Croydon
CR0 7RY
Director Name | Emma Kay Lewis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | HR Advisor |
Correspondence Address | Woodbury Sherbourne Close Hemel Hempstead Hertfordshire HP2 4JA |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Hendrik Ver Hoek |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2002) |
Role | Commercial Manager |
Correspondence Address | Spulkade 3 3211 Bg Geervliet The Netherlands |
Director Name | Nicola Ann Miller |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2002) |
Role | Credit Controller |
Correspondence Address | 2 Whinbush Grove Hitchin Hertfordshire SG5 1PT |
Director Name | Cheryl Debra Monks |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2003) |
Role | Chemist |
Correspondence Address | Stonehill Hamilton Road High Wycombe Buckinghamshire HP13 5BH |
Director Name | Mr Ian John Tingley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glenrhondda Emmer Green Reading Berkshire RG4 8LB |
Director Name | Jan Rosemary Carlish |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 2006) |
Role | HR Manager |
Correspondence Address | 32 Moors Close Deanshanger Milton Keynes Buckinghamshire MK19 6GP |
Director Name | Lindsey Jane Soul |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 2008) |
Role | Customer Service Co Ordinator |
Correspondence Address | 112 Lewes Close Grays Essex RM17 6QR |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2008 | Appointment terminated director ian tingley (1 page) |
18 August 2008 | Application for striking-off (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 January 2008 | Director resigned (1 page) |
4 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
16 May 2006 | Director resigned (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
12 October 2004 | Director's particulars changed (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead herts HP2 4UL (1 page) |
3 February 2004 | Return made up to 01/12/03; full list of members (6 pages) |
3 February 2004 | New director appointed (2 pages) |
8 December 2003 | Director's particulars changed (1 page) |
4 November 2003 | Director resigned (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (1 page) |
9 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 May 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
12 June 2001 | New director appointed (4 pages) |
21 May 2001 | New director appointed (2 pages) |
10 May 2001 | Resolutions
|
14 December 2000 | Incorporation (15 pages) |