Aarhus
8210
Denmark
Director Name | Anthony Nigel Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(59 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Bank Manager |
Correspondence Address | 4 Stanier Close Crewe Cheshire CW1 5GP |
Secretary Name | Anthony Nigel Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1997(60 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Bank Manager |
Correspondence Address | 4 Stanier Close Crewe Cheshire CW1 5GP |
Director Name | Mr Keith Alastair Holman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(56 years after company formation) |
Appointment Duration | 7 months (resigned 20 November 1992) |
Role | Trust Company Manager |
Correspondence Address | 87 Long Road Cambridge Cambridgeshire CB2 2HE |
Director Name | Mrs Nita Louise Lauritzen |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(56 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 175a Lindsay Street Epping Essex CM16 6RF |
Secretary Name | Mr Sidney Roy Heapy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(56 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 6 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Michael Horwood |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 1995) |
Role | Bank Manager |
Correspondence Address | 1 Surridge High Legh Knutsford Cheshire WA16 6PU |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £700,055 |
Cash | £182,378 |
Current Liabilities | £7,683 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 January 2005 | Dissolved (1 page) |
---|---|
22 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 October 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: bird luckin-chartered accountant aquila house waterloo lane chelmsford CM1 1BN (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Declaration of solvency (3 pages) |
17 August 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 2000 | Return made up to 19/04/00; full list of members
|
15 October 1999 | Return made up to 19/04/99; full list of members
|
16 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 May 1999 | Director resigned (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 May 1998 | Return made up to 19/04/98; no change of members
|
20 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
12 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
24 May 1995 | Return made up to 19/04/95; change of members
|
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |