Addlestone
Surrey
KT15 2PG
Director Name | Andrew Charles Wallis King |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 16 April 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr James Campbell Paterson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Paul Wessels |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 14 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 May 2013) |
Role | Group Head Of Reward |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Miss Jennifer Louise Peterkin |
---|---|
Status | Closed |
Appointed | 31 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2013) |
Role | Company Director |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Mervyn Alexander Stephen Walker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Group Human Resources & Legal Director |
Country of Residence | England |
Correspondence Address | 3 Roman Road Chiswick London W4 1NA |
Secretary Name | Carol Anne Hunt |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Registered Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
1 at €1 | Mondi Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Application to strike the company off the register (3 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
4 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
4 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
4 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary on 31 March 2012 (1 page) |
4 April 2012 | Termination of appointment of Graham Peter Fenwick as a secretary on 30 March 2012 (1 page) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
20 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
20 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Wessels on 27 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 January 2009 | Director's Change of Particulars / andrew king / 01/01/2009 / HouseName/Number was: 28, now: 9; Street was: burwood park road, now: porter avenue; Area was: hersham, now: melrose north; Post Town was: walton-on-thames, now: 2196 johannesburg; Region was: surrey, now: ; Post Code was: KT12 5LJ, now: ; Country was: , now: south africa (1 page) |
5 January 2009 | Director's change of particulars / andrew king / 01/01/2009 (1 page) |
23 October 2008 | Director's Change of Particulars / andrew king / 23/10/2008 / Occupation was: company director, now: chief financial officer (1 page) |
23 October 2008 | Director's change of particulars / andrew king / 23/10/2008 (1 page) |
15 July 2008 | Secretary appointed graham peter fenwick (1 page) |
15 July 2008 | Secretary appointed graham peter fenwick (1 page) |
15 July 2008 | Director appointed paul wessels (2 pages) |
15 July 2008 | Director appointed paul wessels (2 pages) |
14 July 2008 | Appointment Terminated Director mervyn walker (1 page) |
14 July 2008 | Appointment Terminated Secretary carol hunt (1 page) |
14 July 2008 | Appointment terminated director mervyn walker (1 page) |
14 July 2008 | Appointment terminated secretary carol hunt (1 page) |
29 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 April 2008 | Incorporation (19 pages) |
16 April 2008 | Incorporation (19 pages) |