Horsham
West Sussex
RH12 1SF
Secretary Name | Annabel Bridges |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(1 year after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Housewife |
Correspondence Address | 111 Tanbridge Park Horsham West Sussex RH12 1SF |
Director Name | Hayley Rose Howes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Admin Assistant |
Correspondence Address | 111 Tanbridge Park Horsham West Sussex RH12 1SF |
Director Name | Mr Anthony Warren Davies |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Retired |
Correspondence Address | Hesworth Barn Hesworth Common Fittleworth Pulborough West Sussex RH20 1EW |
Director Name | Mr Stephen Howard Bridges |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Mangt Consult |
Country of Residence | England |
Correspondence Address | 6 Silvertrees Wimborne Road Bournemouth BH3 7AL |
Director Name | Mr Martin Ian Duncan Wright |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Mangt Consult |
Correspondence Address | Over Hall Cottage Cavendish Suffolk CO10 8BP |
Secretary Name | Annabel Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfield 2 Lower Edgeborough Road Guildford Surrey GU1 2DT |
Director Name | Mr Anthony Warren Davies |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(2 months after company formation) |
Appointment Duration | 11 months (resigned 09 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Hesworth Barn Hesworth Common Fittleworth Pulborough West Sussex RH20 1EW |
Secretary Name | Mr Anthony Warren Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(2 months after company formation) |
Appointment Duration | 11 months (resigned 09 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Hesworth Barn Hesworth Common Fittleworth Pulborough West Sussex RH20 1EW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,712 |
Cash | £2,324 |
Current Liabilities | £25,036 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 February 2003 | Dissolved (1 page) |
---|---|
25 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2002 | Statement of affairs (6 pages) |
9 April 2002 | Appointment of a voluntary liquidator (1 page) |
9 April 2002 | Resolutions
|
13 September 2001 | Registered office changed on 13/09/01 from: gordon house littlemead cranleigh surrey GU1 2DT (1 page) |
5 September 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 January 2001 | Return made up to 11/09/00; full list of members; amend (8 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
17 September 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
17 September 1998 | Return made up to 11/09/98; full list of members (4 pages) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
5 December 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 December 1997 | New secretary appointed;new director appointed (2 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Ad 10/11/97--------- £ si 350@1=350 £ ic 650/1000 (2 pages) |
21 November 1997 | Ad 10/10/97--------- £ si 648@1=648 £ ic 2/650 (2 pages) |
11 September 1997 | Incorporation (16 pages) |