13 Mead Road
Cranleigh
Surrey
GU6 7BG
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(64 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British,Jamaican |
Status | Current |
Appointed | 01 January 2000(64 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 39c Albert Road London SE25 4JD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2000(64 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Director Name | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1988(53 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 1995) |
Role | Accountant |
Correspondence Address | Innisfree 58 Warren Road Liverpool Merseyside L23 6UF |
Director Name | Ronald Charles Whinnett |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1988(53 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 1995) |
Role | Manager |
Correspondence Address | 17 Duridge Drive Penketh Warrington Cheshire |
Secretary Name | Normal Alexander Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1988(53 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Ladderstile Cottage 62 Smithamdowns Road Purley Surrey CR8 4NF |
Secretary Name | Douglas Watt Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(59 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Director Name | Stuart James Siddall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(59 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 52 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Douglas Watt Kilpatrick |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(60 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 43 Paddock Way Oxted Surrey RH8 0LG |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(64 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(64 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Gregory William Mutch |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(73 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Stafford Road Caterham Surrey CR3 6JN |
Registered Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Latest Accounts | 31 December 1997 (25 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 7 May 2017 (overdue) |
---|
21 February 2018 | Order of court - dissolution void (1 page) |
---|---|
15 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
15 December 2008 | Appointment terminated director gregory mutch (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from glasgow road deanside renfrew PA4 8XZ (1 page) |
23 October 2008 | Appointment terminated director christopher pearson (1 page) |
23 October 2008 | Director appointed gregory william mutch (2 pages) |
5 February 2008 | Order of court - dissolution void (1 page) |
10 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
13 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
16 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 May 1998 | Return made up to 23/04/98; no change of members
|
30 December 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
24 April 1997 | Return made up to 23/04/97; full list of members (9 pages) |
4 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1996 | Return made up to 23/04/96; no change of members (6 pages) |
28 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 March 1994 | Order of court - dissolution void (1 page) |