Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director Name | Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Sun Court 11 Ashley Park Road Walton On Thames Surrey KT12 1JW |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Correspondence Address | 70 Chart Lane Reigate Surrey RH2 7EA |
Director Name | Jeremy Grahame Hill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 August 1998) |
Role | Solicitor |
Correspondence Address | 5 Appold Street London EC2A 2HA |
Secretary Name | Charles Andrew Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 3 Almeric Road London Sw11 |
Director Name | Mr Jonathan Nigel Coote |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1999) |
Role | Insurance Manager |
Correspondence Address | Sliders Barn Wellers Town Chiddingstone Kent TN8 7BL |
Director Name | Ian Gerald Dowson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1999) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Shepperds Close North Marston Buckingham MK18 3PB |
Director Name | Thomas Arthur Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1999) |
Role | Insurance Manager |
Correspondence Address | Oak House Colchester Road Ardleigh Essex CO7 7PH |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Square London SW1W 0QY |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 May 1999 | Particulars of mortgage/charge (5 pages) |
18 May 1999 | Appointment of a voluntary liquidator (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: premier house dover street london W1X 3RF (1 page) |
13 May 1999 | Declaration of solvency (3 pages) |
13 May 1999 | Resolutions
|
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
26 February 1999 | Application for reregistration from PLC to private (1 page) |
26 February 1999 | Re-registration of Memorandum and Articles (10 pages) |
26 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 February 1999 | Resolutions
|
7 October 1998 | Ad 11/08/98--------- £ si 25950000@1=25950000 £ ic 50000/26000000 (2 pages) |
30 September 1998 | Director resigned (1 page) |
3 September 1998 | Auditor's resignation (4 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Ad 03/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Memorandum and Articles of Association (8 pages) |
11 August 1998 | Nc inc already adjusted 31/07/98 (1 page) |
4 August 1998 | Certificate of authorisation to commence business and borrow (1 page) |
4 August 1998 | Application to commence business (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
19 May 1998 | Incorporation (17 pages) |