Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director Name | Ms Diane Lorraine Sheridan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 11 January 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park European Law Group Air Products Plc Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Secretary Name | Ms Diane Lorraine Sheridan |
---|---|
Status | Closed |
Appointed | 14 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Hersham Place Technology Park Air Products Plc Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Brian Roderick Kevin Clarke |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 21 Oak View Rise Harlow Wood Mansfield Nottinghamshire NG18 4UT |
Director Name | Mrs Lynne Joyce Clarke |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 21 Oakview Rise Harlow Wood Mansfield Nottinghamshire NG18 4UT |
Secretary Name | Mrs Lynne Joyce Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 21 Oakview Rise Harlow Wood Mansfield Nottinghamshire NG18 4UT |
Director Name | Stuart Arthur Saward |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | Rye Cottage 44 Aokfield Avenue Chesterfield Derbyshire S40 3LE |
Director Name | Martin John Woodhouse |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 76 Christchurch Road Hucknall Nottingham NG15 6SB |
Director Name | Mr Timothy John Macleod-Clarke |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suetts Farm Suetts Lane Bishops Waltham Southampton Hampshire SO32 1DW |
Director Name | Mrs Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2008) |
Role | Vp And General Counsel |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Secretary Name | Mrs Caroline Mary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2008) |
Role | Vp And General Counsel |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Mr John David Stanley |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 14 March 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2009) |
Role | Lawyer |
Correspondence Address | 1743 Creek View Drive Fogelsville Pennsylvania Pa 18051 |
Secretary Name | Mr John David Stanley |
---|---|
Status | Resigned |
Appointed | 14 March 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2009) |
Role | Lawyer |
Correspondence Address | 1743 Creek View Drive Fogelsville Pennsylvania Pa 18051 |
Director Name | Mr John Francis Tufnell |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2010) |
Role | Vice President & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Secretary Name | Mr John Francis Tufnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2010) |
Role | Vice President & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Application to strike the company off the register (3 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-19
|
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
14 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page) |
14 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
14 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
14 April 2010 | Termination of appointment of John Tufnell as a secretary (1 page) |
14 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page) |
14 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
14 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
14 April 2010 | Termination of appointment of John Tufnell as a secretary (1 page) |
20 October 2009 | Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr. John Francis Tufnell on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr. John Francis Tufnell on 20 October 2009 (1 page) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
16 July 2009 | Secretary appointed mr. John francis duckering tufnell (1 page) |
16 July 2009 | Secretary appointed mr. John francis duckering tufnell (1 page) |
15 July 2009 | Director appointed mr. John francis duckering tufnell (1 page) |
15 July 2009 | Appointment terminated director john stanley (1 page) |
15 July 2009 | Appointment terminated secretary john stanley (1 page) |
15 July 2009 | Director appointed mr. John francis duckering tufnell (1 page) |
15 July 2009 | Appointment Terminated Director john stanley (1 page) |
15 July 2009 | Appointment Terminated Secretary john stanley (1 page) |
7 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
7 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
20 March 2008 | Director appointed mr. John david stanley (1 page) |
20 March 2008 | Secretary appointed mr. John david stanley (1 page) |
20 March 2008 | Director appointed mr. John david stanley (1 page) |
20 March 2008 | Secretary appointed mr. John david stanley (1 page) |
19 March 2008 | Appointment terminated director caroline lloyd (1 page) |
19 March 2008 | Appointment terminated secretary caroline lloyd (1 page) |
19 March 2008 | Appointment Terminated Director caroline lloyd (1 page) |
19 March 2008 | Appointment Terminated Secretary caroline lloyd (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page) |
9 October 2007 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
9 October 2007 | Accounts made up to 30 September 2007 (6 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
2 April 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
2 April 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
11 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
11 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 October 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 October 2004 | Full accounts made up to 30 September 2003 (17 pages) |
15 August 2004 | Return made up to 13/08/04; full list of members (2 pages) |
15 August 2004 | Return made up to 13/08/04; full list of members (2 pages) |
12 March 2004 | Full accounts made up to 30 September 2002 (19 pages) |
12 March 2004 | Full accounts made up to 30 September 2002 (19 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
4 September 2002 | Return made up to 13/08/02; full list of members
|
4 September 2002 | Return made up to 13/08/02; full list of members (8 pages) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: cryomed house grove way mansfield woodhouse mansfield nottinghamshire NG19 8BN (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: cryomed house grove way mansfield woodhouse mansfield nottinghamshire NG19 8BN (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
28 May 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
28 May 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
9 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
9 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
26 July 2001 | Particulars of mortgage/charge (8 pages) |
26 July 2001 | Particulars of mortgage/charge (8 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
5 October 1999 | Return made up to 13/08/99; change of members (6 pages) |
5 October 1999 | Return made up to 13/08/99; change of members (6 pages) |
12 February 1999 | Particulars of mortgage/charge (7 pages) |
12 February 1999 | Particulars of mortgage/charge (7 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 August 1998 (13 pages) |
29 October 1998 | Full accounts made up to 31 August 1998 (13 pages) |
21 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
18 September 1998 | Particulars of mortgage/charge (6 pages) |
18 September 1998 | Particulars of mortgage/charge (6 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 12 york place leeds LS1 2DS (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 12 york place leeds LS1 2DS (1 page) |
8 September 1997 | Company name changed datecode LIMITED\certificate issued on 09/09/97 (2 pages) |
8 September 1997 | Company name changed datecode LIMITED\certificate issued on 09/09/97 (2 pages) |
13 August 1997 | Incorporation (15 pages) |
13 August 1997 | Incorporation (15 pages) |