Pyrford Marina Ltd Lock Lane
Pyrford Woking
Surrey
GU22 8XL
Director Name | Ms Moira Bridget Crist |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 16 Mellish Court Ewell Road Surbiton Surrey KT6 6EU |
Director Name | Mr Reyhan Ahmed Geelani |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | It Managing Director |
Country of Residence | England |
Correspondence Address | 10 King Charles Crescent Surbiton Surrey KT5 8SU |
Director Name | James Nicholas Lamb |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | It Managing Director |
Country of Residence | England |
Correspondence Address | 74 Regency Gardens Walton On Thames Surrey KT12 2BE |
Director Name | Anthony Brian Nicholas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 53 Fairfax Avenue Ewell Surrey KT17 2QS |
Director Name | Mr John Simmonds |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 201 Coombe Lane London SW20 0RG |
Secretary Name | Mr Roger Henry Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Boathouse Pyrford Marina Ltd Lock Lane Pyrford Woking Surrey GU22 8XL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 June 2006 | Dissolved (1 page) |
---|---|
31 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (4 pages) |
2 June 2004 | Statement of affairs (18 pages) |
2 June 2004 | Ad 07/04/04--------- £ si [email protected] (7 pages) |
13 May 2004 | Resolutions
|
5 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2004 | Appointment of a voluntary liquidator (1 page) |
16 April 2004 | Declaration of solvency (3 pages) |
16 April 2004 | Resolutions
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
19 March 2004 | Company name changed cavendish data systems (holdings ) LIMITED\certificate issued on 19/03/04 (2 pages) |