Old Avenue
Weybridge
Surrey
KT13 0QB
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 18 January 2005) |
Role | Group Chief Executive |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Secretary Name | Yasin Stanley Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | Pound Cottage Fish Street Redbourn Hertfordshire AL3 7LP |
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Controller Exploration & Produ |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 6 Millenium Drive London E14 3GF |
Director Name | Andrew George Inglis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Group Vice President |
Correspondence Address | 1 St James's Square London SW1Y 4PD |
Director Name | Peter Nolan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Oil Executive |
Correspondence Address | 30 Box Ridge Avenue Purley Surrey CR8 3AQ |
Secretary Name | Yasin Stanley Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Pound Cottage Fish Street Redbourn Hertfordshire AL3 7LP |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 34 Butts End Gadebridge Hemel Hempstead Hertfordshire HP1 3JH |
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 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2004 | Application for striking-off (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
6 July 2004 | New director appointed (10 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (5 pages) |
6 July 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
17 June 2004 | Director's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Accounts for a dormant company made up to 24 December 2002 (2 pages) |
17 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
23 April 2003 | Director's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
21 July 2002 | Resolutions
|
14 December 2001 | Accounting reference date extended from 30/06/02 to 24/12/02 (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 August 2001 | Resolutions
|
25 June 2001 | Incorporation (23 pages) |