Croydon
CR0 7RY
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 May 2009) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Mr Debasish Satya Sanyal |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 May 2009) |
Role | Oil Company |
Country of Residence | United Kingdom |
Correspondence Address | 454 & 455 Anchor House Riverside West Smugglers Way London SW18 1EX |
Director Name | Douglas Patrick Chapman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Oil Company Executive |
Correspondence Address | 93 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Mr Anthony Bryan Hayward |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Rumshot Manor Underriver Sevenoaks Kent TN15 0RX |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 August 2005) |
Role | Vice President Tax |
Correspondence Address | 10 Cleve Place Bridgewater Road Weybridge Surrey KT13 0ER |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 2006) |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
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, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2008 | Application for striking-off (2 pages) |
16 October 2008 | Resolutions
|
13 June 2008 | S-div (1 page) |
13 June 2008 | Resolutions
|
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 December 2006 | Memorandum and Articles of Association (17 pages) |
20 December 2006 | Resolutions
|
13 December 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
13 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
13 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
13 December 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
13 December 2006 | Re-registration of Memorandum and Articles (16 pages) |
13 December 2006 | Resolutions
|
20 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 July 2006 | Return made up to 01/06/06; full list of members; amend (5 pages) |
4 July 2006 | New director appointed (3 pages) |
20 June 2006 | Return made up to 01/06/06; full list of members (5 pages) |
15 June 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (8 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 August 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 01/06/05; full list of members (5 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
28 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
26 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 hertfordshire HP2 4YL (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 September 2001 | Resolutions
|
18 September 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 June 2001 | Incorporation (37 pages) |