Thorpe
Egham
Surrey
TW20 8TD
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 23 March 2015(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 May 2017) |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Ross Alexander Belch |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Director Name | Ronald Davidson |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Graeme Russell Nicolson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(54 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Director Name | Stanley Russell Nicolson |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Secretary Name | Ronald Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1988(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Mr Ian George Cameron |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1990(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 1998) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Director Name | Alistair McCulloch Miller Smith |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1990(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 1996) |
Role | Mining Engineer |
Correspondence Address | Flat 2d Calderhaugh Lane Lochwinnoch Renfrewshire PA12 4AL Scotland |
Director Name | John Joseph Sheridan |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 August 2001) |
Role | Chart Surv |
Correspondence Address | 11 Millersneuk Drive Lenzie G66 5JF Scotland |
Secretary Name | Mr Ian George Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Secretary Name | Mrs Gail Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westerlands Drive Glasgow G77 6YB Scotland |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(67 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(70 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 April 2006) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Peter Henry Gillard |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 165 Fentiman Road, Vauxhall London SW8 1JZ |
Telephone | 01698 811118 |
---|---|
Telephone region | Motherwell |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Return of final meeting of voluntary winding up (7 pages) |
23 February 2017 | Return of final meeting of voluntary winding up (7 pages) |
1 March 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to 110 Queen Street Glasgow G1 3BX on 1 March 2016 (2 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
12 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 23 March 2015 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 May 2014 | Solvency statement dated 13/05/14 (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Solvency statement dated 13/05/14 (1 page) |
20 May 2014 | Statement by directors (1 page) |
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Statement of capital on 20 May 2014
|
20 May 2014 | Resolutions
|
20 May 2014 | Statement by directors (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
6 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
6 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
23 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members
|
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 June 1999 | Return made up to 31/05/99; full list of members
|
26 June 1999 | Return made up to 31/05/99; full list of members
|
26 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | New secretary appointed (2 pages) |
8 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
8 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | New secretary appointed (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
5 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 June 1997 | Return made up to 31/05/97; change of members (7 pages) |
5 June 1997 | Return made up to 31/05/97; change of members (7 pages) |
13 February 1997 | Conso conve 27/12/96 (1 page) |
13 February 1997 | Conso conve 27/12/96 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
10 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (18 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
1 November 1989 | Company name changed\certificate issued on 01/11/89 (2 pages) |
1 November 1989 | Company name changed\certificate issued on 01/11/89 (2 pages) |