Farnborough
Hampshire
GU14 8BT
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2005(47 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(33 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Director Name | Richard Cecil Wood-Penn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Glebe Road Cogenhoe Northampton Northamptonshire NN7 1NR |
Secretary Name | Rodney Frank John Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(34 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 8a The Glade Fetcham Surrey KT22 9TH |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | 8 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Director Name | Derek William Hankinson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | Foxlea Manor Dorneywood Road Burnham Buckinghamshire SL1 8PS |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Lynda Annette Pairman |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(46 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2005) |
Role | Solicitor Company Director |
Correspondence Address | Ballagawne Cottage Ballagawne Road Colby Castletown Isle Of Man IM9 4AZ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(46 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 2006) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Registered Address | Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2005 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 June 2007 | Dissolved (1 page) |
---|---|
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
21 June 2006 | Location of register of members (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
1 June 2006 | Declaration of solvency (3 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Appointment of a voluntary liquidator (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: ashby house, 64,high street, walton on thames, surrey. KT12 1BW (1 page) |
7 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 January 2006 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
28 June 2004 | New director appointed (5 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
5 May 2004 | Director resigned (1 page) |
18 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
8 July 2002 | New director appointed (4 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
2 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
8 June 2000 | Return made up to 22/05/00; full list of members
|
6 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
9 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
13 March 1999 | Director resigned (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
18 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (11 pages) |
17 September 1996 | Auditor's resignation (2 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 June 1996 | Particulars of mortgage/charge (5 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 September 1995 | New director appointed (6 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members (14 pages) |
20 June 1995 | New director appointed (8 pages) |