Old Stead
York
North Yorkshire
YO61 4BP
Secretary Name | Daniel Edward Laurence Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2001(74 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Alpine Cottage 6 Old Brandon Lane Shadwell Leeds Yorkshire LS17 8HP |
Director Name | Mr Laurence Perry |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2004(77 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 28 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Richard Carney |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 19 February 1992) |
Role | Accountant |
Correspondence Address | 21 Grasleigh Avenue Allerton Bradford West Yorkshire BD15 9AR |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(64 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 19 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Kingston Vale London SW15 3SD |
Secretary Name | John Wilfred James Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The Barn Chithurst Lane Trotton Petersfield Hampshire GU31 5ET |
Director Name | Mr Graeme Sutherland Cowan Morrison |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(65 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thors Norrells Drive East Horsley Surrey KT24 5DL |
Director Name | Michael John Prentice |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(65 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 23 Archfield Road Cotham Bristol Avon BS6 6BG |
Director Name | Mr Roger Ivimy |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow End Waldens Road Woking Surrey GU21 4RH |
Director Name | Mr Victor Robin Ware |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Breary Lane Leeds LS16 9AE |
Director Name | Keith Alan Helming |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1995(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 1997) |
Role | Finance Director |
Correspondence Address | Birthwaite Barn Birthwaite Lane Ripley Harrogate North Yorkshire HG3 3JQ |
Secretary Name | Elizabeth Anne Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Flat 4 18 Tedworth Square London Sw3 |
Director Name | Stephen Paul Baker |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(70 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | The Wickets Copt Hewick Ripon North Yorkshire HG4 5BY |
Director Name | Mr John Paul Mackin |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 1997(70 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 1998) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Holtridge Court Holtridge Lane, Norbury Whitchurch Shropshire SY13 4JA Wales |
Secretary Name | Mark Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(71 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 22c Redington Road London NW3 7RG |
Director Name | Richard William Green |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2000) |
Role | Collections Director |
Correspondence Address | Richborough House Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Edward Brian Nott |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | Church House Jacksons Lane Wentbridge Pontefract West Yorkshire WF8 3HZ |
Secretary Name | Mrs Susan Elizabeth Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pheasantries Ley Hill Chesham Buckinghamshire HP5 3QR |
Director Name | Michael Canniffe |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(73 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | Client Management Director |
Correspondence Address | 50 Peppard Road Sonning Common Reading Berkshire RG4 9SU |
Director Name | Mr David Paul Steer |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(74 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Orchard Close Monk Fryston North Yorkshire LS25 5EY |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Edge Lane Thornhill Dewsbury West Yorkshire WF12 0HA |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,475,000 |
Current Liabilities | £79,000 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2006 | Dissolved (1 page) |
---|---|
21 April 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 6 agar street london WC2N 4HR (1 page) |
7 July 2005 | Declaration of solvency (3 pages) |
7 July 2005 | Res re fees (1 page) |
7 July 2005 | Res re specie (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Appointment of a voluntary liquidator (1 page) |
19 April 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 01/01/04; full list of members (6 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 September 2002 | Location of register of members (1 page) |
3 July 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 01/01/02; full list of members (7 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 April 2001 | Director resigned (1 page) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 01/01/01; full list of members
|
4 July 2000 | Director's particulars changed (1 page) |
8 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
7 June 1999 | Resolutions
|
26 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 March 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Return made up to 01/01/99; full list of members (7 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
31 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
29 August 1997 | Director resigned (1 page) |
13 June 1997 | Memorandum and Articles of Association (24 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
28 February 1997 | Resolutions
|
29 January 1997 | Return made up to 01/01/97; no change of members (6 pages) |
16 December 1996 | Director resigned (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP (1 page) |
14 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 March 1996 | Secretary's particulars changed (1 page) |
6 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
22 November 1995 | New director appointed (4 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 May 1994 | Full accounts made up to 31 December 1993 (10 pages) |
17 January 1989 | Full accounts made up to 29 August 1987 (15 pages) |
21 June 1984 | Accounts made up to 30 April 1983 (9 pages) |
9 December 1982 | Accounts made up to 30 January 1982 (3 pages) |