Abu Dhabi
UAE
Director Name | Graeme Edward Carter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(54 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 2 Stonehill Park Headley Bordon Hampshire GU35 8HP |
Director Name | Robert Ian Collie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(54 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 6 Newalls Rise Wargrave Reading Berkshire RG10 8AY |
Director Name | Mr Patrick Anthony Cook |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 2 York Road Sutton Surrey SM2 6HA |
Director Name | Jack James Lowe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 August 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 12 September 1991) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 356 Route De Suisse Celigny 1298 Switzerland |
Director Name | Mr Malcolm Douglas Perring |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 1992) |
Role | Chairman |
Correspondence Address | Benjamins Mount Westwood Road Windlesham Surrey GU20 6LT |
Director Name | Mr Roger Charles Price |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1992) |
Role | Financial & Commercial Director |
Country of Residence | England |
Correspondence Address | 36 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Secretary Name | Mr Peter John Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Homewaters Avenue Sunbury Middlesex TW16 6NS |
Director Name | James Stewart Waddell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(55 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 October 1992) |
Role | Operations Director |
Correspondence Address | 27 King Edwards Road Ascot Berkshire SL5 8NY |
Director Name | Mr John Burt Reid |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(55 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 1993) |
Role | Manager/Businessman |
Correspondence Address | 4 Derby Road Beeston Nottingham Nottinghamshire NG9 3BA |
Director Name | John Julian Roche |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 December 1992(55 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 1993) |
Role | Executive |
Correspondence Address | C P 64 79 Chemin De Planta Cologny Geneva Ch1223 |
Director Name | Mr Jonathan Warden Tile |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(55 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 07 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dene House Lower End Layer De La Haye Colchester Essex CO2 0LE |
Secretary Name | David Michael Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(56 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 1 Beech Lane Prestwood Buckinghamshire HP16 9DP |
Director Name | Alec Stewart Luhaste |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(56 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 1994) |
Role | Gen Manager |
Correspondence Address | 4 Yeomans Court Clumber Road West The Park Nottingham NG7 1EU |
Director Name | Geoffrey Allan Hodson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 March 1995) |
Role | Consultant |
Correspondence Address | Upper Ilfold House Upper Ilfold Dunsfold Godalming Surrey GU8 4NX |
Registered Address | Devonshire House 1 Devonshire Street London W1N 2DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £39,247,000 |
Gross Profit | £8,333,000 |
Net Worth | £8,956,000 |
Current Liabilities | £11,705,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 June |
19 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2011 | Final Gazette dissolved following liquidation (1 page) |
19 December 2011 | Final Gazette dissolved following liquidation (1 page) |
19 September 2011 | Notice of final account prior to dissolution (1 page) |
19 September 2011 | Return of final meeting of creditors (1 page) |
19 September 2011 | Notice of final account prior to dissolution (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page) |
10 June 2003 | Receiver ceasing to act (1 page) |
10 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 June 2003 | Receiver ceasing to act (1 page) |
30 January 2003 | Appointment of a liquidator (1 page) |
30 January 2003 | Appointment of a liquidator (1 page) |
19 December 2002 | Order of court to wind up (2 pages) |
19 December 2002 | Order of court to wind up (2 pages) |
6 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 August 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 January 1996 | Administrative Receiver's report (578 pages) |
29 January 1996 | Administrative Receiver's report (578 pages) |
20 December 1995 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
27 July 1995 | Receiver's abstract of receipts and payments (4 pages) |
27 July 1995 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1995 | Statement of Affairs in administrative receivership following report to creditors (322 pages) |
24 July 1995 | Statement of Affairs in administrative receivership following report to creditors (322 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: perrings pincents kiln calcot, reading berkshire RG3 7SD (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: perrings pincents kiln calcot, reading berkshire RG3 7SD (1 page) |
26 August 1994 | Administrative Receiver's report (22 pages) |
26 August 1994 | Administrative Receiver's report (22 pages) |
19 August 1993 | Return made up to 13/08/93; full list of members
|
8 January 1993 | Full accounts made up to 29 February 1992 (21 pages) |
8 January 1993 | Full accounts made up to 29 February 1992 (21 pages) |
24 February 1992 | Full accounts made up to 23 February 1991 (21 pages) |
24 February 1992 | Full accounts made up to 23 February 1991 (21 pages) |
3 October 1991 | Director resigned (2 pages) |
29 July 1991 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 July 1991 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 November 1989 | Resolutions
|
24 November 1989 | Resolutions
|
11 November 1988 | Memorandum and Articles of Association (13 pages) |
11 November 1988 | Memorandum and Articles of Association (13 pages) |
17 June 1938 | Annual return made up to 11/06/38 (4 pages) |
17 June 1938 | Annual return made up to 11/06/38 (4 pages) |