Thorpe Lea Road
Egham
Surrey
TW20 8BF
Secretary Name | Mr James Edward Day |
---|---|
Status | Closed |
Appointed | 19 January 2016(14 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | John Patrick Clarke |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Chief Executive Bmif |
Correspondence Address | Well Cottage Wellhouse Road Alton Hampshire GU34 4AH |
Director Name | Paul John Streeter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Vegal Crescent Englefield Green Egham Surrey TW20 0PZ |
Secretary Name | Mr Nigel John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Harpesford Avenue Virginia Water Surrey GU25 4RA |
Director Name | Mr Robert Patrick Stevens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 September 2012) |
Role | Bmf Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dial Cottage Shepperton Road Laleham Middlesex TW18 1SE |
Secretary Name | Mrs Tamzin Jane Evershed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2010) |
Role | Secretary |
Correspondence Address | 98 London Road Wokingham Berkshire RG40 1YG |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Status | Resigned |
Appointed | 03 August 2010(9 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Registered Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
29 January 2016 | Termination of appointment of Anne Therese Colquhoun as a secretary on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr James Edward Day as a secretary on 19 January 2016 (2 pages) |
22 October 2015 | Annual return made up to 13 August 2015 no member list (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 August 2014 | Annual return made up to 13 August 2014 no member list (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 23 July 2013 no member list (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
18 October 2012 | Appointment of Mr Howard Pridding as a director (2 pages) |
28 September 2012 | Termination of appointment of Robert Stevens as a director (1 page) |
25 July 2012 | Annual return made up to 23 July 2012 no member list (3 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
11 August 2011 | Annual return made up to 23 July 2011 no member list (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
19 October 2010 | Termination of appointment of Tamzin Evershed as a secretary (1 page) |
19 October 2010 | Appointment of Mrs Anne Therese Colquhoun as a secretary (1 page) |
31 August 2010 | Annual return made up to 23 July 2010 no member list (3 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
24 July 2009 | Annual return made up to 23/07/09 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 July 2008 | Annual return made up to 23/07/08 (2 pages) |
9 May 2008 | Appointment terminated secretary nigel john (1 page) |
9 May 2008 | Secretary appointed mrs tamzin evershed (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 July 2007 | Annual return made up to 23/07/07 (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Annual return made up to 23/07/06 (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
31 August 2005 | Annual return made up to 23/07/05 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 August 2004 | Annual return made up to 23/07/04 (4 pages) |
26 April 2004 | Total exemption full accounts made up to 31 July 2003 (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 March 2004 | Director's particulars changed (1 page) |
4 August 2003 | Annual return made up to 23/07/03 (4 pages) |
14 October 2002 | Annual return made up to 23/07/02 (4 pages) |
23 July 2001 | Incorporation (16 pages) |