Wanstead
London
E11 2AX
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2000(99 years after company formation) |
Appointment Duration | 23 years |
Role | Chartered Accountant |
Correspondence Address | Omega Wayfarers Park Shootersway Lane Berkhamsted Hertfordshire HP4 3UR |
Director Name | Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2001(99 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Secretary |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | George Frederick Little Proctor |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1992) |
Role | Commercial Director Forte Plc |
Country of Residence | United Kingdom |
Correspondence Address | The Tile House 35 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Mr Ivan Stephenson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 30 September 1991) |
Role | Chartered Surveyor |
Correspondence Address | Candelo 43 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | 47 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Barry Anthony Foreman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 30 September 1991) |
Role | Secretary |
Correspondence Address | 22 The Ridgeway Westcliff On Sea Essex SS0 8NT |
Director Name | Donald Alexander Main |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1992) |
Role | Group Finance Director Forte Plc |
Correspondence Address | Mahogany Hall The Common Chipperfield Hertfordshire WD4 9BX |
Secretary Name | Barry Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 22 The Ridgeway Westcliff On Sea Essex SS0 8NT |
Secretary Name | Thomas Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Director Name | James Norman Shaw |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Elm Square Old Church Street London SW3 6ED |
Director Name | Philip John Pawley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 14 November 2001) |
Role | Surveyor |
Correspondence Address | 33 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 1992) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | Mr David John Griffiths |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Penn Avenue Chesham Buckinghamshire HP5 2HT |
Director Name | Terence Martin O'Hara |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Acaria Cottage East Lane West Horsley Leatherhead Surrey KT24 6LQ |
Director Name | Maurice Louis Fisher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Incorporated Surveyor |
Correspondence Address | 8 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Mr Jonathan Sydney Gandy |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | 5 Fairlawns Cambridge Park Twickenham Middlesex TW1 2JY |
Director Name | Julian Nicholas Smith |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 45 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Michael Andrew Stacey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1998) |
Role | Financial Accountant |
Correspondence Address | 3 Kenwyn Road West Wimbledon London SW20 8PR |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage 8 Mount End Epping Essex CM16 7PS |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 84 Victoria Road Penarth Vale Of Glamorgan CF64 3HZ Wales |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,389,000 |
Current Liabilities | £39,426,000 |
Latest Accounts | 31 December 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2002 | Dissolved (1 page) |
---|---|
18 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 September 2002 | Res re books (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 150 holborn london EC1N 2LR (1 page) |
18 December 2001 | Res re specie (1 page) |
18 December 2001 | Resolutions
|
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
18 December 2001 | Declaration of solvency (3 pages) |
18 December 2001 | Res re fees (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
12 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
8 October 2001 | Director's particulars changed (1 page) |
6 July 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (5 pages) |
6 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (9 pages) |
5 August 1999 | Resolutions
|
3 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 February 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 24/09/98; full list of members (7 pages) |
9 September 1998 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 May 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 65 new cavensish street london W1M 8AX (1 page) |
20 October 1997 | Return made up to 24/09/97; full list of members (9 pages) |
20 October 1997 | New director appointed (2 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Director resigned (1 page) |
14 October 1996 | Return made up to 24/09/96; full list of members (12 pages) |
9 July 1996 | Director's particulars changed (1 page) |
21 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 September 1995 | Return made up to 24/09/95; full list of members (16 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |