Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1998(64 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Director Of Legal & Sec Servic |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Christopher Ernest Beasley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(66 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Director Of Legal & Sec Servic |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Thomas Daniel Dingwall |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Kirkstone House Church Lane, South Green Kirtlington Oxfordshire OX5 3HJ |
Director Name | Richard John Gordon Hedley |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Oransay Misbourne Avenue Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PF |
Director Name | Mr Thomas Ronald Law |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(58 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1992) |
Role | Managing Director |
Correspondence Address | 15 Cinder Lane Guilden Sutton Chester CH3 7EB Wales |
Director Name | Jean-Pierre Moreau |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 1992(58 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 January 1997) |
Role | Product Manager |
Correspondence Address | 4 Rue Ernest Legouve F 92310 Servres France |
Director Name | Mr Robert James Tovey |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(58 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1992) |
Role | Director/Company Secretary |
Correspondence Address | 73 Bourton Avenue Patchway Bristol Avon BS12 6ED |
Secretary Name | Mr Robert James Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(58 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 73 Bourton Avenue Patchway Bristol Avon BS12 6ED |
Secretary Name | Mr Frank Nicholas Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(59 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Writtle Park Farmhouse Highwood Chelmsford Essex CM1 3QF |
Director Name | Christophe Jean Pierre Gas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 January 1997(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 13 Rue Des Binelles F92310 Sevres France |
Secretary Name | Keith Edward Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(64 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 August 1998) |
Role | Renumeration& Benefits Manager |
Correspondence Address | 21 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Director Name | Dr Kenneth Arthur Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hillfield Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0DX |
Director Name | Mr Thomas Gerard Dougan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cramond Place Dalgety Bay Dunfermline Fife KY11 9LS Scotland |
Director Name | Philippe Vidal |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2001(66 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 2001) |
Role | Finance Director |
Correspondence Address | House No 1 2 Frithwood Avenue Northwood Middlesex HA6 3LX |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(66 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 October 2000) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | Oak House Reeds Crescent Watford Hertfordshire WD24 4QP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £180,056 |
Gross Profit | £114,000 |
Net Worth | £92,838 |
Cash | £95,581 |
Current Liabilities | £2,743 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 September 2005 | Dissolved (1 page) |
---|---|
23 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Appointment of a voluntary liquidator (1 page) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page) |
2 April 2003 | Auditor's resignation (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: oak house reeds crescent watford herts WD1 1QH (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | Declaration of solvency (3 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
24 January 2002 | Director resigned (1 page) |
27 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 October 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
26 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
20 January 2001 | New director appointed (4 pages) |
20 January 2001 | New director appointed (3 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Return made up to 11/07/99; no change of members (5 pages) |
12 July 1999 | Director resigned (1 page) |
20 December 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
17 July 1998 | Return made up to 11/07/98; no change of members (6 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (16 pages) |
5 July 1996 | Return made up to 11/07/96; no change of members (8 pages) |
4 July 1995 | Return made up to 11/07/95; no change of members (10 pages) |