Wokingham
Berkshire
RG41 4WR
Secretary Name | Amanda Sarah Lott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1997(61 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 19 Colburn Way Sutton Surrey SM1 3AU |
Director Name | Gerhard Hermann Josef Bohner |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 December 1997(61 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Chemin D Eysins 32 Nyon 1260 |
Director Name | John Patrick Butcher |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Broad House 84 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | Mr Terence Alexander Clements |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Hill Shootersway, Champneys Tring Hertfordshire HP23 6JA |
Director Name | Mr Yves Farjot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 March 1991(55 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 16 April 1991) |
Role | Company Director |
Correspondence Address | 17 Chemin Des Moissions Genthod Ch 1294 Foreign |
Director Name | Mr Martin James Hardy Johnston |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cawdor House Knowle Park Mayfield East Sussex TN20 6DY |
Director Name | Dr Wolf Klinz |
---|---|
Nationality | German/Austrian |
Status | Resigned |
Appointed | 20 March 1991(55 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 16 April 1991) |
Role | Company Director |
Correspondence Address | Rigistrasse 40 Baar Ch 6340 Foreign |
Director Name | Mr Hugh Wingfield Melvin |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(55 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 44 Palmerston Way Alverstoke Gosport Hampshire PO12 2LZ |
Secretary Name | Mr Stephen David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Alexandra Road Epsom Surrey KT17 4BT |
Director Name | Dr Paul John Choffat |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 April 1991(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 1994) |
Role | President And CEO |
Correspondence Address | Landis & Gyr Communications S A 20 Route De Pre-Bois Geneva 15 1215 Foreign |
Director Name | Ernest Keith Charlesworth |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 1995) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Falmer Close Goring By Sea Worthing West Sussex BN12 4TB |
Director Name | David Andrew McCormack |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | 14 Glebe Street Beeston Nottingham Nottinghamshire NG9 1BZ |
Secretary Name | Simon Kenneth Yeldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 25 Firs Crescent Kings Worthy Winchester Hampshire SO23 7NF |
Director Name | Joel Bourez |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 1994(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 1999) |
Role | CEO |
Correspondence Address | 295 Le Mollard Thuiry 01710 |
Director Name | Frans Defilet |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 June 1994(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1997) |
Role | General Manager |
Correspondence Address | 11 Ashley Drive North Ashley Heath Ringwood Hampshire BH24 2JL |
Director Name | Thomas Andrew White |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | 4 Hertford Close Old College Fields Wellington Telford Shropshire TF1 3PS |
Secretary Name | Andrew Ralph Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 5 Cedar Wood Drive Watford WD2 6RR |
Director Name | Kjersti Rogneflaten |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 1995(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 1997) |
Role | Finance Director |
Correspondence Address | No 12 Leasowes Courtyard Crudgington Telford Shropshire TF6 6JN |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,278,000 |
Gross Profit | £1,195,000 |
Net Worth | £3,585,000 |
Cash | £565,000 |
Current Liabilities | £6,130,000 |
Latest Accounts | 1 October 1999 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 September 2005 | Dissolved (1 page) |
---|---|
31 March 2005 | Order of court to wind up (1 page) |
16 February 2005 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 July 2003 | Appointment of receiver/manager (1 page) |
11 July 2003 | Receiver ceasing to act (1 page) |
14 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
19 February 2002 | Receiver's abstract of receipts and payments (4 pages) |
6 March 2001 | Form 3.2 - statement of affairs (5 pages) |
6 March 2001 | Administrative Receiver's report (13 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 40 purley way croydon surrey CR0 3JP (1 page) |
4 January 2001 | Appointment of receiver/manager (2 pages) |
21 July 2000 | Full accounts made up to 1 October 1999 (27 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (23 pages) |
1 July 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 20/03/99; full list of members
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
29 May 1998 | Particulars of mortgage/charge (22 pages) |
24 May 1998 | Declaration of assistance for shares acquisition (9 pages) |
15 January 1998 | New director appointed (2 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (19 pages) |
7 January 1998 | New secretary appointed (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | £ nc 1500000/30000000 29/09/97 (1 page) |
24 April 1997 | Return made up to 20/03/97; full list of members
|
11 March 1997 | Full accounts made up to 30 September 1996 (13 pages) |
20 February 1997 | New director appointed (2 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 May 1996 | Return made up to 20/03/96; no change of members
|
2 October 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
6 June 1995 | Return made up to 20/03/95; full list of members (6 pages) |
27 July 1993 | Accounts for a small company made up to 30 September 1992 (9 pages) |
20 October 1989 | Memorandum and Articles of Association (22 pages) |