Ewshot
Farnham
Surrey
GU10 5TW
Director Name | Mr Nicholas Wenham Horler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 September 2003) |
Role | Managing Director Retail |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Hunningham Leamington Spa Warwickshire CV33 9DY |
Secretary Name | Mr James William Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stene Dyke Hoarstone Lane Trimpley Bewdley Worcestershire DY12 1NQ |
Director Name | John Stuart Davies |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | 43a Mere Avenue Raby Mere Wirral CH63 0NE Wales |
Director Name | Mr Wayne Lochner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 December 2002) |
Role | C D |
Country of Residence | England |
Correspondence Address | 276 Boardwalk Place London E14 5SH |
Director Name | Mrs June Carol May |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 2003) |
Role | Affinity Internet Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Deer Cottage 1 Kings Hill Beech Alton Hampshire GU34 4AL |
Director Name | Mr Duncan Roy Sedgwick |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Domestic Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lambourne Drive Wollaton Nottingham Notts NG8 1GR |
Director Name | Mr Gary Ashley Sheppard |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 2003) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | Passage House New Passage Road Pilning Bristol Avon BS35 4LZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 53 New Broad Street London EC2M 1SL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2003 | Application for striking-off (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
5 April 2003 | Secretary's particulars changed (1 page) |
5 April 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
12 November 2002 | Return made up to 20/07/02; full list of members (8 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: eversheds house 70 great bridgewater street, manchester M1 5ES (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
21 November 2001 | Resolutions
|
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Director resigned (1 page) |
20 July 2001 | Incorporation (30 pages) |