Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1997(65 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2003(71 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Group Finance Man Hanson Plc |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 December 2005(74 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Christopher John Thomas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whateley House 9 Wheatley Green Four Oaks Sutton Coldfield West Midlands B74 2RL |
Director Name | Neil Freeman Wilkinson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 24 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Secretary Name | Neil Freeman Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(60 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 24 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Secretary Name | Michael James Pentney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(61 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 December 1993) |
Role | Secretary |
Correspondence Address | 2 Roundhouse Drive Perry Huntingdon Cambridgeshire PE28 0DJ |
Director Name | Patrick Joseph O'Shea |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Codicote Stevenage Hertfordshire SG4 8UR |
Secretary Name | Patrick Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Codicote Stevenage Hertfordshire SG4 8UR |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(65 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (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 | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(67 years, 11 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 |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Acc Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
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 | £20,886,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 14 June 2017 (overdue) |
---|
11 September 1991 | Delivered on: 24 September 1991 Persons entitled: Donal Ring Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility dated 11/09/1991 and the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 September 1991 | Delivered on: 24 September 1991 Persons entitled: Monearda Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a secured loan facility dated 11/09/91 and the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 February 2015 | Restoration by order of the court (6 pages) |
---|---|
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2006 | Application for striking-off (1 page) |
25 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
1 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
19 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
29 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 May 1999 | Director's particulars changed (1 page) |
19 June 1998 | Secretary's particulars changed (1 page) |
19 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 April 1998 | Accounting reference date extended from 29/09/97 to 31/12/97 (1 page) |
28 June 1997 | Return made up to 01/06/97; no change of members (8 pages) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 8 parkway welwyn garden city hertfordshire AL8 6HG (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New director appointed (3 pages) |
15 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (5 pages) |
26 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
21 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
22 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
7 July 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
27 June 1995 | Return made up to 01/06/95; no change of members
|
3 October 1985 | Accounts made up to 29 September 1984 (14 pages) |
20 August 1984 | Accounts made up to 1 October 1983 (6 pages) |
1 December 1982 | Accounts made up to 26 September 1981 (9 pages) |
1 December 1982 | Accounts made up to 26 September 1981 (9 pages) |
29 July 1977 | Accounts made up to 2 April 1977 (11 pages) |
29 July 1977 | Accounts made up to 2 April 1977 (11 pages) |
25 March 1976 | Accounts made up to 3 March 2076 (1 page) |
25 March 1976 | Accounts made up to 3 March 2076 (1 page) |
16 March 1964 | Accounts made up to 30 September 2063 (5 pages) |
26 March 1963 | Accounts made up to 30 September 2062 (5 pages) |
3 July 1962 | Accounts made up to 30 September 2061 (5 pages) |
1 November 1961 | Accounts made up to 30 September 2060 (5 pages) |
12 December 1960 | Accounts made up to 30 September 2059 (5 pages) |