Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Director Name | Peter James Thompson Scholes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Oakenthorn Heatherdene, West Horsley Leatherhead Surrey KT24 6LH |
Secretary Name | Mr Michael Frederick Garnham |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Waverley Gorse Hill Road Virginia Water Surrey GU25 4AS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 June 2007 | Dissolved (1 page) |
---|---|
6 March 2007 | Completion of winding up (1 page) |
12 January 2006 | Order of court to wind up (1 page) |
10 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: waverley gorse hill road virginia water GU25 4AS (1 page) |
5 April 2004 | Company name changed 24/7 field sales and marketing l imited\certificate issued on 05/04/04 (2 pages) |
28 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
30 June 2003 | Company name changed 24/7 field marketing LIMITED\certificate issued on 30/06/03 (2 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members
|
9 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
12 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
9 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 31 corsham street london N1 6DR (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Incorporation (18 pages) |