Islip
Oxfordshire
OX6 3SF
Director Name | Hugh Kerr Gemmell |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(83 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Hollyberry Grove Holmer Green High Wycombe Buckinghamshire HP15 6XB |
Director Name | Joan Elizabeth Urquhart |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(83 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Rolands 89 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Director Name | Jonathan Keith Winning Urquhart |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(83 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barn Church Road Penn Buckinghamshire HP10 8LP |
Director Name | John Thomas Urquhart |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1993(84 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Managing Director |
Correspondence Address | Rolands 89 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Director Name | Mr Michael Anthony Ainge |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1993(84 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 8 Kendal Close Rushden Northamptonshire NN10 0QF |
Secretary Name | John Thomas Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(87 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | Rolands 89 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Director Name | Mr Ronald Neville |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Sales Director |
Correspondence Address | 17 Longmeany Gate Midge Hall Preston Lancashire Pr5 |
Director Name | David Stuart Urquhart |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Commercial Director |
Correspondence Address | 24 Campion Road Widmer End High Wycombe Buckinghamshire HP15 6BU |
Director Name | John Thomas Urquhart |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(83 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1993) |
Role | Managing Director |
Correspondence Address | Rolands 89 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Secretary Name | David Stuart Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 24 Campion Road Widmer End High Wycombe Buckinghamshire HP15 6BU |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,381,319 |
Gross Profit | £1,300,401 |
Net Worth | £159,806 |
Cash | £234,480 |
Current Liabilities | £1,504,131 |
Latest Accounts | 31 December 1994 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 May 2002 | Dissolved (1 page) |
---|---|
19 February 2002 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 November 2001 | Liquidators statement of receipts and payments (6 pages) |
20 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 April 1997 | Liquidators statement of receipts and payments (10 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Registered office changed on 29/03/96 from: hanover house coronation road cressex industrial estate high wycombe bucks HP12 3PP (1 page) |
29 March 1996 | Appointment of a voluntary liquidator (1 page) |
13 January 1996 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 September 1995 | Return made up to 29/06/95; full list of members (26 pages) |
10 August 1992 | Return made up to 29/06/92; full list of members (9 pages) |
9 December 1991 | New director appointed (2 pages) |
18 October 1991 | Return made up to 29/06/91; full list of members (8 pages) |
25 July 1989 | New director appointed (2 pages) |
4 October 1988 | Particulars of contract relating to shares (3 pages) |
21 November 1986 | Return made up to 03/07/86; full list of members (5 pages) |