Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director Name | Mark Lee Vanson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | 15 Lake Close Byfleet Surrey KT14 7AE |
Director Name | Mr Neil Croft Towlson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 97 Farnham Lane Farnham Royal Slough Berkshire SL2 2AT |
Director Name | Mr Julian Anthony Larkin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 12 Melick Close Marchwood Southampton Hampshire SO40 4YJ |
Director Name | Mr David Andrew Huggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Cheveney Oast Goudhurst Road Marden Kent TN12 9LX |
Director Name | Mr Gordon Alan Andrews |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 October 2009) |
Role | Technical Executive |
Country of Residence | England |
Correspondence Address | 9 Borrowdale Close Egham Surrey TW20 8JE |
Director Name | Mr Gregory Charles Ketteridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park Avenue Ruislip Middlesex HA4 7UH |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Lower Mead Petersfield Hampshire GU31 4NR |
Director Name | Philippa Aklexandra Bugby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 2009) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Morris Way West Chiltington W Sussex RH20 2RX |
Director Name | Mr Antony Blackburn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Road Northwood Middlesex HA6 1AR |
Director Name | Mr Ben Olaf Fjaerem |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2012) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest Nicholson South Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr David Andrew Huggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest Nicholson South Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Christine Louise Tiernan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Trevor Jack Lewis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2018) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Orchard Road Shalford Surrey GU4 8ER |
Director Name | Hemesh Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2018) |
Role | Banker |
Country of Residence | Uk, London |
Correspondence Address | Flat 26 Chaplin House 55 Shepperton Road Islington London N1 3DH |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 December 2015) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Termination of appointment of Hemesh Patel as a director on 12 September 2018 (1 page) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Termination of appointment of Trevor Jack Lewis as a director on 1 June 2018 (1 page) |
23 August 2017 | Appointment of Hemesh Patel as a director on 4 May 2017 (3 pages) |
23 August 2017 | Appointment of Hemesh Patel as a director on 4 May 2017 (3 pages) |
22 June 2017 | Appointment of Kazi Imtiaz Hoque as a director on 4 May 2017 (3 pages) |
22 June 2017 | Appointment of Trevor Jack Lewis as a director on 4 May 2017 (3 pages) |
22 June 2017 | Appointment of Trevor Jack Lewis as a director on 4 May 2017 (3 pages) |
22 June 2017 | Appointment of Kazi Imtiaz Hoque as a director on 4 May 2017 (3 pages) |
16 June 2017 | Termination of appointment of James Alexander Harrison as a director on 4 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Christine Louise Tiernan as a director on 4 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Christine Louise Tiernan as a director on 4 May 2017 (1 page) |
16 June 2017 | Termination of appointment of James Alexander Harrison as a director on 4 May 2017 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
27 April 2016 | Annual return made up to 3 April 2016 (16 pages) |
27 April 2016 | Annual return made up to 3 April 2016 (16 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
24 February 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 24 February 2016 (2 pages) |
18 December 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 December 2015 (1 page) |
30 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
30 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
30 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
10 April 2014 | Director's details changed for Mr James Alexander Harrison on 17 August 2013 (2 pages) |
10 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
10 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
10 April 2014 | Director's details changed for Mr James Alexander Harrison on 17 August 2013 (2 pages) |
9 April 2014 | Appointment of Mr James Alexander Harrison as a director (2 pages) |
9 April 2014 | Appointment of Mr James Alexander Harrison as a director (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 August 2013 | Termination of appointment of Mark Jones as a director (1 page) |
27 August 2013 | Termination of appointment of Mark Jones as a director (1 page) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 no member list (4 pages) |
3 April 2013 | Appointment of Mrs Christine Louise Tiernan as a director (2 pages) |
3 April 2013 | Termination of appointment of Ben Fjaerem as a director (1 page) |
3 April 2013 | Termination of appointment of Ben Fjaerem as a director (1 page) |
3 April 2013 | Appointment of Mrs Christine Louise Tiernan as a director (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
7 August 2012 | Termination of appointment of David Huggett as a director (1 page) |
7 August 2012 | Termination of appointment of David Huggett as a director (1 page) |
4 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 no member list (5 pages) |
13 January 2012 | Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ben Olaf Fjaerem on 9 January 2012 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
6 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
6 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
21 January 2011 | Appointment of Mr David Andrew Huggett as a director (2 pages) |
21 January 2011 | Appointment of Ben Olaf Fjaerem as a director (2 pages) |
21 January 2011 | Termination of appointment of Gregory Ketteridge as a director (1 page) |
21 January 2011 | Termination of appointment of Antony Blackburn as a director (1 page) |
21 January 2011 | Appointment of Ben Olaf Fjaerem as a director (2 pages) |
21 January 2011 | Appointment of Mr David Andrew Huggett as a director (2 pages) |
21 January 2011 | Termination of appointment of Antony Blackburn as a director (1 page) |
21 January 2011 | Termination of appointment of Gregory Ketteridge as a director (1 page) |
6 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
6 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
6 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 December 2009 | Termination of appointment of Gordon Andrews as a director (1 page) |
17 December 2009 | Termination of appointment of Gordon Andrews as a director (1 page) |
6 May 2009 | Appointment terminated director philippa bugby (1 page) |
6 May 2009 | Appointment terminated director philippa bugby (1 page) |
3 April 2009 | Annual return made up to 03/04/09 (3 pages) |
3 April 2009 | Annual return made up to 03/04/09 (3 pages) |
9 January 2009 | Director appointed mark roger jones (3 pages) |
9 January 2009 | Director appointed antony blackburn (2 pages) |
9 January 2009 | Appointment terminated director neil towlson (1 page) |
9 January 2009 | Appointment terminated director david huggett (1 page) |
9 January 2009 | Director appointed antony blackburn (2 pages) |
9 January 2009 | Director appointed gregory charles ketteridge (3 pages) |
9 January 2009 | Director appointed philippa alexandra bugby (2 pages) |
9 January 2009 | Director appointed gordon alan andrews (3 pages) |
9 January 2009 | Appointment terminated director julian larkin (1 page) |
9 January 2009 | Appointment terminated director james harrison (1 page) |
9 January 2009 | Director appointed gordon alan andrews (3 pages) |
9 January 2009 | Director appointed mark roger jones (3 pages) |
9 January 2009 | Appointment terminated director david huggett (1 page) |
9 January 2009 | Director appointed gregory charles ketteridge (3 pages) |
9 January 2009 | Appointment terminated director james harrison (1 page) |
9 January 2009 | Appointment terminated director neil towlson (1 page) |
9 January 2009 | Director appointed philippa alexandra bugby (2 pages) |
9 January 2009 | Appointment terminated director julian larkin (1 page) |
15 December 2008 | Appointment terminated director mark vanson (1 page) |
15 December 2008 | Appointment terminated director mark vanson (1 page) |
1 September 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
23 April 2008 | Annual return made up to 03/04/08 (3 pages) |
23 April 2008 | Annual return made up to 03/04/08 (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
28 September 2007 | Annual return made up to 03/04/07 (6 pages) |
28 September 2007 | Annual return made up to 03/04/07 (6 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page) |
9 July 2007 | Location of register of members (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page) |
9 July 2007 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of register of members (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Location of register of members (1 page) |
3 April 2006 | Incorporation (26 pages) |
3 April 2006 | Incorporation (26 pages) |