Bookham
Leatherhead
Surrey
KT23 4HN
Secretary Name | Ann Russell Nines Carvalho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2000) |
Role | CS |
Correspondence Address | 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Director Name | Miss Ann Rafe Nunes Carvalho |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 1991) |
Role | Secretary |
Correspondence Address | The Old Malthouse Dunrey Hill Ranmore Dorking Surrey RH5 6SX |
Director Name | Mr Christopher Rafe Nunes Carvalho |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 February 1998) |
Role | Travel Agent |
Correspondence Address | Acre Hill View 103 Woodlands Road Bookham Leatherhead Surrey KT23 4HN |
Director Name | Mr Edward John Nunes Carvalho |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 September 1991) |
Role | Car Valeter |
Correspondence Address | The Old Malthouse Dunley Hill Ranmore Dorking Surrey RH5 6SX |
Director Name | Mrs Muriel Flora Darley |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 1992) |
Role | Retired |
Correspondence Address | Ashley Poole The Street West Clandon Nr Suldford Esher Surrey Kt10 |
Secretary Name | Miss Ann Rafe Nunes Carvalho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | The Old Malthouse Dunrey Hill Ranmore Dorking Surrey RH5 6SX |
Director Name | Mrs Lucy Elisabeth Thompson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 1994) |
Role | Company Director |
Correspondence Address | 148 Beekman Road Summit New Jersey 07901 |
Secretary Name | Mrs Lucy Elisabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(30 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 148 Beekman Road Summit New Jersey 07901 |
Director Name | Brian Dennis Bird |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1998) |
Role | Merchant Trader |
Correspondence Address | 30 Regent Street Heywood Lancashire OL10 3BX |
Director Name | Mr Gary James Pinchen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 1997) |
Role | Travel Agent |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Secretary Name | Mr Gary James Pinchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 1997) |
Role | Travel Agent |
Correspondence Address | Horne House Farm Church Road Horne Surrey RH6 9LA |
Registered Address | 144 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 November 1999 | Director resigned (1 page) |
19 November 1999 | Application for striking-off (1 page) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
18 December 1998 | Return made up to 14/09/98; no change of members (4 pages) |
22 September 1998 | Secretary resigned;director resigned (2 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 September 1996 | Return made up to 14/09/96; full list of members
|
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
28 April 1996 | Secretary resigned;director resigned (1 page) |
21 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 141 high street epping essex CM16 4BD (1 page) |