Sparkford Close
Winchester
Hampshire
SO22 4NH
Director Name | Ronald William Aitken |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 1992) |
Role | Chairman |
Correspondence Address | 212 Ashley Gardens London SW1P 1PA |
Director Name | Timothy Roy Gutteridge |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 1992) |
Role | Chief Executive |
Correspondence Address | 17 Lynedoch Place Edinburgh EH3 7PY Scotland |
Director Name | Mr Lawrence Kaffel |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helmsdale House Green Lane Stanmore Middlesex HA7 3AH |
Director Name | David Richard Reeve |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | Meadowcroft Court Farm Oaksey Malmesbury Wiltshire SN16 9TF |
Director Name | Mr Richard Edward Shand |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 July 1992) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(83 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 40 Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | George Duncan |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 1995) |
Role | Company Chairman |
Correspondence Address | 30 Walton Street London SW3 1RE |
Director Name | Mr Timothy Redmayne Wightman |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 7 Rowley Crescent Stratford Upon Avon Warwickshire CV37 6UT |
Secretary Name | Antonino Allenza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 40 Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | David Gordon Carruthers |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(86 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Exeter Bank Chapel Lane Holcombe Brook Bury Lancashire BL8 4NB |
Director Name | Michael Ronald Klincke |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(86 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ditton Reach Thames Ditton Surrey KT7 0XB |
Director Name | Michael Albert Stacey |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(86 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Vines House Horton Dorset BH21 7JA |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Mr David John Hudson |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Lower Norgrove Alfrick Worcester Worcestershire WR6 5EX |
Secretary Name | Gordon Stanley Papworth |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(87 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Alan Sydney Thompson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(87 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Jospeh Higgins |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 1996(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Rock House Rockbarton Park Salthill Galway Irish |
Director Name | Mr David Lee Milne |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1998) |
Role | Accountant |
Correspondence Address | Broomfield House Church Lane Lapworth Solihull West Midlands B94 5NU |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(91 years after company formation) |
Appointment Duration | 2 years (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Mr Kashyap Pandya |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(91 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somersby Grange Somersby Wood Morpeth Northumberland NE61 2DX |
Secretary Name | Ms Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(91 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Carol Anne Flack |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2001(92 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | The Bear House Dower Park St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Todd Alan Adams |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | N53 W16022 Creekwood Crossing Menomonee Falls Wi 53051 United States |
Director Name | Richard Daniel Carroll |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(93 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 364s Nassau Drive Brookfield Wi 53045 United States |
Director Name | Mr Eliot Swan |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(93 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Director Name | Ms Samantha Louise Kirby |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Peter Callan |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(94 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 23 Portmarnock Grove Dublin Co Dublin Irish |
Director Name | Michael Francis Gasick |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2003(94 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2005) |
Role | Group Treasurer |
Correspondence Address | 4610 South Mary Lane New Berlin W1 53151 |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£56,136,000 |
Cash | £8,219,000 |
Current Liabilities | £176,231,000 |
Latest Accounts | 31 August 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 November 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
1 November 2013 | Bona Vacantia disclaimer (1 page) |
1 November 2013 | Bona Vacantia disclaimer (1 page) |
25 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2009 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
19 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
19 March 2008 | Receiver's abstract of receipts and payments to 25 July 2008 (2 pages) |
19 March 2008 | Notice of ceasing to act as receiver or manager (1 page) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
31 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
27 October 2006 | Administrative Receiver's report (12 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
25 September 2006 | Statement of affairs (6 pages) |
11 August 2006 | Appointment of receiver/manager (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page) |
7 June 2006 | Delivery ext'd 3 mth 31/08/05 (2 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (21 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Return made up to 31/12/03; full list of members
|
29 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 October 2003 | Re-registration of Memorandum and Articles (21 pages) |
29 October 2003 | Application for reregistration from PLC to private (1 page) |
29 October 2003 | Resolutions
|
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
13 March 2003 | Full accounts made up to 31 August 2002 (21 pages) |
17 January 2003 | Return made up to 31/12/02; no change of members (8 pages) |
20 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
20 September 2002 | Full accounts made up to 31 August 2001 (22 pages) |
30 May 2002 | Particulars of mortgage/charge (10 pages) |
30 May 2002 | Particulars of mortgage/charge (22 pages) |
17 May 2002 | New director appointed (3 pages) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
22 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
28 November 2001 | Director resigned (1 page) |
19 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
19 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
19 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
19 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
31 August 2001 | Full accounts made up to 31 August 2000 (19 pages) |
28 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (6 pages) |
19 July 2001 | Particulars of mortgage/charge (6 pages) |
19 July 2001 | Particulars of mortgage/charge (5 pages) |
1 June 2001 | Particulars of mortgage/charge (12 pages) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
29 May 2001 | Memorandum and Articles of Association (58 pages) |
29 May 2001 | Resolutions
|
10 May 2001 | New director appointed (3 pages) |
23 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 October 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (2 pages) |
29 December 1999 | Full group accounts made up to 31 May 1999 (34 pages) |
14 December 1999 | Return made up to 31/12/98; bulk list available separately (10 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
4 January 1999 | Company name changed rubicon group PLC\certificate issued on 04/01/99 (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 October 1998 | Full group accounts made up to 31 May 1998 (52 pages) |
7 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Ad 17/07/98--------- £ si [email protected]=199 £ ic 8826042/8826241 (3 pages) |
2 July 1998 | Ad 11/06/98--------- £ si [email protected]=1718 £ ic 8824324/8826042 (7 pages) |
29 May 1998 | Ad 18/05/98--------- £ si [email protected]=1920 £ ic 8822404/8824324 (9 pages) |
20 January 1998 | Return made up to 31/12/97; bulk list available separately (23 pages) |
3 November 1997 | Full group accounts made up to 31 May 1997 (56 pages) |
21 May 1997 | Director resigned (1 page) |
24 January 1997 | Return made up to 31/12/96; bulk list available separately
|
20 December 1996 | Ad 27/11/96--------- £ si [email protected]=8603 £ ic 8602201/8610804 (2 pages) |
5 December 1996 | Full accounts made up to 31 May 1996 (54 pages) |
30 June 1996 | Particulars of contract relating to shares (4 pages) |
30 June 1996 | Ad 12/04/96--------- £ si [email protected] (3 pages) |
20 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Ad 12/04/96--------- £ si [email protected]=321005 £ ic 8281196/8602201 (2 pages) |
17 June 1996 | New director appointed (2 pages) |
30 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | New director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: conrad house birmingham road stratford-upon-avon warwickshire CV37 0AA (1 page) |
24 April 1996 | New director appointed (3 pages) |
17 April 1996 | Resolutions
|
25 March 1996 | Statement of affairs (172 pages) |
25 March 1996 | Ad 13/11/95--------- £ si [email protected] (11 pages) |
6 March 1996 | Return made up to 31/12/95; bulk list available separately
|
4 March 1996 | New director appointed (3 pages) |
4 March 1996 | New director appointed (3 pages) |
22 February 1996 | Ad 16/11/95--------- £ si [email protected]=892857 £ ic 2166462/3059319 (3 pages) |
19 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (42 pages) |
15 January 1996 | Memorandum and Articles of Association (60 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
2 November 1995 | Listing of particulars (100 pages) |
30 April 1995 | Statement of affairs (32 pages) |
30 April 1995 | Ad 17/01/95--------- £ si [email protected] (4 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Return made up to 31/12/94; bulk list available separately (18 pages) |
16 January 1995 | Resolutions
|
3 November 1994 | Resolutions
|
5 October 1994 | Full group accounts made up to 31 May 1994 (40 pages) |
10 August 1994 | Particulars of contract relating to shares (3 pages) |
13 June 1994 | Resolutions
|
24 September 1993 | Full group accounts made up to 31 May 1993 (34 pages) |
10 September 1993 | Resolutions
|
8 July 1993 | Listing of particulars (52 pages) |
30 September 1992 | Memorandum and Articles of Association (44 pages) |
7 September 1992 | Full group accounts made up to 31 May 1992 (31 pages) |
21 July 1992 | Listing of particulars (54 pages) |
11 May 1992 | Resolutions
|
10 April 1992 | Company name changed courtney, pope (holdings) PUBLIC LIMITED COMPANY\certificate issued on 13/04/92 (4 pages) |
11 March 1992 | Full group accounts made up to 31 May 1991 (41 pages) |
31 March 1989 | Resolutions
|
5 March 1989 | Listing of particulars (6 pages) |
4 March 1989 | Listing of particulars (1 page) |
4 February 1989 | Listing of particulars (40 pages) |
2 December 1987 | Resolutions
|
15 January 1987 | Group of companies' accounts made up to 31 May 1986 (20 pages) |
6 January 1987 | Resolutions
|
3 August 1982 | Memorandum and Articles of Association (55 pages) |
19 October 1939 | Company name changed\certificate issued on 19/10/39 (9 pages) |
20 July 1908 | Certificate of incorporation (1 page) |