Grayswood Road
Haslemere
Surrey
GU27 2BP
Secretary Name | Geraldine Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(2 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Manager |
Correspondence Address | 41 Fourth Avenue Garston Watford Hertfordshire WD25 9QB |
Director Name | Laurence Anthony Quinn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | Denmarke Upper St Shere Guildford Surrey GU5 9JE |
Director Name | Martin Jarl Lode |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 April 2003(10 months after company formation) |
Appointment Duration | 5 months (resigned 22 September 2003) |
Role | Managing Director |
Correspondence Address | Haukeveien 13 1357 Bekkestua Norway |
Secretary Name | Nicola Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | Little Sadlers Grayswood Road Haslemere Surrey GU27 2BP |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2006 | Dissolved (1 page) |
---|---|
3 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Appointment of a voluntary liquidator (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 52 bedford row london WC1R 4LR (1 page) |
13 October 2004 | Statement of affairs (5 pages) |
13 October 2004 | Resolutions
|
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 24/06/04; full list of members; amend
|
26 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
14 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 November 2003 | New secretary appointed (1 page) |
30 October 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
18 October 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
19 May 2003 | New director appointed (2 pages) |
10 March 2003 | Company name changed norpay LIMITED\certificate issued on 10/03/03 (2 pages) |
25 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (3 pages) |
24 June 2002 | Incorporation (16 pages) |