Five Ashes
Mayfield
East Sussex
TN20 6NL
Director Name | Ian Ronald Rosenblatt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1993(70 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Fullwood Park Aigburth Liverpool L17 5AH |
Director Name | Mr Thomas George Bata |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 411 Heath East Toronto Ontario M4g 1b4 Foreign |
Director Name | Mr Gulseppe Martini |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 1 Villa Segur Paris 75007 Foreign |
Director Name | Martin Anthony Oneill |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 3295 Cindy Crescent Mississauga Ontario L4y 3j7 |
Director Name | Mr Arthur Ronald Thomas |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | Hazlar Lodge 94 Weald Road Sevenoaks Kent TN13 1QQ |
Secretary Name | Paul Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 66 Woodlands Park Leigh On Sea Essex SS9 3TW |
Director Name | Christopher Thomas Harrison |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(69 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 1993) |
Role | Financial Director |
Correspondence Address | 183 High Storrs Road Sheffield South Yorkshire S11 7LH |
Director Name | Stephen Leonard Hinchliffe |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(69 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 1993) |
Role | Chairman |
Correspondence Address | Long Acres Newfield Lane Dore Sheffield S17 3DA |
Secretary Name | Jackie Elizabeth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(69 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 24 Turnberry Way Dinnington Sheffield South Yorkshire S31 7TA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 1991 |
---|---|
Turnover | £32,280,000 |
Net Worth | £6,865,000 |
Cash | £1,296,000 |
Current Liabilities | £8,321,000 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 29 September 2016 (overdue) |
---|
11 August 2014 | Restoration by order of the court (5 pages) |
---|---|
11 August 2014 | Restoration by order of the court (5 pages) |
7 August 2003 | Dissolved (1 page) |
7 August 2003 | Dissolved (1 page) |
7 May 2003 | Return of final meeting of creditors (1 page) |
7 May 2003 | Notice of final account prior to dissolution (1 page) |
7 May 2003 | Notice of final account prior to dissolution (1 page) |
3 August 2001 | Sec of state's release of liq (1 page) |
3 August 2001 | Sec of state's release of liq (1 page) |
5 July 2001 | O/C replacement of liquidator (5 pages) |
5 July 2001 | Appointment of a liquidator (1 page) |
5 July 2001 | O/C replacement of liquidator (5 pages) |
5 July 2001 | Appointment of a liquidator (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page) |
20 May 1998 | Appointment of a liquidator (1 page) |
20 May 1998 | Appointment of a liquidator (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (207 pages) |