Hatch Lane
Haslemere
Surrey
GU27 3LJ
Director Name | Timothy John Andrew |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Codmore Crescent Chesham Buckinghamshire HP5 3LX |
Director Name | Gwen Gober |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 August 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Directortant |
Correspondence Address | 10 Lower Addison Road London W14 8BQ |
Director Name | Hanish Chandaria |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 Saint Johns Lodge Harley Road London NW3 3BY |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2003(2 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Ronald Alan Bennett |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 38 Vineyard Hill Road London SW19 7JH |
Secretary Name | Ronald Alan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 38 Vineyard Hill Road London SW19 7JH |
Director Name | Mr Antony Barry Bertram Canning |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lodge 34 Thorpe Esplanade Thorpe Bay Essex SS1 3BA |
Director Name | Mr John Wilfred Ernest Kerslake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Director Name | Thomas Neil Francis Stenhouse |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Brownlow Green Lane Beausale Lane Beausale Warwick CV35 7PD |
Secretary Name | Thomas Neil Francis Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Brownlow Green Lane Beausale Lane Beausale Warwick CV35 7PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2006 | Dissolved (1 page) |
---|---|
27 April 2006 | Completion of winding up (1 page) |
10 May 2005 | Order of court to wind up (3 pages) |
23 November 2004 | Administrator's progress report (5 pages) |
11 September 2004 | Statement of affairs (9 pages) |
5 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2003 (3 pages) |
15 February 2004 | Result of meeting of creditors (2 pages) |
26 January 2004 | Statement of administrator's proposal (22 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 25 harley street london W1G 9BR (1 page) |
3 December 2003 | Appointment of an administrator (1 page) |
26 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2003 (3 pages) |
26 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2003 (3 pages) |
26 November 2003 | Notice of completion of voluntary arrangement (2 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Ad 19/06/03--------- £ si [email protected]=328750 £ ic 164174/492924 (2 pages) |
16 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Ad 31/08/02--------- £ si [email protected] (2 pages) |
13 August 2003 | Ad 19/06/03--------- £ si [email protected]=35000 £ ic 129174/164174 (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
9 July 2003 | Nc inc already adjusted 08/05/03 (1 page) |
9 July 2003 | Resolutions
|
25 June 2003 | Return made up to 22/11/02; full list of members (18 pages) |
19 June 2003 | Ad 20/12/01--------- £ si [email protected]=29999 £ ic 99175/129174 (3 pages) |
15 June 2003 | £ nc 100000/500000 12/12/02 (2 pages) |
15 June 2003 | Ad 31/07/02--------- £ si [email protected]=16586 £ ic 31107/47693 (5 pages) |
15 June 2003 | Ad 20/12/01--------- £ si [email protected]=16365 £ ic 14742/31107 (9 pages) |
15 June 2003 | Ad 12/12/02--------- £ si [email protected]=34282 £ ic 47693/81975 (3 pages) |
15 June 2003 | Resolutions
|
15 June 2003 | Ad 31/08/02--------- £ si [email protected]=17200 £ ic 81975/99175 (5 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
12 November 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: palladium house 1.4 argyll street london W1V 2DL (1 page) |
17 August 2002 | New director appointed (2 pages) |
13 August 2002 | Resolutions
|
6 March 2002 | Ad 20/12/01--------- £ si [email protected]=14741 £ ic 1/14742 (6 pages) |
4 February 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 22/11/01; full list of members (8 pages) |
9 August 2001 | S-div 03/08/01 (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
22 November 2000 | Incorporation (17 pages) |