Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(61 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 February 2006) |
Role | Group Chief Accountant Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 February 2006) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 1998) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | John Edward Douglas Stevart |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1993) |
Role | Accountant |
Correspondence Address | 5 Abington Court Upminster Essex RM14 1BA |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 1993) |
Role | Solicitor |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(55 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(56 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 1997) |
Role | Associate Director Hanson Plc |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(56 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 1998) |
Role | Financial Controler Hanson Plc |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Director Name | James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(56 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 1993) |
Role | Property Manager Hanson Plc |
Correspondence Address | Huntsmans House Brent Belham Buntingford Hertfordshire SG9 0AT |
Director Name | Graham Philip Evans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(56 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 1993) |
Role | Divisional Accountant Hanson Plc |
Correspondence Address | 74 Osborn Road Barton-Le-Clay Bedfordshire MK45 4NZ |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(57 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Director Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2003) |
Role | Group Chief Accountant Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corporate Development |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £960 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 September 2005 | Application for striking-off (1 page) |
20 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 May 2003 | Return made up to 30/04/03; full list of members
|
1 August 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 February 2001 | Director's particulars changed (1 page) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 June 1998 | Return made up to 17/05/98; full list of members (7 pages) |
15 May 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: beazer house lower bristol road bath avon BA2 3EY (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
6 July 1997 | Resolutions
|
9 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 May 1997 | Return made up to 17/05/97; full list of members (8 pages) |
3 March 1997 | Director resigned (1 page) |
4 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 May 1996 | Return made up to 17/05/96; full list of members (7 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members
|
28 June 1993 | Full accounts made up to 30 September 1992 (10 pages) |
22 July 1991 | Full accounts made up to 29 September 1990 (13 pages) |
17 September 1990 | Full accounts made up to 30 September 1989 (16 pages) |
10 February 1989 | Full accounts made up to 1 October 1988 (14 pages) |
20 July 1988 | Full accounts made up to 26 September 1987 (14 pages) |
29 September 1987 | Full accounts made up to 30 September 1986 (16 pages) |
23 June 1986 | Full accounts made up to 31 October 1985 (16 pages) |