Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 11 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Closed |
Appointed | 16 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Eugene Geraci |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hy Brasail Carrickbrack Road Howth Co Dublin Irish |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Richmond North Yorkshire DL10 7DU |
Secretary Name | Mr Gary James Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Fernando Fuenzalida |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1999(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 October 1999) |
Role | Financial Director |
Correspondence Address | Chemin Des Roches 3a 1236 Cartigny Switzerland |
Director Name | Frank Braun |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 October 1999) |
Role | Lawyer |
Correspondence Address | Sevogel St.49 Basel 4052 Foreign |
Director Name | Christopher Richard Tankard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Director Name | Trevor Nicholas Spencer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 16 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Mr Andrew Ross |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY |
Secretary Name | Christopher Richard Tankard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 January 2000) |
Role | Solicitor |
Correspondence Address | 24 Nightingale Road Cheshunt Waltham Cross Hertfordshire EN7 6WD |
Secretary Name | Mr Andrew Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 May 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY |
Director Name | Mr Phillip Horne |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Forest Close Cuddington, Northwich Cheshire CW8 2EE |
Director Name | Frederic Duquesnel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2003) |
Role | Financial Controller Europe |
Correspondence Address | 8 Allee Louis Blanc F-59290 Wasquehal France |
Secretary Name | Frederic Duquesnel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2003) |
Role | Financial Controller Europe |
Correspondence Address | 8 Allee Louis Blanc F-59290 Wasquehal France |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Director Name | David Simpson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Alison Boldison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2011) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Richard Laws |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sycamore Walk Farsley West Yorkshire LS28 5BS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | Security House The Summit Hanworth Road Sudbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 24 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Amended accounts made up to 24 September 2011 (1 page) |
4 May 2012 | Amended accounts for a dormant company made up to 24 September 2011 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
14 February 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
19 December 2011 | Termination of appointment of Richard Laws as a director on 16 December 2011 (1 page) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director on 16 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of Alison Boldison as a director on 16 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Alison Boldison as a director (1 page) |
19 December 2011 | Termination of appointment of Richard Laws as a director (1 page) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary on 16 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a director on 16 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Registered office address changed from Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary on 16 December 2011 (1 page) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
1 October 2010 | Termination of appointment of David Simpson as a director (1 page) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
12 December 2008 | Accounts made up to 26 September 2008 (1 page) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Location of register of members (1 page) |
2 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
2 April 2008 | Accounts made up to 30 September 2007 (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
29 July 2007 | Accounts made up to 30 September 2006 (1 page) |
29 July 2007 | Accounts made up to 30 September 2006 (1 page) |
17 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
17 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Accounts made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts made up to 30 September 2005 (1 page) |
28 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (5 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
16 August 2005 | Return made up to 07/06/05; full list of members (5 pages) |
16 August 2005 | Return made up to 07/06/05; full list of members (5 pages) |
4 August 2005 | Accounts made up to 30 September 2004 (1 page) |
4 August 2005 | Accounts made up to 30 September 2004 (1 page) |
23 June 2005 | Location of register of members (1 page) |
23 June 2005 | Location of register of members (1 page) |
4 August 2004 | Accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (9 pages) |
9 July 2004 | Return made up to 07/06/04; full list of members (2 pages) |
9 July 2004 | Return made up to 07/06/04; full list of members (2 pages) |
17 December 2003 | Full accounts made up to 30 September 2002 (13 pages) |
17 December 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: crosby road market harborough lecicstershire LE16 9EE (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: crosby road market harborough lecicstershire LE16 9EE (1 page) |
10 July 2003 | Auditor's resignation (1 page) |
10 July 2003 | Auditor's resignation (1 page) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned;director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
6 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
6 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
30 July 2002 | Return made up to 07/06/02; full list of members
|
30 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 September 2001 | Return made up to 07/06/01; full list of members
|
20 September 2001 | Return made up to 07/06/01; full list of members (6 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 07/06/00; full list of members
|
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
25 January 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Auditor's resignation (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: whessoe varec LTD heighington heights newton aycliffe county durham DL5 6XZ (1 page) |
15 October 1999 | Auditor's resignation (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: whessoe varec LTD heighington heights newton aycliffe county durham DL5 6XZ (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
5 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
25 June 1999 | Company name changed whessoe varec vapour LTD.\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed whessoe varec vapour LTD.\certificate issued on 28/06/99 (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
7 June 1999 | Incorporation (15 pages) |