Hurst Park
West Molesey
Surrey
KT8 1TW
Director Name | Jacqueline Ann Brookes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 January 2003) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 211 Tubbenden Lane Orpington Kent BR6 9NN |
Secretary Name | James Duncan Malcolm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 January 2003) |
Role | Management |
Correspondence Address | 137 Buckingham Gardens Hurst Park West Molesey Surrey KT8 1TW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Anthony Edward Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Cedar Cottage Nursery Lane Blackboys Uckfield East Sussex TN22 4EU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: keswick house 207 anerley road london SE20 8ER (1 page) |
25 February 2002 | Return made up to 17/02/02; full list of members
|
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (3 pages) |
8 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
17 June 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
17 June 1999 | Ad 30/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 16 st john street london EC1M 4AY (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
17 February 1999 | Incorporation (15 pages) |