Esher
Surrey
KT10 9LH
Director Name | Mr Michael Douglas Hosie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 May 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Secretary Name | Mr Michael Douglas Hosie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 May 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Mr Christopher John Milton Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Secretary Name | Mr Christopher John Milton Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bevisbury House Church Lane Easton Winchester SO21 1EH |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 78 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
3 August 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 27/05/99; full list of members
|
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cedar house 78 portsmouth road cobham surrey KT11 1HY (1 page) |
27 August 1998 | Company name changed cedar group PLC\certificate issued on 27/08/98 (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Incorporation (15 pages) |