Snoad Hill
Bethersden
Kent
TN26 3DY
Secretary Name | Mr George Philip Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea Wood Lane Up Nately Hook Hampshire RG27 9PZ |
Director Name | Mr Alan David Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tesimond Drive Yateley Hampshire GU46 6FE |
Director Name | Mrs Mary Waring |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Windsor Avenue West Molesey Surrey KT8 1PZ |
Director Name | Mr George Philip Williams |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea Wood Lane Up Nately Hook Hampshire RG27 9PZ |
Secretary Name | Mrs Mary Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Windsor Avenue West Molesey Surrey KT8 1PZ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 30 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Application for striking-off (1 page) |
15 January 2001 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Incorporation (17 pages) |