Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Secretary Name | Mr Michael Jon Fahy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2000(67 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ |
Director Name | John Richard Eastwood |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2003(70 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Group Treasurer |
Correspondence Address | 87 Chesterfield Drive Sevenoaks Kent TN13 2EQ |
Director Name | Mr Graham Ross Russell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ladbroke Square London W11 3NB |
Director Name | Miss Diana Elizabeth Laws |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 1994) |
Role | Banker |
Correspondence Address | 61 Ringmer Avenue Fulham London SW6 5LP |
Director Name | Mr Evert Michael Groeneweg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | PO Box 782248 Sandton 2146 Foreign |
Director Name | Mr Derek Edward Cooper |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 1 Kays Avenue Vardia Grove Randburg Transvaal Foreign |
Director Name | Mr Warren Alexander Morten Clewlow |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 186 Bryanston Drive Bryanston 2021 South Africa |
Director Name | Mr George Henry Bulterman |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 30 Impala Road Chislehurston 2196 Foreign |
Secretary Name | Mr John Michael McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | Walnut Cottage Shurlock Road Waltham St Lawrence Reading Berkshire RG10 0HP |
Director Name | Mr Alan Sydney Gresty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Laurels 12 Jordan Close Kenilworth Warwickshire CV8 2AE |
Director Name | Richard Mansell Jones |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(59 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Flat 66-67 Rose Square London SW3 6RS |
Director Name | Mr Anthony Mauger |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(59 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 July 1992) |
Role | Banker |
Correspondence Address | Yew Tree Farm Colliers Green Cranbrook Kent TN17 2LR |
Director Name | Mr John Michael McCarthy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(59 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 July 2003) |
Role | Finance Director |
Correspondence Address | Walnut Cottage Shurlock Road Waltham St Lawrence Reading Berkshire RG10 0HP |
Director Name | Michael Ian Pitcairn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 1994) |
Role | Banker |
Correspondence Address | 40 Knatchbull Road London SE5 9QY |
Director Name | Russell Kenneth Jensen Chambers |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 1994(61 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 1999) |
Role | Operations Director |
Correspondence Address | 105 Eighth Street Linden Johannesburg Transvaal 2195 |
Director Name | Desmond Claude Arnold |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 1994(61 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2003) |
Role | Financial Director |
Correspondence Address | 32 Mount Street Bryanston 2021 South Africa |
Director Name | Peter Charles Howard |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 1999) |
Role | Accountant |
Correspondence Address | Spring Copse 21 Courts Hill Road Haslemere Surrey GU27 2PN |
Director Name | Mr Richard Robert McGregor |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Garth Cottage Ascot Road Holyport Maidenhead Berkshire SL6 2HY |
Director Name | Anthony John Phillips |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(65 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | 15 Crescent Drive Westcliff Johannesburg 2193 |
Director Name | Mr Anthony Hadyn Beazer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2006) |
Role | Corporate Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 172b West Hill Putney London SW15 3SL |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 September 2007 | Dissolved (1 page) |
---|---|
5 June 2007 | Liquidators statement of receipts and payments (4 pages) |
5 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page) |
1 November 2006 | Resolutions
|
1 November 2006 | Appointment of a voluntary liquidator (1 page) |
1 November 2006 | Declaration of solvency (3 pages) |
18 May 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
30 November 2005 | Full accounts made up to 30 September 2005 (9 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members
|
12 January 2004 | Full accounts made up to 30 September 2003 (9 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (9 pages) |
22 February 2002 | Return made up to 02/01/02; full list of members (7 pages) |
17 December 2001 | Full accounts made up to 30 September 2001 (10 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 3RD floor medici court new bond street london W1S 1DF (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 16 stratford place london W1C 1BF (1 page) |
8 March 2001 | Return made up to 02/01/01; full list of members
|
2 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
1 March 2000 | Full accounts made up to 25 September 1999 (10 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members
|
29 July 1999 | Interim accounts made up to 7 June 1999 (9 pages) |
30 June 1999 | Resolutions
|
2 June 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 02/01/99; full list of members (8 pages) |
17 December 1998 | Full accounts made up to 26 September 1998 (10 pages) |
12 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
30 May 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: bishops court 238 high street slough berkshire SL1 1JU (1 page) |
31 March 1998 | Full accounts made up to 27 September 1997 (11 pages) |
19 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
27 March 1997 | Full accounts made up to 28 September 1996 (10 pages) |
25 March 1997 | Balance Sheet (9 pages) |
25 March 1997 | Auditor's report (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Declaration on reregistration from private to PLC (1 page) |
25 March 1997 | Re-registration of Memorandum and Articles (38 pages) |
25 March 1997 | Auditor's statement (1 page) |
25 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
25 March 1997 | Application for reregistration from private to PLC (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 1A albert street slough berks SL1 2BH (1 page) |
5 June 1996 | Return made up to 01/06/96; no change of members (6 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members (6 pages) |
21 April 1995 | Full accounts made up to 24 September 1994 (9 pages) |