Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 February 2013) |
Role | Associate Director & Associate General Counsel |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Ireland |
Status | Closed |
Appointed | 03 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr David Patrick John Crosby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Shared Service Centre Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a Chestnut Drive St Leonards Hill Windsor Berkshire SL4 4UT |
Director Name | John David Perrett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Corporate HR Director Europe |
Correspondence Address | 29 Clarefield Drive Maidenhead Berkshire SL6 5DW |
Director Name | Duncan Sparkes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Corporate Counsel |
Correspondence Address | 30 Castle Road Isleworth Middlesex TW7 6QS |
Secretary Name | Duncan Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Corporate Counsel |
Correspondence Address | 30 Castle Road Isleworth Middlesex TW7 6QS |
Director Name | Mr Simon Christopher Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2007) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Harrow Road West Dorking Surrey RH4 3BH |
Director Name | John Jeffrey Reynolds |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 March 2012) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Edward Huw Watkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Cottage The Butts Rodborough Stroud Gloucestershire GL5 3UG Wales |
Director Name | Todd David Hammond |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 26 October 2005) |
Role | Attorney |
Correspondence Address | 78 Whitins Road Sutton Massachusetts 01590 United States |
Director Name | William Joseph Mostyn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2005) |
Role | Business Executive |
Correspondence Address | 52 Vincent Drive Marshfield Massachusetts 02050 United States |
Director Name | Mr Tarsem Singh Randhawa |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 October 2011) |
Role | Director & Associate General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
22 November 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 November 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
11 April 2012 | Appointment of a voluntary liquidator (2 pages) |
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Appointment of a voluntary liquidator (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Declaration of solvency (3 pages) |
26 March 2012 | Termination of appointment of John Reynolds as a director (1 page) |
26 March 2012 | Termination of appointment of John Jeffrey Reynolds as a director on 19 March 2012 (1 page) |
14 March 2012 | Appointment of Mr Anthony Joseph Appleton as a director on 3 October 2011 (2 pages) |
14 March 2012 | Appointment of Mr Brian Desmond Young as a director on 3 October 2011 (2 pages) |
14 March 2012 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
14 March 2012 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
26 October 2011 | Termination of appointment of Andrew Charles Mccarthy as a director on 12 October 2011 (1 page) |
26 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
20 January 2011 | Appointment of Mr Andrew Charles Mccarthy as a director (2 pages) |
20 January 2011 | Appointment of Mr Andrew Charles Mccarthy as a director (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 November 2010 | Termination of appointment of Tarsem Randhawa as a director (1 page) |
16 November 2010 | Termination of appointment of Tarsem Randhawa as a director (1 page) |
11 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for John Jeffrey Reynolds on 12 July 2010 (2 pages) |
11 August 2010 | Director's details changed for John Jeffrey Reynolds on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Tarsem Randhawa on 12 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Tarsem Randhawa on 12 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for John Jeffrey Reynolds on 12 July 2010 (1 page) |
10 August 2010 | Secretary's details changed for John Jeffrey Reynolds on 12 July 2010 (1 page) |
27 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
27 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
29 October 2008 | Accounts made up to 30 June 2008 (6 pages) |
12 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
12 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 September 2007 | Accounts made up to 31 December 2006 (6 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
2 June 2007 | New director appointed (3 pages) |
2 June 2007 | New director appointed (3 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 December 2006 | Accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (3 pages) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (6 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
22 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | New director appointed (1 page) |
20 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
9 July 2004 | Director resigned (2 pages) |
9 July 2004 | Director resigned (2 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
10 January 2003 | Secretary resigned;director resigned (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | Secretary resigned;director resigned (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members
|
29 June 2002 | Director's particulars changed (2 pages) |
29 June 2002 | Director's particulars changed (2 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
29 January 2002 | Director's particulars changed (1 page) |
29 January 2002 | Director's particulars changed (1 page) |
26 October 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 October 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
9 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
9 August 2001 | Director resigned (1 page) |
12 July 2001 | Incorporation (14 pages) |
12 July 2001 | Incorporation (14 pages) |