Redhill
Surrey
RH1 2DA
Director Name | Soren Lund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 17 September 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | Horskaervaenget 12 Uerlev 7100 Vejle Foreign Denmark |
Director Name | Jacqueline Brenda Boyle Thomas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Events Manager |
Correspondence Address | 133 Grifon Road Chafford Hundred Essex RM16 6RL |
Director Name | Howard Silverster Cherry |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Engineer Hrd |
Correspondence Address | 57 Stapleton Road Orpington Kent BR6 9TQ |
Secretary Name | Howard Silverster Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Stapleton Road Orpington Kent BR6 9TQ |
Director Name | Vanessa Purkiss |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 40 Carlton Green Redhill Surrey RH1 2DA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
25 May 2005 | Director resigned (1 page) |
11 October 2004 | Annual return made up to 24/09/04 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 October 2002 | Annual return made up to 24/09/02 (4 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |