Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | David Gordon Heynes |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Newton House Faringdon Oxfordshire SN7 8PY |
Director Name | Mr Nicholas Charles Wetherill Ridley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Swinstead Hall Park Road, Swinstead Grantham Lincolnshire NG33 4PH |
Secretary Name | Mr Philip Hugh Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Warden Hexham Northumberland NE46 4SR |
Director Name | Mr Simon Humphrey John Codrington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Secretary Name | Mr Simon Humphrey John Codrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 24 Grange Road Barnes London SW13 9RE |
Director Name | Patrick John McAfee |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 1997) |
Role | Banker |
Correspondence Address | Shires Edge London Road Sunningdale Ascot Berkshire SL5 0JN |
Director Name | Mr Francis Edward Worsley |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Shelvingstone Pearson Road Sonning-On-Thames Berkshire RG4 6UL |
Director Name | Mr Christopher Mark John Whittington |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwood Lodge Kingsley Place Highgate London N6 5EA |
Director Name | Mr James Stocks Sutcliffe |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hemingby House Hemingby Horncastle Lincolnshire LN9 5QF |
Director Name | Dennis Robert Poole |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 18 Wallace Fields Ewell Epsom Surrey KT17 3AT |
Registered Address | 8/9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,991,000 |
Latest Accounts | 31 December 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2004 | Declaration of solvency (3 pages) |
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Resolutions
|
1 June 2004 | Company name changed the cleveland trust LIMITED\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
15 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Return made up to 03/01/02; no change of members (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 January 2001 | Return made up to 03/01/01; no change of members (6 pages) |
16 August 2000 | Return made up to 03/01/99; no change of members; amend (6 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2000 | Particulars of mortgage/charge (6 pages) |
27 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2000 | Particulars of mortgage/charge (31 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2000 | Re-registration of Memorandum and Articles (13 pages) |
7 April 2000 | Application for reregistration from PLC to private (1 page) |
25 January 2000 | Return made up to 03/01/00; bulk list available separately (7 pages) |
14 December 1999 | Auditor's resignation (1 page) |
28 September 1999 | Accounting reference date shortened from 24/03/00 to 31/12/99 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 33 lowndes street london SW1X 9HX (1 page) |
22 September 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
30 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (3 pages) |
11 March 1999 | Particulars of mortgage/charge (7 pages) |
26 January 1999 | Return made up to 03/01/99; bulk list available separately
|
28 August 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
11 August 1998 | Auditor's resignation (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Resolutions
|
10 March 1998 | Return made up to 03/01/98; full list of members (7 pages) |
11 February 1998 | Ad 29/12/97--------- £ si [email protected]=75556 £ ic 7390855/7466411 (2 pages) |
11 February 1998 | Particulars of contract relating to shares (4 pages) |
27 January 1998 | Ad 29/12/97--------- £ si [email protected]=2217256 £ ic 5173599/7390855 (4 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | £ nc 6435000/9500000 22/12/97 (1 page) |
8 December 1997 | Listing of particulars (81 pages) |
18 November 1997 | Director resigned (1 page) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Statement of affairs (1 page) |
25 July 1997 | Ad 27/06/97--------- £ si [email protected]=100000 £ ic 5073599/5173599 (2 pages) |
20 July 1997 | Full group accounts made up to 31 March 1997 (36 pages) |
18 July 1997 | Resolutions
|
4 March 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 03/01/97; bulk list available separately (11 pages) |
5 November 1996 | Particulars of contract relating to shares (4 pages) |
5 November 1996 | Ad 28/06/96--------- £ si [email protected] (2 pages) |
16 July 1996 | Ad 28/06/96--------- £ si [email protected]=129167 £ ic 4716481/4845648 (2 pages) |
16 July 1996 | Resolutions
|
19 June 1996 | Full group accounts made up to 31 March 1996 (39 pages) |
17 June 1996 | Return made up to 03/01/96; bulk list available separately; amend (7 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 03/01/96; no change of members (6 pages) |
8 August 1995 | Declaration of mortgage charge released/ceased (2 pages) |
8 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | £ nc 4250000/6435000 03/07/95 (1 page) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Listing of particulars (48 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
20 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1993 | Full group accounts made up to 31 March 1993 (25 pages) |
26 October 1992 | Full group accounts made up to 31 March 1992 (22 pages) |
30 January 1989 | Full group accounts made up to 30 September 1988 (16 pages) |