London
W2 2AU
Director Name | Mr David John Roache |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1994(72 years, 10 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Secretary Name | Mr David John Roache |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1994(73 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | Mr Graham Dudley Swetman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1997(75 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Giles House Broadlands Road Brockenhurst Hampshire SO42 7SX |
Director Name | Mr George Eryl Morris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(76 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | David Tecwyn Wilkinson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1990(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 55 Roman Lane Little Aston Park Sutton Coldfield West Midlands B74 3AE |
Director Name | Mr John Reginald Gillum |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Holwell Manor Hatfield Hertfordshire AL9 5RG |
Director Name | David Richard Stewart Walde |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Trycewell Hill Ightham Sevenoaks Kent TN15 9HE |
Director Name | George Cameron Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 17 Manland Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | Tony Schreiber |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 May 1991(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | Elfbunderslaan 4 1650 Beersel Foreign |
Director Name | The Right Hon Thomas Michael Jopling |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(69 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Member Of Parliament |
Correspondence Address | Ainderby Hall Ainderby Quernhow Thirsk N Yorks YO7 4HZ |
Director Name | Arthur Dynes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | Dormers 93 Burkes Road Beaconsfield Buckinghamshire HP9 1EW |
Director Name | Mr Robin James Buckland |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 21 Lime Meadow Avenue Sanderstead South Croydon Surrey CR2 9AS |
Secretary Name | Gerald Lance Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Director Name | Gerald Lance Levine |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(69 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | Mr Kevin Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1998) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Highland Poolhead Lane Tanworth-In-Arden Solihull West Midlands B94 5ED |
Registered Address | PO Box 695 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £138,049,000 |
Gross Profit | £25,754,000 |
Net Worth | £89,932,000 |
Cash | £85,208,000 |
Current Liabilities | £58,584,000 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
12 October 2004 | Dissolved (1 page) |
---|---|
12 July 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (8 pages) |
12 September 2002 | Liquidators statement of receipts and payments (7 pages) |
27 February 2002 | Liquidators statement of receipts and payments (8 pages) |
31 August 2001 | Liquidators statement of receipts and payments (12 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: osprey house black eagle square westerham kent TN16 1PA (1 page) |
20 September 2000 | Appointment of a voluntary liquidator (1 page) |
20 September 2000 | Resolutions
|
20 September 2000 | Declaration of solvency (3 pages) |
19 June 2000 | Return made up to 11/05/00; bulk list available separately (8 pages) |
1 March 2000 | Director's particulars changed (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 60 grays inn road london WC1X 8NJ (1 page) |
12 November 1999 | Interim accounts made up to 31 August 1999 (2 pages) |
7 July 1999 | Resolutions
|
28 June 1999 | Ad 05/05/99--------- £ si [email protected] (2 pages) |
10 June 1999 | Return made up to 11/05/99; bulk list available separately
|
10 December 1998 | Ad 07/11/98--------- £ si [email protected]=26261 £ ic 18187902/18214163 (2 pages) |
20 November 1998 | Company name changed blagden industries public limite d company\certificate issued on 20/11/98 (2 pages) |
17 September 1998 | Ad 08/08/98-07/09/98 £ si [email protected]=4326 £ ic 18183576/18187902 (2 pages) |
12 August 1998 | Ad 08/07/98-07/08/98 £ si [email protected]=7366 £ ic 18176210/18183576 (2 pages) |
13 July 1998 | Ad 11/06/98-07/07/98 £ si [email protected]=2433 £ ic 18173777/18176210 (2 pages) |
8 July 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
23 June 1998 | Ad 15/05/98-05/06/98 £ si [email protected]=2298 £ ic 18171479/18173777 (2 pages) |
23 June 1998 | Return made up to 11/05/98; bulk list available separately
|
23 June 1998 | Full group accounts made up to 31 December 1997 (54 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
8 June 1998 | Ad 07/10/96-26/03/97 £ si [email protected] (2 pages) |
8 June 1998 | Ad 03/12/96-26/03/97 £ si [email protected] (2 pages) |
8 June 1998 | Ad 07/10/96-07/07/97 £ si [email protected] (2 pages) |
10 May 1998 | Resolutions
|
13 June 1997 | Full group accounts made up to 31 December 1996 (46 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
23 May 1997 | Return made up to 11/05/97; bulk list available separately (7 pages) |
28 April 1997 | New director appointed (3 pages) |
19 August 1996 | Auditor's resignation (1 page) |
23 July 1996 | Full group accounts made up to 31 December 1995 (39 pages) |
26 June 1996 | Return made up to 11/05/96; bulk list available separately (7 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
3 November 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
27 July 1995 | Return made up to 11/05/95; bulk list available separately
|
7 July 1995 | Resolutions
|
11 April 1995 | New director appointed (2 pages) |