London
SE1 2NB
Director Name | Marcel Fischli |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 August 2004(75 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 401 County Hall East Block Magnum Square London SE1 7GN |
Director Name | Stuart Joseph Featherstone Irvine |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(76 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | Warren House Coombe Road Otford Kent TN14 5RJ |
Director Name | Martin George Wood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 1-2 The Terrace Stoke Road Lower Layham Ipswich Suffolk IP7 5RB |
Director Name | Mr Peter Graham William Simmonds |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berrishill Burstall Ipswich Suffolk IP8 3EQ |
Director Name | Jonathan Martin Paul |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Hillside Freston Ipswich Suffolk IP9 1AA |
Director Name | George William Paul |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluegates Wherstead Ipswich Suffolk IP9 2AU |
Director Name | Sir Michael William McCorkell |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Ballyarnett 50 Beragh Hill Road Londonderry Ulster |
Director Name | William Frederick Stephen Mayne |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | Malt House Lower Ufford Woodbridge Suffolk IP13 6EA |
Director Name | Alan Kenneth Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | Rivermead Bridge End Wansford Peterborough PE8 6JH |
Director Name | Mr Owen Patrick Hudson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Old Granary Hasketon Woodbridge Suffolk IP13 6HQ |
Secretary Name | John Michael Rendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(62 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Valley Road Ipswich Suffolk IP4 3AJ |
Director Name | Mr David William Ringrose |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(63 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | Anami 81 Henley Road Ipswich Suffolk IP1 3SB |
Director Name | Mr John George Barnard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | West Dene 17 Chilbolton Avenue Winchester Hampshire SO22 5HB |
Director Name | Philip Damian Brown |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 1997) |
Role | Secretary |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Secretary Name | Philip Damian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 1997) |
Role | Secretary |
Correspondence Address | 154 Nine Mile Ride Finchampstead Wokingham Berkshire RG40 4JA |
Director Name | Ivan Ursell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2000) |
Role | Financial Director |
Correspondence Address | Church Lea Ashen Lane Stoke By Clare Sudbury Suffolk CO10 8JA |
Director Name | Nigel Grant McCrea |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 October 2000) |
Role | Managing Director |
Correspondence Address | Street Farm Ashen Sudbury Suffolk CO10 8JN |
Director Name | Dr Peter Ronald Messent |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Graham Road Ipswich Suffolk IP1 3QE |
Director Name | John Douglas Paul |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2000) |
Role | Miller |
Correspondence Address | Willow Farm Edwardstone Sudbury Suffolk CO10 5PG |
Secretary Name | Ivan Ursell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Church Lea Ashen Lane Stoke By Clare Sudbury Suffolk CO10 8JA |
Director Name | Douglas Erwin Jenkins |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2002) |
Role | Vice President |
Correspondence Address | 2115 Branch Road Fenton Missouri 63026 United States |
Director Name | Franklin Warren Krum |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2002) |
Role | Chairman Pet Products Internat |
Correspondence Address | 1121 Erskine Manor Hill South Bend Indiana 46614 United States |
Secretary Name | Susan Marie Denigan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2002) |
Role | Lawyer |
Correspondence Address | 29 North Elm Avenue St Louis Missouri 63119 |
Director Name | Mark Boughton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2002) |
Role | Finance Director |
Correspondence Address | 66 Queensberry Avenue Copford Essex CO6 1YN |
Director Name | Mark David Husband |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(71 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2001) |
Role | Commercial Director |
Correspondence Address | 3 Blount Avenue East Grinstead West Sussex RH19 1JJ |
Director Name | Paul Grimwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2005) |
Role | Managing Director |
Correspondence Address | Weydown House Farnham Lane Haslemere Surrey GU27 1EU |
Director Name | James Richard Elsesser |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(72 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 2002) |
Role | Vice President Cfo And Treasur |
Correspondence Address | 6105 Lindell Boulevard St Louis Missouri 63112 Foreign |
Director Name | Terence Anthony Duffy |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(73 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2004) |
Role | Finance & Administration Direc |
Correspondence Address | 68 Walpole House 126 Westminster Bridge Road London SE1 7UN |
Director Name | Arthur Paul Butler |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(73 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnington Holt Cottage Wantage Road Newbury Berkshire RG14 3BA |
Secretary Name | Adrian John Whithead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(73 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 2 Forest Way Orpington Kent BR5 2AQ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,000,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
14 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | New director appointed (3 pages) |
6 August 2004 | Director resigned (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: st georges house park lane croydon surrey CR9 1NR (1 page) |
30 October 2003 | Appointment of a voluntary liquidator (1 page) |
30 October 2003 | Resolutions
|
30 October 2003 | Res re - specie (1 page) |
30 October 2003 | Declaration of solvency (3 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 September 2003 | Director resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 11/04/03; full list of members
|
24 December 2002 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 7 mill tye great cornard sudbury suffolk CO10 0JA (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
20 August 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
26 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
5 October 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
5 July 2001 | Return made up to 11/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 December 2000 | Director resigned (2 pages) |
13 December 2000 | New director appointed (4 pages) |
22 August 2000 | Return made up to 11/04/00; full list of members (7 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
22 September 1999 | Return made up to 11/04/99; full list of members
|
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
13 August 1998 | Return made up to 11/04/98; full list of members
|
1 June 1998 | Full accounts made up to 30 June 1997 (14 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 47 key street ipswich suffolk IP4 1BX (1 page) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
2 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 September 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 11/04/97; full list of members (7 pages) |
13 July 1997 | Memorandum and Articles of Association (9 pages) |
27 June 1997 | Application for reregistration from PLC to private (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Re-registration of Memorandum and Articles (8 pages) |
27 June 1997 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 June 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
21 April 1996 | Return made up to 11/04/96; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (22 pages) |
31 October 1995 | Director resigned (4 pages) |
27 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
27 June 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
24 April 1995 | Return made up to 11/04/95; full list of members (18 pages) |
12 July 1986 | Return made up to 26/06/86; full list of members (4 pages) |
12 July 1986 | Full accounts made up to 31 December 1985 (5 pages) |
4 June 1982 | Accounts made up to 31 March 1982 (3 pages) |
4 June 1982 | Annual return made up to 18/05/82 (4 pages) |