Seven Hills Road
Cobham
Surrey
KT11 1ET
Secretary Name | Trevor Edward Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Uxbridge Road Ealing W5 5ST |
Director Name | Mr Brian James Mapletoft |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland House The Woodlands, Penn High Wycombe Buckinghamshire HP10 8JD |
Director Name | Mr Paul Stone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodmanor Seven Hills Road Cobham Surrey KT11 1ET |
Director Name | Mr Paul McDonnell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marlborough Crescent Sevenoaks Kent TN13 2HH |
Director Name | Megan Jane Rankine |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | West Leigh Court Leigh Court Close Cobham Surrey KT11 2HT |
Director Name | Mr Charles William Moss |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 72 Grange Park Avenue London N21 2LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 November 2002 | Dissolved (1 page) |
---|---|
14 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Appointment of a voluntary liquidator (1 page) |
13 June 2001 | Statement of affairs (20 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: 77 uxbridge road ealing london W5 5ST (1 page) |
4 June 2001 | Director resigned (1 page) |
29 May 2001 | Particulars of contract relating to shares (4 pages) |
29 May 2001 | Ad 15/05/00--------- £ si [email protected]=599999 £ ic 105493/705492 (2 pages) |
29 May 2001 | Ad 05/10/00--------- £ si [email protected]=1428 £ ic 709092/710520 (2 pages) |
29 May 2001 | Ad 23/05/00--------- £ si [email protected]=3600 £ ic 705492/709092 (2 pages) |
29 May 2001 | Ad 23/09/00--------- £ si [email protected]=45000 £ ic 710520/755520 (2 pages) |
1 February 2001 | Ad 05/10/00--------- £ si [email protected]=7692 £ ic 97801/105493 (2 pages) |
30 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
20 June 2000 | Ad 15/05/00--------- £ si [email protected]=22800 £ ic 75001/97801 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | S-div 15/05/00 (1 page) |
20 June 2000 | Ad 15/05/00--------- £ si [email protected]=75000 £ ic 1/75001 (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (16 pages) |