Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(69 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 04 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 April 2006) |
Role | Group Chief Accountant Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 April 2006) |
Role | Group Finance Manager Hanson |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1993) |
Role | Assoc Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | John Edward Douglas Stevart |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1993) |
Role | Accountant Hanson Plc |
Correspondence Address | 5 Abington Court Upminster Essex RM14 1BA |
Director Name | Mr Ross Anthony Norman Chiese |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(62 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 1991) |
Role | Assoc Director Hanson Plc |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 1998) |
Role | Assoc Director Hanson Plc |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(62 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Graham Philip Evans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(64 years after company formation) |
Appointment Duration | 7 months (resigned 27 September 1993) |
Role | Divisional Accountant |
Correspondence Address | 74 Osborn Road Barton-Le-Clay Bedfordshire MK45 4NZ |
Director Name | James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(64 years after company formation) |
Appointment Duration | 7 months (resigned 27 September 1993) |
Role | Property Manager |
Correspondence Address | Huntsmans House Brent Belham Buntingford Hertfordshire SG9 0AT |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(64 years after company formation) |
Appointment Duration | 5 years (resigned 18 March 1998) |
Role | Divisional Finance Director |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(64 years after company formation) |
Appointment Duration | 4 years (resigned 24 February 1997) |
Role | Associate Director Hanson Plc |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 March 1998) |
Role | Secretary |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(69 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2003) |
Role | Group Chief Accountant Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corpt Devpt & Corpt Af |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,200 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2005 | Application for striking-off (1 page) |
26 September 2005 | Accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 January 2005 | Accounting reference date extended from 30/03/04 to 31/12/04 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 May 2004 | Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page) |
24 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
31 July 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
22 February 2001 | Director's particulars changed (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
6 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 June 1998 | Return made up to 17/05/98; no change of members (6 pages) |
15 May 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: beazer house lower bristol road bath avon BA2 3EY (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
22 May 1997 | Return made up to 17/05/97; full list of members (7 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
3 March 1997 | Director resigned (1 page) |
16 September 1996 | Resolutions
|
4 July 1996 | Accounts made up to 30 September 1995 (9 pages) |
9 June 1996 | Return made up to 17/05/96; full list of members (7 pages) |
14 July 1995 | Accounts made up to 30 September 1994 (10 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members
|
19 September 1990 | Accounts made up to 30 September 1989 (11 pages) |