Platt Common St Mary's Platt
Sevenoaks
Kent
TN15 8JX
Secretary Name | Mr Peter Glen Pollock |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1999(90 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Platt Common House Platt Common St Mary's Platt Sevenoaks Kent TN15 8JX |
Director Name | Mr Hamish McLeod Grossart |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2001(92 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Pitlour Strathmiglo Cupar Fife KY14 7RS Scotland |
Director Name | Mr David Moburn Kay |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1994) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 1996) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | David Vaughan Hedley Railton |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1994) |
Role | Co Director |
Correspondence Address | Leeward House Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Ian Gordon Stewart |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 1992(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 1996) |
Role | Co Director |
Correspondence Address | 60 Garfield Avenue Toronto Ontario Foreign |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(83 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Michael Anthony Stephen Tuttle |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1994) |
Role | Co Director |
Correspondence Address | Penway Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Secretary Name | Mr David Moburn Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mark St John Flatman |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(87 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 3 Crane Close Seckford Heights Woodbridge Suffolk IP12 4TF |
Director Name | Ian Michael Mulholland |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Secretary Name | Ian Michael Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Director Name | Gary Peter Ashworth |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(91 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 151 Ebury Street London SW1W 9QN |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(91 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | James Mellon |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(91 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Collinson House Spaldrick Port Erin Isle Of Man IM9 6PA |
Director Name | Mr David Gawler |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2001(92 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Park Road Hampton Hill Middlesex TW12 1HP |
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 | £11,541,000 |
Cash | £11,579,000 |
Current Liabilities | £38,000 |
Latest Accounts | 31 December 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 September 2006 | Dissolved (1 page) |
---|---|
8 June 2006 | Liquidators statement of receipts and payments (6 pages) |
8 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (6 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: suite 2 stanley house, 29 stanley street, warrington, cheshire WA1 1EZ (1 page) |
16 May 2003 | Resolutions
|
4 October 2002 | Director resigned (1 page) |
9 August 2002 | Re section 394 (1 page) |
21 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
16 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (4 pages) |
2 February 2001 | New director appointed (3 pages) |
10 August 2000 | Return made up to 07/06/00; bulk list available separately (8 pages) |
2 August 2000 | Nc inc already adjusted 08/06/00 (1 page) |
13 July 2000 | Resolutions
|
21 June 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
15 June 2000 | Location of register of members (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: garretts 180 strand, london, WC2R 1EA (1 page) |
15 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (3 pages) |
4 February 2000 | New director appointed (4 pages) |
26 January 2000 | Ad 14/01/00--------- £ si [email protected]=157776 £ ic 1643529/1801305 (3 pages) |
26 January 2000 | Ad 14/01/00--------- £ si [email protected]=717760 £ ic 925769/1643529 (2 pages) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2000 | Ad 14/01/00--------- £ si [email protected]=66666 £ ic 859103/925769 (2 pages) |
23 January 2000 | Nc inc already adjusted 14/01/00 (1 page) |
23 January 2000 | Resolutions
|
12 January 2000 | Prospectus (36 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: central way, andover, hampshire SP10 5AW (1 page) |
26 November 1999 | Secretary resigned;director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New secretary appointed (2 pages) |
1 August 1999 | Director's particulars changed (1 page) |
20 June 1999 | Return made up to 07/06/99; bulk list available separately (10 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
20 January 1999 | Location of register of directors' interests (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 3 adams court, adams hill, knutsford, cheshire WA16 6BA (1 page) |
3 July 1998 | Return made up to 07/06/98; bulk list available separately (9 pages) |
10 May 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
15 December 1997 | Memorandum and Articles of Association (144 pages) |
7 July 1997 | Return made up to 07/06/97; bulk list available separately
|
12 June 1997 | Resolutions
|
6 June 1997 | Director's particulars changed (1 page) |
20 May 1997 | Full group accounts made up to 31 December 1996 (40 pages) |
10 April 1997 | Memorandum and Articles of Association (34 pages) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
15 December 1996 | Director's particulars changed (1 page) |
28 October 1996 | Location of register of members (1 page) |
7 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (2 pages) |
20 September 1996 | Resolutions
|
24 July 1996 | Return made up to 07/06/96; bulk list available separately
|
23 July 1996 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
23 July 1996 | Red cap/canc red res/red prem (3 pages) |
27 June 1996 | Nc dec already adjusted 16/05/96 (1 page) |
27 June 1996 | Nc inc already adjusted 16/05/96 (1 page) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Ad 16/05/96--------- £ si [email protected]=450000 £ ic 11757000/12207000 (3 pages) |
14 June 1996 | New director appointed (2 pages) |
4 June 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
30 May 1996 | Particulars of mortgage/charge (5 pages) |
26 April 1996 | Ad 09/04/96--------- £ si [email protected] £ ic 11757000/11757000 (2 pages) |
26 April 1996 | Listing of particulars (116 pages) |
28 December 1995 | Particulars of mortgage/charge (19 pages) |
17 July 1995 | Return made up to 07/06/95; bulk list available separately (10 pages) |
27 June 1995 | Resolutions
|
17 May 1994 | Ad 05/05/94--------- £ si [email protected]=1781 £ ic 12221198/12222979 (2 pages) |
13 February 1992 | Ad 28/08/91--------- £ si [email protected]=263147 £ ic 10266875/10530022 (5 pages) |
13 February 1992 | Ad 19/06/91--------- £ si [email protected]=1691176 £ ic 10530022/12221198 (2 pages) |
5 February 1992 | Ad 25/11/91--------- £ si [email protected]=467150 £ ic 9579119/10046269 (2 pages) |
16 September 1991 | Ad 28/08/91--------- £ si [email protected]=2026315 £ ic 7552804/9579119 (2 pages) |
6 August 1991 | Listing of particulars (26 pages) |
20 May 1991 | Ad 03/05/91--------- £ si [email protected]=56 £ ic 7552804/7552860 (2 pages) |
9 January 1991 | Ad 21/11/90--------- £ si [email protected] (66 pages) |
2 January 1991 | Ad 21/11/90--------- £ si [email protected]=386406 £ ic 7166398/7552804 (5 pages) |
2 November 1990 | Ad 26/10/90--------- £ si [email protected]=14 £ ic 11735982/11735996 (2 pages) |
28 June 1990 | Listing of particulars (50 pages) |
24 October 1989 | Listing of particulars (42 pages) |
25 May 1989 | Listing of particulars (40 pages) |
18 January 1989 | Wd 22/12/88 ad 31/12/88--------- £ si [email protected]=62500 £ ic 6081787/6144287 (2 pages) |
1 March 1988 | Particulars of contract relating to shares (4 pages) |
1 March 1988 | Wd 26/02/88 ad 10/07/87--------- £ si [email protected]=123812 £ si [email protected]=82541 £ ic 4592034/4798388 (42 pages) |
20 October 1987 | Wd 13/10/87 ad 06/10/87--------- premium £ si [email protected]=57682 £ si [email protected]=38454 £ ic 3950000/4046137 (3 pages) |
29 July 1987 | Memorandum and Articles of Association (56 pages) |
13 March 1987 | Return of allotments (2 pages) |
27 June 1986 | Return of allotments (8 pages) |