Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director Name | Mr Ian Cannings |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2000(same day as company formation) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ribblesdale Ashford Road Bearsted Maidstone Kent ME14 4NL |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Director Name | Mr James Garwood Michael Wates |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Logmore Lane, Westcott Dorking Surrey RH4 3JY |
Secretary Name | Ashley Game |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 118 Hydethorpe Road London SW12 0JD |
Secretary Name | Mr William Graham Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Foxley Lane Purley Surrey CR8 3HP |
Secretary Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corney Reach Way Chiswick London W4 2TU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Slater Maldment 7 St James Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 November 2001 | Dissolved (1 page) |
---|---|
7 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 1260 london road london SW16 4EG (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Declaration of solvency (3 pages) |
3 November 2000 | Appointment of a voluntary liquidator (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Company name changed wates interiors LIMITED\certificate issued on 05/07/00 (2 pages) |
20 April 2000 | Ad 31/03/00--------- £ si 2499995@1=2499995 £ ic 5/2500000 (2 pages) |
29 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 March 2000 | Ad 06/03/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (23 pages) |