Barnes
London
SW13 0NN
Director Name | John Buchanan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 November 2008) |
Role | Tax Manager |
Correspondence Address | 62 Parkside Wimbledon London SW19 5NL |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Associate Director Hanson Plc |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Associate Director Hanson Plc |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | John Harmer Pattisson |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1993) |
Role | Senior Executive Hanson Plcson Plc |
Correspondence Address | 1c Elm Place London SW7 3QH |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Executive Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Anthony Ross Cotton |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1993) |
Role | Executive Director Hanson Plc |
Correspondence Address | Apartment 2403 The York 5 York Street Sydney Nsw 2000 Australia |
Director Name | Derek Charles Bonham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1993) |
Role | Executive Director Hanson Plc |
Correspondence Address | 180 Brompton Road London SW3 1HF |
Director Name | Anthony George Laurence Alexander |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 1993) |
Role | Executive Director Hanson Plc |
Correspondence Address | Crafnant Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | William Modest Landuyt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1995) |
Role | Finance Director Hanson Plc |
Correspondence Address | 27 Abbey Gardens St Johns Wood London NW8 9AS |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 September 2004) |
Role | Company Secretary Energy Grp P |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Andrew James Harrower Dougal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Finance Director Hanson Plc |
Correspondence Address | Lomond Lodge 1a Linkway Camberley Surrey GU15 2NH |
Director Name | Mr Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1996) |
Role | Associate Director Hanson Plc |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodchurch Drive Bromley Kent BR1 2TH |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1997) |
Role | Senior Executive Energy Grp Pl |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Stephen Charles Alexander Masters |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1998) |
Role | Group Accountant Energy Grp Pl |
Correspondence Address | 16 Carlton Road East Sheen London SW14 7RJ |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1998) |
Role | Finance Dir The Energy Group |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1999) |
Role | Treasurer The Energy Group Ltd |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Secretary Name | Evelyn Emakpose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 57 Grosvenor Park Camberwell London SE5 0NJ |
Registered Address | Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,176,035,000 |
Cash | £259,000 |
Current Liabilities | £501,455,000 |
Latest Accounts | 31 March 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
28 February 2007 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Director resigned (1 page) |
14 September 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2004 | Res re: liq's appt's & powers (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 12 plumtree court london EC4A 4HT (1 page) |
21 May 2004 | Appointment of a voluntary liquidator (1 page) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 August 2000 | Appointment of a voluntary liquidator (1 page) |
22 August 2000 | O/C replacement of liquidator (8 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 117 piccadilly london W1V 9FJ (1 page) |
15 February 1999 | Appointment of a voluntary liquidator (1 page) |
15 February 1999 | Resolutions
|
15 February 1999 | Declaration of solvency (3 pages) |
9 February 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Director resigned (1 page) |
6 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
2 November 1998 | Resolutions
|
20 October 1998 | Director resigned (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director's particulars changed (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (3 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (14 pages) |
24 June 1997 | Return made up to 31/05/97; full list of members
|
3 April 1997 | New director appointed (5 pages) |
25 March 1997 | Ad 21/02/97--------- £ si [email protected] (2 pages) |
25 March 1997 | Statement of affairs (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page) |
5 February 1997 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Return made up to 31/05/96; change of members
|
17 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
12 October 1994 | Memorandum and Articles of Association (16 pages) |
18 December 1986 | Group of companies' accounts made up to 30 June 1986 (53 pages) |
31 December 1968 | Reduction of iss capital and minute (oc) e iss cap (7 pages) |
1 January 1964 | Company name changed\certificate issued on 01/01/64 (2 pages) |
13 December 1901 | Incorporation (33 pages) |