir |
Country of Residence | England |
Correspondence Address | 1 Cholmondeley Walk Richmond Surrey TW9 1NS |
Director Name | Group Captain (Ret'D) Owen Gerald Bunn |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1999) |
Role | Divisional Dir |
Correspondence Address | Charlecote House Burfield Road Chorleywood Rickmansworth Hertfordshire WD3 5NS |
Director Name | Ian McKay Robertson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Derek George Patman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 111 Stoneleigh Park Road Stoneleigh Epsom Surrey KT19 0RF |
Secretary Name | Harold Derek Flinders |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Chowles Lodge Lambs Green Road Lambs Green West Sussex RH12 4RG |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | John Llyr Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2005) |
Role | General Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Iain Kenneth Morgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2005) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Gordon Bryden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | Appointment terminated director gordon bryden (1 page) |
23 April 2008 | Director appointed major general (retired) andrew robert douglas pringle (2 pages) |
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
27 November 2007 | Application for striking-off (1 page) |
13 July 2007 | Return made up to 26/06/07; full list of members (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 December 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 26/06/05; full list of members (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 January 2004 | New director appointed (4 pages) |
7 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
16 August 2002 | Auditor's resignation (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 July 2001 | Return made up to 26/06/01; no change of members (4 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 February 2001 | Memorandum and Articles of Association (18 pages) |
31 January 2001 | Company name changed orbit range services LIMITED\certificate issued on 31/01/01 (2 pages) |
15 December 2000 | Secretary's particulars changed (1 page) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
30 June 2000 | Return made up to 26/06/00; no change of members (4 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 November 1999 | Resolutions
|
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
23 March 1999 | Director resigned (2 pages) |
21 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 January 1998 | Resolutions
|
28 August 1997 | Memorandum and Articles of Association (8 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Company name changed justcase LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
26 June 1997 | Incorporation (9 pages) |