East Molesey
Surrey
KT8 9DN
Director Name | Sunil Saggar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Beckenham Grove Bromley Kent BR2 0JU |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Mr Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Avco House 6 Albert Roadv Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 23 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 October |
29 July 2003 | Dissolved (1 page) |
---|---|
20 November 2002 | Registered office changed on 20/11/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 November 2002 | Appointment of a voluntary liquidator (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Declaration of solvency (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 23 October 2002 (5 pages) |
23 October 2002 | Accounting reference date extended from 31/12/01 to 23/10/02 (1 page) |
1 October 2002 | Director resigned (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 16/05/02; full list of members (9 pages) |
6 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | S-div 04/07/00 (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed;new director appointed (4 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Ad 04/07/01--------- £ si [email protected]=39999 £ ic 1/40000 (4 pages) |
30 July 2001 | Nc inc already adjusted 04/07/01 (2 pages) |
13 June 2001 | Company name changed intercede 1718 LIMITED\certificate issued on 13/06/01 (2 pages) |
16 May 2001 | Incorporation (27 pages) |