Firfields Cobbetts Hill
Weybridge
Surrey
KT13 0UD
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 November 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Noel Joseph Duffy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 November 2002) |
Role | Commercial Director |
Correspondence Address | Woodside Quarry Bank Matlock Derbyshire DE4 3LF |
Director Name | Douglas John Willis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 November 2002) |
Role | Chartered Civil Engineer |
Correspondence Address | 24 Henley Road Taunton Somerset TA1 5BJ |
Director Name | Timothy James Judge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 November 2002) |
Role | Engineer |
Correspondence Address | 8 Haywardens Lingfield Surrey RH7 6DW |
Director Name | Andrew Grant Shepherd |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 November 2002) |
Role | Engineer |
Correspondence Address | The Firs 11 Downview Road Barnham Bognor Regis West Sussex PO22 0EG |
Director Name | Anthony James Mustard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 November 2002) |
Role | Engineer |
Correspondence Address | Pointers Lodge Hook Heath Road Woking Surrey GU22 0DT |
Director Name | James William Camier |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 May 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 2002) |
Role | Engineer |
Correspondence Address | 7 Catherine Drive Richmond Surrey TW9 2BY |
Director Name | Mr Robert Michael Morris |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 2002) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Scott Close Rode Heath Stoke On Trent Staffordshire ST7 3TY |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 November 2002) |
Role | Risk Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands 1 Widdybank Close Awestree Derby Derbyshire DE22 2TP |
Director Name | Robert Andrew Gray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Innisfree 58 Warren Road Liverpool Merseyside L23 6UF |
Director Name | John Bordelon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 03 May 2001) |
Role | Consultant |
Correspondence Address | 47 Riverview Gardens London SW13 8QZ |
Director Name | John Frederick Sobke |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | Programme Manager |
Correspondence Address | Newlands House Newlands Cornery Guildford Surrey GU4 8SE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Latest Accounts | 24 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 24 October |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Accounts for a dormant company made up to 24 October 2001 (6 pages) |
19 April 2002 | Application for striking-off (3 pages) |
17 April 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
2 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
11 July 2001 | Return made up to 22/06/01; full list of members
|
12 June 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
18 July 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
18 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |