Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director Name | Mr Roger John Stephens |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2004(79 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pensdell Old Farmhouse Farleigh Road Cliddesden Basingstoke Hampshire RG25 2HA |
Director Name | Michael Alan Fay |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Bradshaws Barn Bepton Midhurst Sussex GU29 0NA |
Director Name | Anthony Colin Hayward |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(66 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | The White House 20 Shrublands Drive Lightwater Surrey GU18 5QS |
Director Name | Mr Derek John Kingsbury |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Birling Long Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UL |
Secretary Name | Anthony Colin Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(66 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | The White House 20 Shrublands Drive Lightwater Surrey GU18 5QS |
Director Name | Mr Paul Victor Boughton |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(66 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Esher Place Avenue Esher Surrey KT10 8PU |
Secretary Name | Paul Victor Boughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 205 Coombe Lane Wimbledon London SW20 0RG |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 28 Sydney Road Richmond Surrey TW9 1UB |
Director Name | Mr James Graham Zacharias |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(73 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Mountview Road Claygate Surrey KT10 0UD |
Secretary Name | Catherine Julia Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 11 Lawnside Blackheath London SE3 9HR |
Secretary Name | Roger John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | Garden Flat Somerton House Forest Road, Winkfield Row Bracknell Berkshire RG42 7NJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,760,000 |
Current Liabilities | £1,250,000 |
Latest Accounts | 31 December 2003 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2005 | Dissolved (1 page) |
---|---|
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: station road egham surrey TW20 9NP (1 page) |
18 October 2004 | Declaration of solvency (3 pages) |
18 October 2004 | Res re specie (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Appointment of a voluntary liquidator (1 page) |
15 October 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 April 2003 | Return made up to 12/04/03; full list of members
|
26 September 2002 | Secretary's particulars changed (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
19 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
14 January 2000 | Resolutions
|
12 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
14 May 1999 | Secretary's particulars changed (1 page) |
27 April 1999 | Company name changed fairey insulators LIMITED\certificate issued on 28/04/99 (2 pages) |
29 January 1999 | Secretary's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
3 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 May 1998 | Return made up to 12/04/98; no change of members (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
21 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
18 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
4 April 1996 | Director resigned (1 page) |
24 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
11 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |