Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 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 Irish |
Status | Closed |
Appointed | 03 October 2011(9 years, 7 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 | John Jeffrey Reynolds |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Mosheh David Kornblatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Secretary Name | John Jeffrey Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Kevin Charles Baker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 10 March 2003) |
Role | Finance Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Jane Anne Lingard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2007) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Philip O'Connor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 2007) |
Role | Tax Accountant |
Correspondence Address | 126 Elthorne Avenue Hanwell London W7 2JW |
Director Name | Mr Simon Christopher Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 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 | Todd David Hammond |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2004(2 years, 9 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(2 years, 9 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 Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Mr Dermid Martin Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2011) |
Role | Finance Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
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 | Over 10 other UK companies use this postal address |
100k at £1 | Gillette Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
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 | Resolutions
|
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Declaration of solvency (3 pages) |
11 April 2012 | Appointment of a voluntary liquidator (2 pages) |
11 April 2012 | Resolutions
|
23 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Termination of appointment of Andrew Charles Mccarthy as a director on 12 October 2011 (1 page) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
3 October 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
3 October 2011 | Appointment of Mr Brian Desmond Young as a director on 3 October 2011 (2 pages) |
26 July 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
26 July 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
26 July 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
26 July 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
14 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (23 pages) |
28 January 2011 | Director's details changed for Mr Dermid Strain on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Andrew Charles Mccarthy on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Dermid Strain on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Andrew Charles Mccarthy on 28 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for Anthony Joseph Appleton on 28 January 2011 (1 page) |
28 January 2011 | Secretary's details changed for Anthony Joseph Appleton on 28 January 2011 (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (29 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (29 pages) |
6 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (30 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (30 pages) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 March 2009 | Location of debenture register (1 page) |
1 August 2008 | Full accounts made up to 30 June 2007 (23 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (23 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
23 June 2008 | Appointment Terminated Secretary nuala allsey (1 page) |
23 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
5 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (4 pages) |
12 July 2007 | New director appointed (4 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (3 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 August 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
17 August 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NP (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NP (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
13 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
8 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
12 April 2002 | Ad 19/03/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 April 2002 | Ad 19/03/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | £ nc 1000/10000000 19/03/02 (1 page) |
8 April 2002 | Resolutions
|
8 April 2002 | £ nc 1000/10000000 19/03/02 (1 page) |
8 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 April 2002 | Memorandum and Articles of Association (14 pages) |
5 April 2002 | Memorandum and Articles of Association (14 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
26 March 2002 | Company name changed pure progress LIMITED\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Company name changed pure progress LIMITED\certificate issued on 26/03/02 (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 February 2002 | Incorporation (19 pages) |
25 February 2002 | Incorporation (19 pages) |