Sandy Lane
Guildford
Surrey
GU3 1HF
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heathshott House Friars Stile Road Richmond Surrey TW10 6NT |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Paul Archer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 81 Hare Hill Addlestone Surrey KT15 1DJ |
Director Name | Nicholas Deeming |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2001) |
Role | Solicitor |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2001) |
Role | Finance Director |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 days after company formation) |
Appointment Duration | 3 months (resigned 16 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 22 Gypsy Lane Hunton Bridge Hertfordshire WD4 8PR |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2001) |
Role | Solicitor |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | Paul O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Defoe House Barbican London EC2Y 8ND |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Dominic James Alexander Mathon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Burrows Mews Southwark London SE1 8LD |
Director Name | David Christian Warburton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 11 De Vere Close Hatfield Peverel Essex CM3 2LS |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No 4 Triton Square Regents Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 October 2006 | Dissolved (1 page) |
---|---|
10 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Director resigned (1 page) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
22 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
4 March 2002 | Declaration of solvency (3 pages) |
4 March 2002 | Appointment of a voluntary liquidator (1 page) |
4 March 2002 | Resolutions
|
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New director appointed (2 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
20 November 2001 | Ad 27/09/01--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
26 October 2001 | Declaration of assistance for shares acquisition (4 pages) |
23 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
14 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 233 high holborn london WC1V 7DJ (1 page) |
22 January 2001 | New secretary appointed;new director appointed (3 pages) |
12 January 2001 | £ nc 1000/2000 21/12/00 (1 page) |
12 January 2001 | Ad 21/12/00--------- wgm si 10000@1=10000 wgm ic 0/10000 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Wgm nc 0/10000 21/12/00 (1 page) |
29 December 2000 | New director appointed (3 pages) |
29 December 2000 | New director appointed (3 pages) |
29 December 2000 | New director appointed (4 pages) |
11 December 2000 | Incorporation (18 pages) |