Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary Name | Mr Martin Eberhardt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1997(84 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Director Name | Mr Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2001(88 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Chalet Vent Du Nord Rue Des Gentianes 7 Crans Sur Sierre 3963 Switzerland |
Director Name | Mr Michael Arthur Joyce |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 37 New Road Wonersh Guildford Surrey GU5 0SF |
Director Name | Mr Christopher John Spence |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chieveley Manor Church Lane Chieveley Newbury Berkshire RG20 8UT |
Director Name | Mr Derek Maunsell Millis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | Chaldon Oval Way Gerrards Cross Buckinghamshire SL9 8PZ |
Director Name | Mr Robin Lewis Marsh |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | Chussex Nursery Road Walton On The Hill Tadworth KT20 7TU |
Director Name | Mr John Richard William Huckle |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 15 Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(78 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | David Laurence Massie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 1995) |
Role | Chairman Director |
Correspondence Address | Hatchford House Ockham Lane Hatchford Cobham Surrey KT11 1LP |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Director Name | Zadik Bino |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 December 1991(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1993) |
Role | Builder & Private Businessman |
Correspondence Address | 3 Kaplan Street Kiryat-Ono 55200 Israel |
Director Name | Mr Kevin Andrew Hayes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Elm Road Winchester Hampshire SO22 5AG |
Director Name | William Franklin Wanner Jnr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1993(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 510 West Ferndale Road Wayzata Mn 55391 |
Director Name | Jean Claude Andre |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 1993(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 1996) |
Role | Company Director |
Correspondence Address | 17 Rue Xaintrailles Paris 75013 France |
Director Name | Andrew Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(82 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | Levercrest House Eurolink Industrial Estate Sittingbourne Kent ME10 3RN |
Director Name | Mr Alan Loynes |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(82 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Molivers Lane Bromham Bedford Bedfordshire MK43 8JT |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(82 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yardhouse Edinample Loch Earn Perthshire FK19 8QE Scotland |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(82 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(82 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Director Name | Philip William Freeman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Secretary Name | Philip William Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Director Name | Colin Bernard Whitehead |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(85 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 89 Old Fort Road Shoreham Beach Shoreham By Sea West Sussex BN43 5HA |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,133,000 |
Net Worth | £15,122,000 |
Cash | £1,134,000 |
Current Liabilities | £4,647,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Director's particulars changed (1 page) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: c/o roxspur PLC the lodge worting park basingstoke hampshire RG23 8PY (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Appointment of a voluntary liquidator (1 page) |
27 March 2002 | Declaration of solvency (3 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | New director appointed (4 pages) |
29 November 2001 | Accounts made up to 30 June 2001 (15 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Memorandum and Articles of Association (6 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | New director appointed (4 pages) |
11 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 April 2001 | Resolutions
|
1 February 2001 | New director appointed (4 pages) |
30 January 2001 | Accounts made up to 30 June 2000 (17 pages) |
12 January 2001 | Ad 30/07/00--------- £ si [email protected]=1424000 £ ic 1763488/3187488 (2 pages) |
12 January 2001 | Statement of affairs (19 pages) |
14 December 2000 | Director resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2000 | Return made up to 20/06/00; full list of members (13 pages) |
7 March 2000 | Return made up to 22/06/97; full list of members; amend (7 pages) |
7 March 2000 | Return made up to 22/06/98; full list of members; amend (7 pages) |
7 March 2000 | Return made up to 22/06/99; full list of members; amend (14 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page) |
11 October 1999 | Accounts made up to 30 June 1999 (14 pages) |
8 October 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 22/06/99; no change of members (14 pages) |
27 November 1998 | New director appointed (3 pages) |
28 October 1998 | Accounts made up to 30 June 1998 (15 pages) |
6 October 1998 | Auditor's resignation (1 page) |
7 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
9 April 1998 | Particulars of mortgage/charge (27 pages) |
2 March 1998 | Particulars of mortgage/charge (27 pages) |
19 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Accounts made up to 30 June 1997 (16 pages) |
29 July 1997 | Return made up to 22/06/97; full list of members (9 pages) |
1 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Particulars of mortgage/charge (6 pages) |
21 February 1997 | Certificate of reduction of share premium (1 page) |
21 February 1997 | Resolutions
|
21 February 1997 | Reduction of share premium acct (2 pages) |
18 November 1996 | Accounts made up to 30 June 1996 (15 pages) |
15 July 1996 | Location of register of members (1 page) |
15 July 1996 | Return made up to 22/06/96; full list of members (7 pages) |
8 July 1996 | Director resigned (3 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
20 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
20 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Application for reregistration from PLC to private (1 page) |
3 May 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 May 1996 | Re-registration of Memorandum and Articles (20 pages) |
3 May 1996 | Resolutions
|
28 March 1996 | New director appointed (1 page) |
27 March 1996 | Director resigned (3 pages) |
27 March 1996 | Director resigned (1 page) |
1 February 1996 | Accounts made up to 30 June 1995 (15 pages) |
27 July 1995 | Return made up to 22/06/95; bulk list available separately
|
12 July 1995 | Director's particulars changed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |