Company NameADP Chessington Pensions Trustees Limited
Company StatusActive
Company Number03691904
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NameStrawhurst Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Ian Muggleton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(4 years, 12 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Downlands Road
Purley
Surrey
CR8 4JE
Director NameMr Michael Christopher Felstead
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(14 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSyward Place Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameJuan J. Freile
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCorporate Treasury Associate
Country of ResidenceUnited States
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameMrs Lorna Wake
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Causeway
Staines-Upon-Thames
TW18 3BF
Director NameMrs Vaishali Sahajpal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(25 years after company formation)
Appointment Duration2 months, 3 weeks
RoleHR Director
Country of ResidenceEngland
Correspondence Address2 The Causeway
Staines-Upon-Thames
TW18 3BF
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameGeorge Henry Barrett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 21 March 2003)
RoleAccountant
Correspondence Address1 Brackendale Close
Camberley
Surrey
GU15 1HP
Director NameIan David Evans
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2000)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Westwood Road
Tunbridge Wells
Kent
TN4 8TX
Director NameMichael Christopher Felstead
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NameJacqueline Hillary
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2000)
RolePersonnel Manager
Correspondence Address12 Ashwood Park
69 Grange Road
Sutton
Surrey
SM2 6SP
Secretary NameMr Michael Devis Kenney
NationalityBritish
StatusResigned
Appointed24 March 1999(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2000)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address13 Bluebell Drive
Burghfield Common
Reading
Berkshire
RG7 3EF
Director NameAndrew Redbond
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RolePension Services Manager
Correspondence Address10 Allnutt Avenue
Basingstoke
Hampshire
RG21 4BW
Director NameTimothy Charles Jacobsen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2003)
RoleSystem Analyst
Correspondence Address109 Clayton Road
Chessington
Surrey
KT9 1NW
Director NameMr Michael Devis Kenney
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bluebell Drive
Burghfield Common
Reading
Berkshire
RG7 3EF
Director NameIan Patterson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 December 2000)
RoleHR Manager
Correspondence Address3 Winding Wood Drive
Camberley
Surrey
GU15 1ER
Director NameAlan John Brennan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address44 Elgin Mansions
Elgin Avenue
London
W9 1JN
Director NameJill McGinn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2005)
RoleHuman Resources Manager
Correspondence Address21 Danesfield Close
Walton On Thames
Surrey
KT12 3BP
Director NameJose Antonio Iturrioz
Date of BirthJune 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed15 November 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressLarralde Berria
Amotz
Sen Pere
64310
Director NameJohn William Harvey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(4 years after company formation)
Appointment Duration3 years (resigned 24 January 2006)
RoleContracts Manager
Correspondence Address5 Whitmead Close
South Croydon
Surrey
CR2 7AS
Director NameDouglas Boesch
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2003(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2004)
RoleChief Financial Officer
Correspondence Address209 Richmond Road
East Twickenham
Surrey
TW1 2NJ
Director NameMichael Irving Ellis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address121 Guildford Road
West End
Woking
Surrey
GU25 9LS
Director NameMrs Hazel Privett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressButterflies Norrels Drive
East Horsley
Leatherhead
Surrey
KT24 5DR
Director NameSean Ennor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2009)
RoleOperations Director
Correspondence Address29 High Park Road
Farnham
Surrey
GU9 7JJ
Director NameSheona Dzintra Finnegan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameAnnabel Jones
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 November 2022)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutomatic Data Processing Ltd Syward Place
Pyrcroft Road
Chertsey
Surrey
KT16 9JT
Director NameMrs Melanie Robinson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2022(23 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 July 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence Address2 The Causeway
Staines-Upon-Thames
TW18 3BF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed03 November 2010(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 2018)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Contact

Websiteadp.com

Location

Registered Address2 The Causeway
Staines-Upon-Thames
TW18 3BF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Automatic Data Processing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 March 2023 (1 year ago)
Next Return Due18 March 2024 (overdue)

