8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(54 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Keith John Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1993(54 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | Little House 4 Vicarage Road Egham Surrey TW20 9JW |
Director Name | John Bairstow |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | Frieze Cottage Coxtie Green Road South Weald Brentwood Essex CM14 5RE |
Director Name | David Michael Hersey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Greenways Ridgeway Hutton Mount Brentwood Essex CM13 2LS |
Director Name | Martin Alan Marcus |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 17 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 02 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 147 Worrin Road Shenfield Essex CM15 8JR |
Secretary Name | Mr Ronald John Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brindles 118 Hanging Hill Lane Brentwood Essex CM13 2HN |
Director Name | Gerald James Bell |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Cavewood Rectory Lane Datchworth Knebworth Hertfordshire SG3 6RD |
Director Name | Mr George Barry Maiden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 1996) |
Role | Accountant |
Correspondence Address | Fourwinds Long Walk Chalfont St Giles Buckinghamshire HP8 4AW |
Director Name | Andrew Robin Douglas Bould |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 1998) |
Role | Company Director |
Correspondence Address | 508 Uxbridge Road Pinner Middlesex HA5 4SG |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 December 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 April 2005 | Dissolved (1 page) |
---|---|
17 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
4 September 1998 | Director resigned (1 page) |
25 August 1998 | Director's particulars changed (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: queens court 9-17 eastern road romford essex , RM1 3NG (1 page) |
6 July 1998 | Appointment of a voluntary liquidator (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Declaration of solvency (3 pages) |
4 June 1998 | Full accounts made up to 28 December 1997 (10 pages) |
10 December 1997 | Ad 01/12/97--------- £ si 1539961@1=1539961 £ ic 13534/1553495 (2 pages) |
10 December 1997 | £ nc 20000/1554000 01/12/97 (1 page) |
10 December 1997 | Resolutions
|
20 August 1997 | Return made up to 09/06/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 29 December 1996 (13 pages) |
28 August 1996 | Resolutions
|
10 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
22 May 1996 | Director resigned (1 page) |
1 November 1995 | Director resigned (4 pages) |
19 July 1995 | Return made up to 09/06/95; full list of members (8 pages) |
12 July 1995 | Full accounts made up to 1 January 1995 (17 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|