Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Secretary Name | Pamela Carol Cardwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunwood East Drive Wentworth Virgina Water Surrey GU25 4JT |
Director Name | Kenneth Bryan Baines |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Holytree Gardens Rayleigh Essex SS6 7BE |
Director Name | Roger Charles Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Stagleys Close Banstead Surrey SM7 3AH |
Director Name | Andrew Victor Huddle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dunstall Road Wimbledon London SW20 0HP |
Director Name | Martin Mead |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Projects Manager |
Correspondence Address | 25 Sharpecroft Harlow Essex CM19 4AA |
Director Name | Mr Kanapathipillai Sivakumaran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Secretary Name | Mr Kanapathipillai Sivakumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 16 Ewell Downs Road Ewell Surrey KT17 3BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Victory House Cox Lane Chessington Surrey KT9 1SG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
6 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 June 2005 | Return made up to 05/07/05; full list of members (6 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
18 May 2004 | New secretary appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
22 August 2003 | Accounts made up to 31 December 2002 (15 pages) |
13 August 2003 | Return made up to 05/07/03; full list of members
|
27 June 2002 | Accounts made up to 31 December 2001 (15 pages) |
26 April 2002 | Director resigned (1 page) |
13 August 2001 | Return made up to 05/07/01; full list of members
|
14 June 2001 | Accounts made up to 31 December 2000 (14 pages) |
16 January 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
19 July 2000 | Memorandum and Articles of Association (15 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
13 July 2000 | Company name changed beck ceiling & partition systems LIMITED\certificate issued on 14/07/00 (2 pages) |
5 July 2000 | Incorporation (20 pages) |