Filing History

24 November 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
19 May 2020Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 June 2018 (1 page)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (2 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
28 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Director's details changed for Juan J. Freile on 1 December 2016 (2 pages)
18 January 2017Director's details changed for Juan J. Freile on 1 December 2016 (2 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 July 2016Appointment of Lorna Wake as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Lorna Wake as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Sheona Dzintra Finnegan as a director on 30 June 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(9 pages)
20 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(9 pages)
15 December 2015Appointment of Juan J. Freile as a director on 8 October 2015 (2 pages)
15 December 2015Appointment of Juan J. Freile as a director on 8 October 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
31 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(8 pages)
31 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(8 pages)
31 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(8 pages)
1 December 2014Appointment of Annabel Jones as a director on 3 November 2014 (2 pages)
1 December 2014Termination of appointment of Michael Irving Ellis as a director on 3 November 2014 (1 page)
1 December 2014Appointment of Annabel Jones as a director on 3 November 2014 (2 pages)
1 December 2014Termination of appointment of Michael Irving Ellis as a director on 3 November 2014 (1 page)
1 December 2014Termination of appointment of Michael Irving Ellis as a director on 3 November 2014 (1 page)
1 December 2014Appointment of Annabel Jones as a director on 3 November 2014 (2 pages)
20 June 2014Director's details changed for Shenoa Finnegan on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Shenoa Finnegan on 19 June 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(8 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(8 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(8 pages)
7 January 2014Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (1 page)
7 January 2014Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (1 page)
1 December 2013Termination of appointment of Hazel Privett as a director (1 page)
1 December 2013Termination of appointment of Hazel Privett as a director (1 page)
8 October 2013Appointment of Shenoa Finnegan as a director (2 pages)
8 October 2013Appointment of Shenoa Finnegan as a director (2 pages)
22 March 2013Appointment of Mr Michael Christopher Felstead as a director (2 pages)
22 March 2013Appointment of Mr Michael Christopher Felstead as a director (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 January 2013Director's details changed for Michael Irving Ellis on 5 January 2013 (2 pages)
21 January 2013Director's details changed for Michael Irving Ellis on 5 January 2013 (2 pages)
21 January 2013Director's details changed for Michael Irving Ellis on 5 January 2013 (2 pages)
20 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
20 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
20 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
19 January 2013Director's details changed for Mrs Hazel Privett on 5 January 2013 (2 pages)
19 January 2013Director's details changed for Mrs Hazel Privett on 5 January 2013 (2 pages)
19 January 2013Director's details changed for Mrs Hazel Privett on 5 January 2013 (2 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 May 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 May 2012Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
2 May 2012Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
8 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
8 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
9 September 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
2 June 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
2 June 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
12 January 2010Director's details changed for Mrs Hazel Privett on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Irving Ellis on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Hazel Privett on 5 January 2010 (2 pages)
12 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 5 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Paul Ian Muggleton on 5 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Michael Irving Ellis on 5 January 2010 (2 pages)
12 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Paul Ian Muggleton on 5 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Michael Irving Ellis on 5 January 2010 (2 pages)
12 January 2010Secretary's details changed for Clifford Chance Secretaries Limited on 5 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Hazel Privett on 5 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Paul Ian Muggleton on 5 January 2010 (2 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
24 February 2009Appointment terminated director sean ennor (1 page)
24 February 2009Appointment terminated director sean ennor (1 page)
17 February 2009Director's change of particulars / hazel dickinson / 14/10/2006 (1 page)
17 February 2009Director's change of particulars / hazel dickinson / 14/10/2006 (1 page)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
12 March 2008Appointment terminated director john harvey (1 page)
12 March 2008Appointment terminated director john harvey (1 page)
28 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
8 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
8 February 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 January 2007Return made up to 05/01/07; full list of members (3 pages)
26 January 2007Return made up to 05/01/07; full list of members (3 pages)
2 March 2006Return made up to 05/01/06; full list of members (7 pages)
2 March 2006Return made up to 05/01/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
9 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
8 November 2005Return made up to 05/01/05; full list of members (7 pages)
8 November 2005Return made up to 05/01/05; full list of members (7 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
1 August 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
1 August 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
30 March 2005Registered office changed on 30/03/05 from: adp house 2 pine trees chertsey lane staines middlesex TW18 3DS (1 page)
30 March 2005Registered office changed on 30/03/05 from: adp house 2 pine trees chertsey lane staines middlesex TW18 3DS (1 page)
5 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 March 2004Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 March 2004Accounts for a dormant company made up to 30 June 2002 (3 pages)
13 February 2004Return made up to 05/01/04; full list of members (6 pages)
13 February 2004Return made up to 05/01/04; full list of members (6 pages)
10 February 2004Location of register of members (1 page)
10 February 2004Location of register of members (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
31 March 2003Return made up to 05/01/03; full list of members (7 pages)
31 March 2003Return made up to 05/01/03; full list of members (7 pages)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
3 April 2002Return made up to 05/01/02; full list of members (7 pages)
3 April 2002Return made up to 05/01/02; full list of members (7 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
15 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
23 January 2001Return made up to 05/01/01; full list of members (8 pages)
23 January 2001Return made up to 05/01/01; full list of members (8 pages)
10 January 2001Director's particulars changed (2 pages)
10 January 2001Director's particulars changed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
17 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
17 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
5 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Secretary resigned;director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
19 January 2000Return made up to 05/01/00; full list of members (7 pages)
19 January 2000Return made up to 05/01/00; full list of members (7 pages)
5 December 1999Registered office changed on 05/12/99 from: leatherhead road chessington surrey KT9 2LT (1 page)
5 December 1999Registered office changed on 05/12/99 from: leatherhead road chessington surrey KT9 2LT (1 page)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1999Memorandum and Articles of Association (3 pages)
30 April 1999Memorandum and Articles of Association (3 pages)
29 April 1999Location of register of members (1 page)
29 April 1999Location of register of members (1 page)
30 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
30 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
24 March 1999Company name changed strawhurst LIMITED\certificate issued on 24/03/99 (2 pages)
24 March 1999Company name changed strawhurst LIMITED\certificate issued on 24/03/99 (2 pages)
5 January 1999Incorporation (24 pages)
5 January 1999Incorporation (24 pages)