Esher
Surrey
KT10 8ED
Director Name | Jonathan Andrew Stewart |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2000(2 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Consultant |
Correspondence Address | Stanners Hill Cottage Stonehill Road, Chobham Woking Surrey GU24 8HN |
Director Name | Bernadette Margaret Elizabeth Troth |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2000(2 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Consultant |
Correspondence Address | 40 Henry Street Reading Berkshire RG1 2NN |
Director Name | Mark Attwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(3 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Consultant |
Correspondence Address | 5 Eaton Park Road Cobham Surrey KT11 2JG |
Secretary Name | Craig Ian Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(3 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Rectory Close Byfleet Surrey KT14 7LS |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | C/O Menzies Corporate Restructuring 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£99,186 |
Current Liabilities | £128,461 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2003 | Dissolved (1 page) |
---|---|
28 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Appointment of a voluntary liquidator (1 page) |
29 January 2002 | Statement of affairs (6 pages) |
29 January 2002 | Ex res 17/01/02 (1 page) |
29 January 2002 | Resolutions
|
2 January 2002 | Registered office changed on 02/01/02 from: 1ST floor east wing auckland house, new zealand avenue, walton on thames surrey KT12 1PL (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Resolutions
|
22 February 2001 | Return made up to 11/02/01; full list of members
|
17 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 March 2000 | Ad 18/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 29 byron road harrow middlesex HA1 1JR (1 page) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |