Royal Earlswood Park
Redhill
Surrey
RH1 6TE
Secretary Name | Ian Kenneth Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Mill Lane Carshalton Surrey SM5 2JY |
Director Name | Sharon Jane Farrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 October 2001) |
Role | Clerical Manager |
Correspondence Address | 131 Pemdevon Road Croydon Surrey CR0 3QR |
Director Name | James Morrison Colston |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2000) |
Role | Publican |
Correspondence Address | 131 Pemdevon Road Croydon Surrey CR0 3QR |
Secretary Name | Ms Lesley Ann Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Court Royal Earlswood Park Redhill Surrey RH1 6TE |
Director Name | Philip Jeffrey Rhodes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2001) |
Role | Company Director |
Correspondence Address | 21 Wrythe Lane Carshalton Surrey SM5 2RL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £212,897 |
Net Worth | -£42,827 |
Cash | £2,828 |
Current Liabilities | £92,095 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 October 2004 | Dissolved (1 page) |
---|---|
15 July 2004 | Completion of winding up (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Order of court to wind up (2 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 31 mill lane carshalton surrey SM5 2JY (1 page) |
21 November 2001 | Director resigned (1 page) |
20 November 2001 | Ad 29/10/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
17 April 2001 | Ad 01/03/01--------- £ si 1@1 (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Return made up to 12/03/00; full list of members
|
20 May 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 March 1999 | Incorporation (16 pages) |