Wimbledon
London
SW19 6DZ
Director Name | Anthony Dawson Paul |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Stockbroker |
Correspondence Address | 14 Dover Park Drive Roehampton London SW15 5BG |
Director Name | Mr Ian Robert Stewart |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | Chiltern 6 Albany View Buckhurst Hill Essex IG9 5TW |
Secretary Name | Mr Keith Nevin Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | The Pleasaunce, Inner Park Road Wimbledon London SW19 6DZ |
Director Name | Jonathan Joseph Ewbank |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Stockbroker |
Correspondence Address | Harmony 145 High Road Layer De La Haye Colchester Essex CO2 0EB |
Director Name | Mr Robert Frederick Adams |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 August 1992) |
Role | Chartered Secretary |
Correspondence Address | Dunwich 20 Redbridge Lane East Ilford Essex IG4 5ES |
Director Name | Mr Gordon Edward Buss |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 2 Janeston Court Wilbury Crescent Hove East Sussex BN3 6FT |
Director Name | Ian Stuart Thomson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Stockbroker |
Correspondence Address | 26 Victoria Road Colchester Essex CO3 3NT |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £87,203 |
Gross Profit | £20,091 |
Net Worth | £231,565 |
Cash | £22,285 |
Current Liabilities | £13,737 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 December 2006 | Dissolved (1 page) |
---|---|
29 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (6 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: the pleasaunce, inner park road, wimbledon, london SW19 6DZ (1 page) |
4 February 2005 | Resolutions
|
4 February 2005 | Declaration of solvency (4 pages) |
4 February 2005 | Appointment of a voluntary liquidator (1 page) |
14 September 2004 | Return made up to 10/08/04; full list of members (16 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 September 2003 | Return made up to 10/08/03; change of members
|
5 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (5 pages) |
23 October 2001 | New director appointed (2 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (5 pages) |
31 August 2000 | Return made up to 10/08/00; full list of members
|
31 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
27 August 1999 | Return made up to 10/08/99; full list of members (16 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
14 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 September 1997 | Return made up to 10/08/97; full list of members (16 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 October 1996 | Return made up to 10/08/96; full list of members (16 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (3 pages) |
23 November 1995 | Return made up to 10/08/95; full list of members
|