Hurstpierpoint
Sussex
BN6 9NP
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Group Financial Controller |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Charles Roger Stern |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Finance Director |
Correspondence Address | Hunters Lodge 5 Belsize Lane London NW3 5AD |
Director Name | Graham John Stewart Wilson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | Mardon Moretonhampstead Devon TQ13 8LX |
Director Name | Clifford Duncan Jakes |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | Littlehay Burley Ringwood Hampshire BH24 4AG |
Director Name | Brian George Kirby Downing |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 July 1991) |
Role | Company Director |
Correspondence Address | 35 Badingham Drive Fetcham Leatherhead Surrey KT22 9EU |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £474,000 |
Net Worth | £46,146,000 |
Current Liabilities | £5,433,000 |
Latest Accounts | 31 December 1992 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
11 January 2008 | Dissolved (1 page) |
---|---|
14 October 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Resignation of a liquidator (1 page) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
30 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 June 2004 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page) |
27 February 2002 | Sec.state's cert.-release of liq (1 page) |
22 January 2002 | Appointment of a voluntary liquidator (1 page) |
22 January 2002 | O/C - replacement of liquidator (5 pages) |
22 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
11 July 1996 | Liquidators statement of receipts and payments (1 page) |
4 January 1996 | Liquidators statement of receipts and payments (5 pages) |
17 August 1995 | Liquidators statement of receipts and payments (6 pages) |
14 June 1993 | Full accounts made up to 31 December 1992 (22 pages) |
1 June 1993 | Return made up to 01/05/93; full list of members
|
1 June 1992 | Return made up to 01/05/92; full list of members (14 pages) |
14 January 1988 | Return made up to 06/11/87; bulk list available separately (10 pages) |
18 August 1975 | Annual return made up to 07/08/75 (5 pages) |
18 August 1975 | Accounts made up to 31 March 1975 (21 pages) |