Twickenham
Middx
TW1 4JB
Secretary Name | Mr Anthony Spicer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2009(7 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 October 2014) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lansdowne Close Twickenham Middx TW1 4JB |
Director Name | Stephen Paul Banks |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Coppice Easington Colliery Peterlee County Durham SR8 3NU |
Director Name | Mrs Johanna West |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 October 2014) |
Role | Sales Director |
Country of Residence | Switzerland |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | Mr Geoffrey William Dann |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton UB7 0DQ |
Director Name | Janet Susan Vanalsten |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2002(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | David John Scorer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 July 2009) |
Role | Company Director |
Correspondence Address | Latchmore Court Brand Street Hitchin Hertfordshire SG5 1NH |
Director Name | Dr Eric Simmers Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Scientist |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Geoffrey Colin Finkemeyer |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2002(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Diamond House Lotus Park Kingsbury Cresecent Staines Middlesex TW18 3AG |
Director Name | Alistair Neil Glyn Carter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Secretary Name | Steven Geoffrey Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Mr Anthony Grant Harrison |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 November 2013) |
Role | Engineer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 121 The Avenue Linthorpe Middlesbrough TS5 6RS |
Secretary Name | Mrs Iona Lorraine Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2004) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Staines Middlesex TW18 3AG |
Secretary Name | Nicolas Brodtkorb |
---|---|
Nationality | Argentinian |
Status | Resigned |
Appointed | 25 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2006) |
Role | Pensions Manager |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Charles Allen Clas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2008) |
Role | Hr Executive |
Country of Residence | Switzerland |
Correspondence Address | 3 Bachtobelstrasse Horgen 8810 Switzerland |
Secretary Name | Helen Jane Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2008) |
Role | Pensions Manager |
Correspondence Address | 2 Heathrow Boulevard 284 Bath Road West Drayton Middlesex UB7 0DQ |
Director Name | Norman Jerome Maddison |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 years after company formation) |
Appointment Duration | 3 years (resigned 03 September 2009) |
Role | Shift Manager |
Correspondence Address | 30 Staindale Guisborough Cleveland TS14 8JU |
Director Name | Mr Kenneth Edward Murphy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 November 2013) |
Role | Eretired |
Country of Residence | England |
Correspondence Address | Little Willows 3 Wendover Road Bourne End Buckinghamshire SL8 5NS |
Director Name | Mr Keith Alan Wiggins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | Edwin Christiaan Frederik Meijer |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2008) |
Role | Benefits Manager |
Correspondence Address | Am Kronberger Hang 4 Schwalbach D-65824 Germany |
Secretary Name | Miss Nicola Jayne Ephgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 August 2009) |
Role | Finance Manager |
Country of Residence | Switzerland |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | Miss Nicola Jayne Ephgrave |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2009) |
Role | Finance Manager |
Country of Residence | Switzerland |
Correspondence Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
Director Name | Adriaan Wulfert Tolboom |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 2009(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2013) |
Role | HR Manager |
Country of Residence | Belgium |
Correspondence Address | 40 Hendrik Kuijpersstraat Mortsel 2640 Belgium |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
1 at £1 | Dow Chemical Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Declaration of solvency (3 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
11 November 2013 | Termination of appointment of Anthony Harrison as a director (1 page) |
11 November 2013 | Termination of appointment of Adriaan Tolboom as a director (1 page) |
11 November 2013 | Termination of appointment of Kenneth Murphy as a director (1 page) |
31 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Termination of appointment of Keith Wiggins as a director (1 page) |
19 December 2012 | Appointment of Mrs Johanna West as a director (2 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Director's details changed for Stephen Paul Banks on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Paul Banks on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Adriaan Wulfert Tolboom on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kenneth Edward Murphy on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kenneth Edward Murphy on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthony Grant Harrison on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Anthony Spicer on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Adriaan Wulfert Tolboom on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Anthony Spicer on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Anthony Grant Harrison on 1 July 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
24 September 2009 | Resolutions
|
15 September 2009 | Appointment terminated director norman maddison (1 page) |
15 September 2009 | Director appointed stephen paul banks (1 page) |
5 August 2009 | Secretary appointed anthony spicer (1 page) |
5 August 2009 | Director appointed adriaan wulfert tolboom (1 page) |
5 August 2009 | Appointment terminated secretary nicola ephgrave (1 page) |
4 August 2009 | Director appointed anthony spicer (1 page) |
4 August 2009 | Appointment terminated director david scorer (1 page) |
4 August 2009 | Appointment terminated director nicola ephgrave (1 page) |
3 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Memorandum and Articles of Association (12 pages) |
30 January 2009 | Resolutions
|
6 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
2 July 2008 | Appointment terminated director edwin meijer (1 page) |
10 June 2008 | Appointment terminated secretary helen samuel (1 page) |
10 June 2008 | Appointment terminated director geoffrey finkemeyer (1 page) |
10 June 2008 | Director appointed miss nicola jayne ephgrave (1 page) |
10 June 2008 | Secretary appointed miss nicola jayne ephgrave (1 page) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page) |
16 August 2007 | Return made up to 23/07/07; full list of members (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
15 September 2006 | Return made up to 23/07/06; full list of members
|
13 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | New secretary appointed (2 pages) |
18 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
18 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 23/07/04; full list of members
|
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 May 2004 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 23/07/03; full list of members
|
21 June 2003 | Director resigned (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
18 December 2002 | Secretary's particulars changed (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director's particulars changed (1 page) |
22 November 2002 | Resolutions
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (4 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 September 2002 | Company name changed ever 1852 LIMITED\certificate issued on 25/09/02 (2 pages) |
23 July 2002 | Incorporation (29 pages) |