Ely Grange
Tunbridge Wells
Kent
TN3 9DY
Director Name | Mr James George Maitland-Cook |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Director/Manager |
Country of Residence | England |
Correspondence Address | 9 Pooles Lane Lots Road London SW10 0RH |
Secretary Name | Mr James George Maitland-Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pooles Lane Lots Road London SW10 0RH |
Director Name | John Maitland Cook |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Silverton Road London W6 9NY |
Director Name | Susan Kay Mason |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1999(3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Pete Hall Mersea Road, Langenhoe Colchester Essex CO5 7LN |
Director Name | Robert Charles Volkers |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hans Place London SW1X 0JY |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | C/O Ward Williams 43-45 High Street Weybridge Surrey KT13 8BB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £850,662 |
Net Worth | £32,404 |
Cash | £23,477 |
Current Liabilities | £191,956 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 December 2006 | Dissolved (1 page) |
---|---|
18 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Statement of affairs (10 pages) |
30 April 2004 | Appointment of a voluntary liquidator (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
31 March 2004 | Total exemption full accounts made up to 30 June 2002 (15 pages) |
12 February 2004 | Director's particulars changed (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
8 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
8 May 2003 | Location of register of members (1 page) |
26 April 2003 | Director's particulars changed (1 page) |
13 March 2003 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 2 duke street london SW1Y 6BJ (1 page) |
16 July 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
21 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
7 January 2002 | Resolutions
|
28 September 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
3 May 2001 | Location of register of members (1 page) |
31 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
25 July 2000 | Ad 09/04/99--------- £ si 999@1 (2 pages) |
24 July 2000 | Return made up to 09/04/00; full list of members (6 pages) |
24 July 2000 | Secretary resigned (1 page) |
29 March 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
26 November 1999 | Particulars of mortgage/charge (6 pages) |
9 April 1999 | Incorporation (18 pages) |