West End
Woking
Surrey
GU24 9LJ
Director Name | Mr Geoffrey Robert Shorter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2002(5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 28 Stourhead Gardens Raynes Park London SW20 0UL |
Secretary Name | Mr Derek Frederick Plumstead |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2002(5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Field End West End Woking Surrey GU24 9LJ |
Secretary Name | Kim Everton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2002) |
Role | Office Manager |
Correspondence Address | 65 Hythefield Avenue Egham Surrey TW20 8DD |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Send Secretarial Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | Chimneys Boughton Hall Avenue Send Woking Surrey GU23 7DD |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 October 2004 | Bona Vacantia disclaimer (1 page) |
---|---|
29 July 2004 | Dissolved (1 page) |
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: chimneys boughton hall avenue send surrey GU23 7DD (1 page) |
23 June 2003 | Appointment of a voluntary liquidator (1 page) |
23 June 2003 | Statement of affairs (5 pages) |
23 June 2003 | Resolutions
|
16 November 2002 | Return made up to 17/10/02; full list of members
|
7 November 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
22 October 2002 | Ad 03/07/02--------- £ si 31@1=31 £ ic 1/32 (2 pages) |
1 October 2002 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
17 October 2001 | Incorporation (19 pages) |