Station Road
Addlestone
Surrey
KT15 2PG
Director Name | Mr Paul Wessels |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 31 May 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 12 June 2012) |
Role | Group Head Of Reward |
Country of Residence | United Kingdom |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Miss Jennifer Louise Peterkin |
---|---|
Status | Closed |
Appointed | 31 March 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (closed 12 June 2012) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Francoise Sage |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Personnel Director |
Correspondence Address | 29 Avenue Reille 75014 Paris Foreign |
Director Name | Robert Peyssard |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Rue Pierre Termier 69660 Collonges Au Mont D'Or France |
Secretary Name | Robert Peyssard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Rue Pierre Termier 69660 Collonges Au Mont D'Or France |
Director Name | Christian Dauber |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 33 Avenue Ernest Renan Lagny-Sur-Marne F-77400 France |
Director Name | Mr Adam Ralph Johnson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2009) |
Role | Maintenance Supervisor |
Country of Residence | England |
Correspondence Address | 16 West Grove Barton Upon Humber South Humberside DN18 5AG |
Director Name | Rebecca Louise Kealey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2006) |
Role | Assistant Accountant |
Correspondence Address | 1 Windlass Close Thorne Doncaster South Yorkshire DN8 5UL |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2008) |
Role | Manager |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Mr Terence John Keeling |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 June 2005) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Director Name | John Ian Loggie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2004) |
Role | Manager |
Correspondence Address | Plats Hall Bostock Road, Bostock Middlewich Cheshire CW10 9JN |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2008) |
Role | Manager |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Brian Jeffrey Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2009) |
Role | HR Manager |
Correspondence Address | 9 Hereward Court Conisbrough Doncaster South Yorkshire DN12 2HS |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Latest Accounts | 5 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary on 31 March 2012 (1 page) |
18 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
18 April 2012 | Termination of appointment of Graham Peter Fenwick as a secretary on 30 March 2012 (1 page) |
18 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Application to strike the company off the register (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
26 July 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
31 March 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Resolutions
|
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
2 June 2009 | Director appointed mrs carol anne hunt (1 page) |
2 June 2009 | Director appointed mrs carol anne hunt (1 page) |
2 June 2009 | Director appointed mr paul wessels (1 page) |
2 June 2009 | Director appointed mr paul wessels (1 page) |
1 June 2009 | Appointment terminated director brian davies (1 page) |
1 June 2009 | Appointment Terminated Director adam johnson (1 page) |
1 June 2009 | Appointment terminated director adam johnson (1 page) |
1 June 2009 | Appointment Terminated Director brian davies (1 page) |
21 April 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
21 April 2009 | Accounts made up to 5 April 2009 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 June 2008 | Accounts made up to 5 April 2008 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
23 June 2008 | Accounts made up to 5 April 2007 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
23 June 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
23 May 2008 | Appointment Terminated Director and Secretary francis allan (1 page) |
23 May 2008 | Appointment terminated director and secretary francis allan (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
21 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
21 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
13 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
12 March 2007 | Accounts made up to 5 April 2006 (1 page) |
12 March 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Accounts made up to 5 April 2005 (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 5 April 2005 (2 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 17/02/05; full list of members
|
9 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
11 May 2004 | Accounts made up to 5 April 2003 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
11 May 2004 | Accounts made up to 5 April 2004 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
24 March 2004 | Return made up to 17/02/04; full list of members
|
24 March 2004 | Return made up to 17/02/04; full list of members (8 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
20 May 2003 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
20 May 2003 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
20 May 2003 | Accounts made up to 5 April 2002 (1 page) |
7 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 17/02/03; full list of members
|
3 April 2003 | Return made up to 17/02/03; full list of members (10 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YG (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YG (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 17/02/02; full list of members
|
19 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
17 December 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
17 December 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
17 December 2001 | Accounts made up to 5 April 2001 (1 page) |
12 March 2001 | Return made up to 17/02/01; full list of members
|
12 March 2001 | Return made up to 17/02/01; full list of members (7 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
13 April 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
13 April 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 10 snow hill london EC1A 2AL (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Memorandum and Articles of Association (13 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 10 snow hill london EC1A 2AL (1 page) |
5 April 2000 | Memorandum and Articles of Association (13 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
28 March 2000 | Company name changed de facto 836 LIMITED\certificate issued on 28/03/00 (4 pages) |
28 March 2000 | Company name changed de facto 836 LIMITED\certificate issued on 28/03/00 (4 pages) |
17 February 2000 | Incorporation (16 pages) |
17 February 2000 | Incorporation (16 pages) |