Tonbridge
Kent
TN9 2AY
Director Name | Frauke Elisabeth Margaritte Helene Leon-Smith |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(5 days after company formation) |
Appointment Duration | 2 years (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | The Niven Suite The Mansion Ottershaw Park Surrey KT16 0QG |
Director Name | Grahame Leon-Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(5 days after company formation) |
Appointment Duration | 2 years (closed 12 November 2002) |
Role | Education Consultant |
Correspondence Address | The Niven Suite Ottershaw Mansion Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Director Name | David Howard Fallows Perry |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 2002) |
Role | IT Sales |
Country of Residence | England |
Correspondence Address | 5 Eyston Drive Weybridge Surrey KT13 0XD |
Secretary Name | John Humphrey Arthur Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(5 days after company formation) |
Appointment Duration | 10 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | White Lodge Hamm Court Weybridge KT13 8YA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Niven Suite The Mansion Ottershaw Park Surrey KT16 0QG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Return made up to 01/11/01; full list of members (7 pages) |
5 June 2002 | Application for striking-off (1 page) |
31 May 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 November 2000 | Secretary resigned;director resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
1 November 2000 | Incorporation (18 pages) |