24 Queens Road
Weybridge
Surrey
KT13 9UX
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Novar Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2001(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Daniel Charles Cohen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | 25 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Mr Charles John Miller |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 1999) |
Role | Finance Director |
Correspondence Address | 34 Gilmais Bookham Leatherhead Surrey KT23 4RP |
Director Name | Mr Robert John Henry Mills |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hacheston Lodge The Street Hacheston Woodbridge Suffolk IP13 0DL |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Secretary Name | Kelly Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mr Trefor Wilmot Llewellyn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Farm House Ipsden Wallingford Oxfordshire OX10 6AD |
Director Name | Andrew John Moss |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Field View Ham Lane Aston Bampton Oxfordshire OX18 2DE |
Director Name | Mr Richard Ashley Shord |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Fiddlers The Hollow West Chiltington West Sussex RH20 2QA |
Director Name | Andrew David Seddon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 19 Balmuir Gardens Putney London SW15 6NG |
Director Name | Neil Edward Siford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 126 Palewell Park East Sheen London SW14 8HJ |
Director Name | Pillar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1995) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Rallip Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1995) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Registered Address | Mazars Llp Merchant Exchange Whithworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: novar house 24 queens road weybridge surrey KT13 9UX (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Appointment of a voluntary liquidator (1 page) |
17 October 2005 | Declaration of solvency (3 pages) |
17 October 2005 | Ex.res."in specie" (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (2 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 August 2001 | New director appointed (7 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (3 pages) |
26 February 2001 | Director's particulars changed (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
29 December 2000 | Company name changed caradon electrical controls limi ted\certificate issued on 29/12/00 (2 pages) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (3 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
22 March 1999 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
11 August 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
6 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
20 March 1996 | Secretary resigned (2 pages) |
7 December 1995 | Director resigned (4 pages) |
16 October 1995 | New director appointed (6 pages) |
1 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Secretary resigned;new director appointed (4 pages) |
22 March 1995 | New secretary appointed (2 pages) |
22 March 1995 | New secretary appointed;director resigned (2 pages) |