Ewell Village
Epsom
Surrey
KT17 1XD
Director Name | Mr Alec Howard Lewis Mitchell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 August 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Cedarhurst 11 Serviden Rise Bromley Kent BR1 2UB |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 August 2009) |
Correspondence Address | Guildhall House 81-87 Gresham Street London EC2V 7QE |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 August 2009) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2004) |
Role | Trust Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | John Anthony Rowan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2006) |
Role | Banker Fca |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ennersdale Road Kew London TW9 3PE |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2006) |
Role | Corporate Services |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O Anglo Irish Bank Corporation Plc 10 Old Jewry London EC2R 8DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
1 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
20 November 2006 | New director appointed (4 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 June 2005 | Return made up to 29/03/05; full list of members (7 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
31 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
2 May 2002 | Return made up to 29/03/02; full list of members
|
2 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members
|
25 July 2000 | Accounting reference date extended from 19/07/00 to 30/09/01 (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Accounts for a dormant company made up to 19 July 2000 (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (8 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (10 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
24 July 2000 | Accounting reference date shortened from 31/03/01 to 19/07/00 (1 page) |
29 March 2000 | Incorporation (24 pages) |