South Park Lane
Bletchingley
Surrey
RH1 4NG
Director Name | Dr Nicola Jane Thompson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Medical Doctor |
Correspondence Address | Magrathea 51 Woodham Waye Woking Surrey GU21 5SJ |
Director Name | Christopher Harris Doyle Everett |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Madeira Park Tunbridge Wells Kent TN2 5SX |
Director Name | Miss Jean Francis |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retired |
Correspondence Address | 17 Reigate Heath Reigate Surrey RH2 8AB |
Director Name | Mrs Patricia Maureen Grayburn |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Farley House Farley Green Guildford Surrey GU5 9EQ |
Director Name | Mr Peter Charles Gummer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Educational Consultant |
Correspondence Address | Stockhurst Cottage Gibbs Brook Lane Oxted Surrey RH8 9NX |
Director Name | Miss Veronica Owen |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retired |
Correspondence Address | Ladywick Hollybed Street Malvern Worcs WR13 6DB |
Secretary Name | Christopher Harris Doyle Everett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1994(40 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Madeira Park Tunbridge Wells Kent TN2 5SX |
Director Name | Hon James Stuart Kirkwood |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(41 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Land Agent |
Correspondence Address | The Cearne Kent Hatch Road Crockham Hill Edenbridge Kent TN8 6SZ |
Director Name | Dr John Joseph Nathan |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(41 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Medical Practitioner |
Correspondence Address | Summerhill 39 Detillens Lane Limpsfield Surrey RH8 0DH |
Director Name | Elizabeth Richardson Humphreys |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(41 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Rockfield Close Oxted Surrey RH8 0DN |
Director Name | Mr Trevor James Burrage |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(41 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Retired Chartered Surveyor |
Correspondence Address | Links Cottage Limpsfield Common Oxted Surrey RH8 0QZ |
Director Name | Jack William Gilson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1994) |
Role | Financial Director |
Correspondence Address | Hannafore 73 Reigate Road Reigate Surrey RH2 0RE |
Director Name | Kenneth Willoughby Habershon |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1995) |
Role | Priest |
Correspondence Address | Truckers Ghyll Horsham Road Handcross Haywards Heath West Sussex RH17 6DT |
Director Name | Mr Denys Henry Lambert |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 April 1992) |
Role | Retired |
Correspondence Address | Plovers Limpsfield Surrey Rh8 |
Director Name | Mr John Macfarlane |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1993) |
Role | Retired |
Correspondence Address | Bombers Farm Dwelly Lane Edenbridge Kent TN8 6QF |
Secretary Name | Jack William Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | Hannafore 73 Reigate Road Reigate Surrey RH2 0RE |
Registered Address | Pannell House Charter Court Severalls Business Park Colchestr Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 August 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
16 November 1999 | Dissolved (1 page) |
---|---|
16 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 August 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 June 1999 | Statement of affairs (5 pages) |
29 January 1999 | Liquidators statement of receipts and payments (7 pages) |
31 July 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 August 1997 | Liquidators statement of receipts and payments (17 pages) |
20 August 1997 | Resolutions
|
9 August 1996 | Registered office changed on 09/08/96 from: st michael's school limpsfield surrey RH8 0QR (1 page) |
9 August 1996 | Re lres specie (1 page) |
9 August 1996 | Declaration of solvency (3 pages) |
9 August 1996 | Appointment of a voluntary liquidator (2 pages) |
24 March 1996 | Full accounts made up to 31 August 1995 (16 pages) |
24 March 1996 | Annual return made up to 15/03/96 (8 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Director resigned (2 pages) |
9 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Annual return made up to 15/03/95 (12 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Secretary resigned;director resigned (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Full accounts made up to 31 August 1994 (14 pages) |