Edenbridge
Kent
TN8 5LQ
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1998(70 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 08 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maidirin Rua Camden Road Bexley Kent DA5 3NP |
Director Name | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Devonshire Mews West London W1N 1FQ |
Director Name | William Mathieson |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Quickswood Primrose Hill London NW3 3SE |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 March 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Director Name | Alfred Richard Frank Strange |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 March 2000) |
Role | Chartered Surveyor |
Correspondence Address | 25 Hollingbourne Gardens Ealing London W13 8EN |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 242 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,960,000 |
Gross Profit | £5,420,000 |
Net Worth | £91,347,000 |
Current Liabilities | £7,931,000 |
Latest Accounts | 31 March 1999 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 June 2004 | Dissolved (1 page) |
---|---|
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Director resigned (1 page) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
23 October 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 6 raymond building grays inn london WC1R 5BP (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 5 strand london WC2N 5AF (1 page) |
3 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Declaration of solvency (4 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
14 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (10 pages) |
26 October 1998 | Declaration of mortgage charge released/ceased (1 page) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
26 February 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (13 pages) |
7 March 1996 | Director's particulars changed (1 page) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
20 April 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1982 | Accounts made up to 31 August 1982 (10 pages) |
10 August 1981 | Accounts made up to 31 March 1981 (11 pages) |
14 August 1980 | Accounts made up to 31 March 1980 (11 pages) |
20 August 1979 | Accounts made up to 31 March 1979 (11 pages) |