Warlingham
Surrey
CR6 9NL
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Amanda Jayne Ogilvie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 May 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 94 Highdown Road Hove East Sussex BN3 6EA |
Director Name | Mr Brian Ross Ogilvie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 May 1998) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 94 Highdown Road Hove East Sussex BN3 6EA |
Secretary Name | Amanda Jayne Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 May 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 94 Highdown Road Hove East Sussex BN3 6EA |
Director Name | Kevin Coleman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 September 1998) |
Role | Project Management |
Correspondence Address | Fieldview 8 Harts Lane Godstone Surrey RH9 8LZ |
Director Name | Andrew Simon Pewter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 August 1998) |
Role | Project Management |
Correspondence Address | Field End Wellgreen Lane Kingston Lewes East Sussex BN7 3NS |
Director Name | Andrew Simon Pewter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 August 1998) |
Role | Project Management |
Correspondence Address | Field End Wellgreen Lane Kingston Lewes East Sussex BN7 3NS |
Secretary Name | Andrew Simon Pewter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1999) |
Role | Project Management |
Correspondence Address | Field End Wellgreen Lane Kingston Lewes East Sussex BN7 3NS |
Director Name | Jill Margaret Pewter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | Field End Wellgreen Lane Kingston Lewes East Sussex BN7 3NS |
Secretary Name | Jill Margaret Pewter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Field End Wellgreen Lane Kingston Lewes East Sussex BN7 3NS |
Secretary Name | Nicola Claire Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1999) |
Role | S/E Book-Keeper |
Correspondence Address | 16 Field Court Oxted Surrey RH8 0PD |
Registered Address | Front Office 26a Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2000 | Application for striking-off (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: suite 363 sam vann & co lee valley technopark, ashley road, london N17 9LN (1 page) |
26 October 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (2 pages) |
8 July 1999 | Secretary resigned (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 94 highdown road hove east sussex BN3 6EA (1 page) |
18 March 1999 | Ad 13/01/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Return made up to 01/07/98; full list of members
|
2 June 1998 | Memorandum and Articles of Association (7 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Company name changed ocean cuisine LIMITED\certificate issued on 08/05/98 (3 pages) |
11 April 1998 | Memorandum and Articles of Association (10 pages) |
11 August 1997 | Company name changed mimblequest LIMITED\certificate issued on 12/08/97 (2 pages) |