Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director Name | Jacqueline Long |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(79 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 23 July 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Secretary Name | Jacqueline Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(79 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 23 July 2002) |
Role | Secretary |
Correspondence Address | 361 Hanworth Road Hampton Middlesex TW12 3EJ |
Director Name | Mr Craig George Donaldson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(79 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 23 July 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fellows Road Beeston Nottingham NG9 1AQ |
Director Name | Mr Leo Denis McSwiney |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 1991(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 1994) |
Role | General Manager |
Correspondence Address | 86 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Secretary Name | Mr Robert Joseph Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | April Cottage Manor Lane Little Comberton Pershore Worcestershire WR10 3ER |
Director Name | Michael Emiel Marie Steyaert |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 January 1994(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | A Musschestraat 46 9000 Gent Belgium Foreign |
Director Name | Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 1996) |
Role | Finance Director |
Correspondence Address | 51 Old Croft Road Walton-On-The-Hill Stafford Staffordshire ST17 0NL |
Director Name | Mr Michael Hassall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 1 Hornbeam Drive Hartford Cheshire CW8 2GA |
Director Name | Mr Ian Richard Holder Slaughter |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Richard Dudley Goddard |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock End Coney Green Collingham Newark Nottinghamshire NG23 7QT |
Director Name | Gillian Margaret Saunders |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1999) |
Role | Finance Director |
Correspondence Address | Old Conifers 3 Pheasant Walk, Loggerheads Market Drayton Shropshire TF9 2QZ |
Director Name | Robert Mark Griffiths |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(76 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 4 Hillcrest Southwell Nottinghamshire NG25 0AQ |
Director Name | Richard Wilkinson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(76 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 April 2000) |
Role | Finance Director |
Correspondence Address | 72 Causey Farm Road Halesowen West Midlands B63 1EL |
Director Name | Julie Claire Polley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2001) |
Role | Chartered Secretary |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Director Name | Catherine Bernadette Wheatley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(77 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Catherine Bernadette Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(77 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2000) |
Role | Chartered Secretary |
Correspondence Address | 138 Jerningham Road Telegraph Hill London SE14 5NL |
Secretary Name | Julie Claire Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(78 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 60j Balfour Road Ealing London W13 9TN |
Registered Address | One Bruton Street London W1J 6AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2002 | Application for striking-off (1 page) |
22 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 November 2000 | Resolutions
|
1 November 2000 | Company name changed berkel (U.K.) LIMITED\certificate issued on 02/11/00 (2 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 1 bruton street london W1X 8AQ (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: foundry lane smethwick wrley west midlands B66 2LP (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
25 October 1999 | Return made up to 01/10/99; no change of members (6 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (3 pages) |
19 April 1999 | Director resigned (1 page) |
30 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
26 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 October 1997 | Director's particulars changed (1 page) |
11 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |