Thames Ditton
Surrey
KT7 0SY
Secretary Name | Ms Corrie Lyndis McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(4 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmcroft 23 Portsmouth Road Thames Ditton Surrey KT7 0SY |
Director Name | Prof William Philip Holwell Duffus |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 12 May 2009) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Brewery Farm Oakhill Somerset BA3 5AT |
Director Name | Miss Cherry Bushell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 12 May 2009) |
Role | Trust Director |
Correspondence Address | 11 Circle Gardens London SW19 3JX |
Director Name | Jeremy Newton Lucke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 3 South Street Totnes Devon TQ9 5DZ |
Director Name | Virginia Rae McNay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Trust Manager |
Correspondence Address | 12 Sandringham Court King & Queen Wharf Rotherhithe Street London SE16 5SQ |
Director Name | Sir Charles David Naish |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Farmer/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest House Farm Ollerton Road, Edwinstowe Mansfield Nottinghamshire NG21 9QE |
Secretary Name | Virginia Rae McNay |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Trust Manager |
Correspondence Address | 12 Sandringham Court King & Queen Wharf Rotherhithe Street London SE16 5SQ |
Director Name | Geraldine Majella McHugh |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2008) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 28 Rushbrook Crescent Walthamstow E17 5BZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Belgravia House 62-64 Horseferry Road London SW1P 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2008 | Application for striking-off (1 page) |
22 October 2008 | Director appointed miss cherry bushell (1 page) |
22 October 2008 | Appointment terminated director geraldine mchugh (1 page) |
4 September 2008 | Full accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
13 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members
|
22 July 2005 | Full accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Auditor's resignation (1 page) |
1 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (6 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
27 June 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Full accounts made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members
|
5 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 July 2001 | Return made up to 02/06/01; full list of members
|
7 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 June 2000 | Return made up to 02/06/00; full list of members
|
12 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 83 leonard street london EC2A 4QS (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Incorporation (16 pages) |