33 Pepys Road
118454
Singapore
Director Name | Liang Chuang Stephen Leow |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | Permanent Resident O |
Status | Closed |
Appointed | 10 July 2001(80 years after company formation) |
Appointment Duration | 20 years, 4 months (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | Block 1l 01-42 Pine Grove Singapore 591101 Foreign |
Secretary Name | Chow Cher Charles Lim |
---|---|
Nationality | Singaporean |
Status | Closed |
Appointed | 31 October 2002(81 years, 4 months after company formation) |
Appointment Duration | 19 years (closed 09 November 2021) |
Role | Company Director |
Correspondence Address | B1-01 Southridge 33 Pepys Road Singapore 118454 Foreign |
Director Name | Raymond Brian Whittle |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Woodland Rise Woodgates Lane North Ferriby N Humberside HU14 3JT |
Director Name | Mr Truls Havard Tyridal |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 1996) |
Role | Director/Company Secretary |
Correspondence Address | 4 Davenport Avenue Hessle North Humberside HU13 0RP |
Secretary Name | Mr Truls Havard Tyridal |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 1991(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 4 Davenport Avenue Hessle North Humberside HU13 0RP |
Director Name | Mr Graham Michael Collins |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Castle Drive South Cave East Yorkshire HU15 2ES |
Director Name | Charles Edward Bruce Murray |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 1999) |
Role | Managing Director |
Correspondence Address | 32 Alvechurch Highway Lydiate Ash Bromsgrove Worcestershire B60 1PA |
Director Name | Mr Simon James Redlich |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 White Hill Chesham Buckinghamshire HP5 1AZ |
Secretary Name | Mr Simon James Redlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 180 White Hill Chesham Buckinghamshire HP5 1AZ |
Director Name | Richard Paul Arnott |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | White Lodge Scarletts Lane, Kiln Green Reading Berkshire RG10 9XD |
Director Name | Sing Hok Mervyn Lim |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 15 June 2000(78 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 10 Jalan Harum Oei Tiong Ham Park Singapore 268483 |
Director Name | Charles Edward Bruce Murray |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(79 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | 50 Harbour Way Victoria Dock Kingston Upon Hull HU9 1PL |
Secretary Name | Charles Edward Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(79 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 October 2000) |
Role | Managing Director |
Correspondence Address | 32 Alvechurch Highway Lydiate Ash Bromsgrove Worcestershire B60 1PA |
Secretary Name | Charles Edward Bruce Murray |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(79 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 October 2000) |
Role | Managing Director |
Correspondence Address | 32 Alvechurch Highway Lydiate Ash Bromsgrove Worcestershire B60 1PA |
Secretary Name | Mr Paul Anthony Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunlin Close Thorpe Hesley Rotherham South Yorkshire S61 2UL |
Secretary Name | Christopher John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(80 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 17 Eastbourne Road Hornsea East Yorkshire HU18 1QS |
Secretary Name | Charles Edward Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(80 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 50 Harbour Way Victoria Dock Kingston Upon Hull HU9 1PL |
Registered Address | Smailes Goldie Regent's Court Princess Street Hull HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 May 2019 | Restoration by order of the court (3 pages) |
---|---|
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Application for striking-off (1 page) |
15 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (8 pages) |
19 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members
|
8 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 May 2003 | New director appointed (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
5 February 2003 | Return made up to 18/10/02; full list of members (7 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: po box 3 lowgate house lowgate hull east yorkshire HU1 1JJ (1 page) |
16 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: needler house sculcoates lane kingston upon hull HU5 1EH (1 page) |
13 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
20 December 2000 | Return made up to 18/10/00; full list of members
|
8 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 November 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 November 1999 | Return made up to 18/10/99; full list of members
|
26 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
24 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 1998 | Return made up to 18/10/98; full list of members
|
17 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 June 1998 | Company name changed R.stobbs & sons LIMITED\certificate issued on 29/06/98 (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: sculcoates lane hull HU5 1EH (1 page) |
19 February 1998 | Return made up to 18/10/97; no change of members (4 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
15 November 1996 | Director resigned (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | Director resigned (2 pages) |
14 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |