Little Horkesley
Colchester
Essex
CO6 4DB
Director Name | Mr George Norman Fearn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(58 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Langley Winkers Lane Chalfont St Peter Buckinghamshire SL9 0AL |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1991(58 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Neuadd Llanbedr Road Crickhowell Powys NP8 1SP Wales |
Director Name | Dr Giergio Stoppa |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 September 1991(58 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | Via Gregoria Vii 295 York Italy |
Secretary Name | Mr Richard William Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(58 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jonquils Marlow Common Marlow Bucks SL7 2JQ |
Director Name | Dr Piero Menchini |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 1993(60 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Aurelia 607 D5 00165 Rome Foreign |
Director Name | The Right Honourable Ralph Thomas Campion George Sherman Camoys |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1994(61 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonor House Stonor Park Stonor Henley On Thames Oxfordshire RG9 6HF |
Director Name | John Silvester Varley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1997(64 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Luxemburg Gardens Hammersmith London W6 7EA |
Director Name | Mr Benedetto Argentieri |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 16 Piazza Gan Calisto Rome Iraly |
Registered Address | PO Box 695 2 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £832,376 |
Gross Profit | £807,140 |
Net Worth | £3,992,460 |
Cash | £150,461 |
Current Liabilities | £259,723 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
2 April 2002 | Dissolved (1 page) |
---|---|
2 January 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 December 2001 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 165 queen victoria street london EC4V 4DD (1 page) |
8 June 1999 | Ad 27/05/99--------- £ si 757750@1=757750 £ ic 630000/1387750 (2 pages) |
7 June 1999 | Appointment of a voluntary liquidator (1 page) |
7 June 1999 | Declaration of solvency (4 pages) |
7 June 1999 | Resolutions
|
6 April 1999 | Nc inc already adjusted 29/03/99 (1 page) |
6 April 1999 | Resolutions
|
6 October 1998 | Return made up to 18/09/98; no change of members (9 pages) |
25 February 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
15 October 1997 | Return made up to 18/09/97; full list of members
|
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
16 October 1996 | Return made up to 18/09/96; no change of members (9 pages) |
19 February 1996 | Full group accounts made up to 31 December 1995 (14 pages) |
10 October 1994 | Return made up to 18/09/94; full list of members (8 pages) |
7 October 1993 | Return made up to 18/09/93; full list of members
|
8 September 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
8 September 1988 | Return made up to 18/07/88; full list of members (6 pages) |
2 November 1987 | Return made up to 24/09/87; full list of members (6 pages) |
18 August 1986 | Return made up to 16/07/86; full list of members (6 pages) |