Long Ditton
Thames Ditton
Surrey
KT7 0UD
Director Name | Dawn Mussett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 1997) |
Role | Counsellor |
Correspondence Address | Marsh Farm Cottage Stoney Lane Brightlingsea Essex CO7 0SR |
Director Name | Ronald Charles Clement |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Southbank Long Ditton Thames Ditton Surrey KT7 0UD |
Secretary Name | Mrs Shirley Rosemary Haag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Gosbury Hill Chessington Surrey KT9 1DD |
Director Name | Patrick Francis Byrne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 35 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Secretary Name | Andrew John Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 8 The Fairway East Molesey Surrey KT8 1PB |
Secretary Name | Mrs Shirley Rosemary Haag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 1995) |
Role | Secretary |
Correspondence Address | 33 Gosbury Hill Chessington Surrey KT9 1DD |
Director Name | Mr Mark David Cardy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Redhill Road, Aldham Ipswich Suffolk IP7 6NR |
Secretary Name | Mr Mark David Cardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Cottage Redhill Road, Aldham Ipswich Suffolk IP7 6NR |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 30 November 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
28 November 1995 | Ad 09/10/95--------- £ si 32532@1=32532 £ ic 100/32632 (4 pages) |
28 November 1995 | £ nc 1000/100000 09/10/95 (1 page) |
28 November 1995 | Resolutions
|
17 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: 42 villiers road, kingston upon thames, surrey, KT1 3AR. (1 page) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
15 June 1995 | Return made up to 31/05/95; full list of members
|