Thames Ditton
Surrey
KT7 0EJ
Director Name | Richard Alexander Barlow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heron Close Sandy Bedfordshire SG19 1NN |
Secretary Name | Sinead Frances Mary McQuillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Horner Court 3 South Birkbeck Road London E11 4HY |
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Grangefields Road Guildford Surrey GU4 7NR |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accountant |
Correspondence Address | 32 The Chase Reigate Surrey RH2 7DH |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Felton Way Ely Cambridgeshire CB6 1EB |
Director Name | Peter Miles Browne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 January 2006) |
Role | Accountant |
Correspondence Address | 60 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TR |
Secretary Name | Sharon Maria Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 24 April 2003) |
Role | Secretary |
Correspondence Address | 37 Berengrave Lane Rainham Kent ME8 7NA |
Secretary Name | Alison Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 2005) |
Role | Secretary |
Correspondence Address | 9 Badgers Walk Whyteleafe Surrey CR3 0AS |
Secretary Name | Clare Efa Boothroyd Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 33 Abbott Avenue Raynes Park London SW20 8SG |
Secretary Name | Christine Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Keam House 3 St Agnes Gate Wendover Bucks HP22 6DP |
Secretary Name | Caroline Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 192 Boundary Road London N22 6AJ |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2006) |
Role | Accountant |
Correspondence Address | 32 The Chase Reigate Surrey RH2 7DH |
Registered Address | 185 Park Street London SE1 9DY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£417,846 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | S/S cert release of liquidator (1 page) |
15 January 2007 | C/O;=-replacement of liquidator (9 pages) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | Return made up to 03/12/06; full list of members (2 pages) |
20 October 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
5 April 2006 | Ex.res."in specie" (1 page) |
5 April 2006 | Declaration of solvency (3 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Appointment of a voluntary liquidator (1 page) |
14 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
25 February 2005 | Return made up to 03/12/04; change of members (6 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
8 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New secretary appointed (2 pages) |
3 December 2002 | Incorporation (18 pages) |