Horsham
West Sussex
RH12 5TL
Director Name | Peter Alan Weselby |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1999(9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Retired |
Correspondence Address | 11 Salehurst Road Worth Crawley West Sussex RH10 7GL |
Director Name | Robert Alfred Henry Champion |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1999(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Retired |
Correspondence Address | 36 Newman Court North Street Bromley Kent BR1 1SB |
Director Name | Ernest Charles Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(1 year after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Head Of Security/House Manager |
Correspondence Address | Laurels, 147 Elsinore Road London SE23 2SQ |
Director Name | Philip John Watson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Statistician |
Correspondence Address | Oakdene Inglemere Road Forest Hill London SE23 2BE |
Secretary Name | Margaret Anette Henman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 2002(4 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Correspondence Address | 8 Mede Field Fetcham Surrey KT22 9XB |
Director Name | Mr George Adams |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 66 Selworthy Road Catford London SE6 4DN |
Director Name | David John Holmes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 62b Humber Road Blackheath London SE3 7LU |
Director Name | Mr Alan James Hunt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 41 Greenway Chislehurst Kent BR7 6JQ |
Secretary Name | Julia Bracewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hambledon Place Dulwich Common London SE21 7EY |
Secretary Name | Hale And Dorr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 July 2001) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | Morrison & Foerster Mnp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2002) |
Correspondence Address | 21 Garlick Hill London EC4V 2AU |
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 |
---|---|
Turnover | £121,763 |
Net Worth | -£42,234 |
Cash | £1,107 |
Current Liabilities | £33,766 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 January 2007 | Dissolved (1 page) |
---|---|
2 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | Statement of affairs (8 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 3 church road croydon surrey CR0 1SG (1 page) |
10 March 2005 | Annual return made up to 18/11/04
|
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Annual return made up to 18/11/03 (6 pages) |
25 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Annual return made up to 18/11/02
|
25 October 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
17 December 2001 | Annual return made up to 18/11/01
|
11 September 2001 | New director appointed (2 pages) |
1 August 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
8 December 2000 | Annual return made up to 18/11/00 (5 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Annual return made up to 18/11/99
|
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: brobeck hale and dorr international, hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
22 April 1999 | Secretary's particulars changed (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
18 November 1998 | Incorporation (27 pages) |