Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 February 2005) |
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(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 February 2005) |
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(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 February 2005) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Derek Charles Bonham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1993) |
Role | Director & Chief Executive Off |
Correspondence Address | 180 Brompton Road London SW3 1HF |
Director Name | Alan Hagdrup |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1993) |
Role | Senior Executive Hanson Plc |
Country of Residence | England |
Correspondence Address | The Mill House Dorking Road Tadworth Surrey KT20 7TF |
Director Name | Martin Gibbeson Taylor |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1993) |
Role | Senior Chairman Hanson Plc |
Correspondence Address | 28 Ormond Avenue Hampton Middlesex TW12 2RU |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | William Modest Landuyt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1993(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1995) |
Role | Finance Director Hanson Plc |
Correspondence Address | 27 Abbey Gardens St Johns Wood London NW8 9AS |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(53 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1996) |
Role | Solicitor Hanson Plc |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Andrew James Harrower Dougal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 1999) |
Role | Chief Executive Hanson Plc |
Correspondence Address | Lomond Lodge 1a Linkway Camberley Surrey GU15 2NH |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(56 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 October 1999) |
Role | Solicitor Hanson Plc |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Group Chief Acct - Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corpt Devt & Corpt Aff |
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 | £64,776 |
Current Liabilities | £1,157,241 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 September 2004 | Application for striking-off (1 page) |
31 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
26 May 2004 | Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page) |
6 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
28 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 August 2001 | Director's particulars changed (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 February 2001 | Director's particulars changed (1 page) |
10 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
20 July 2000 | New director appointed (2 pages) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 November 1999 | New director appointed (2 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (9 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
22 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 April 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 October 1997 | Resolutions
|
11 August 1997 | Return made up to 31/07/97; no change of members
|
11 June 1997 | Full accounts made up to 30 September 1996 (6 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
15 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
5 July 1996 | Director's particulars changed (1 page) |
14 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
30 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |