Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 July 2006) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 December 2005(65 years, 4 months after company formation) |
Appointment Duration | 7 months (closed 04 July 2006) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(51 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 1992) |
Role | Finance Director |
Correspondence Address | 43 Summersbury Drive Shalford Guildford Surrey GU4 8JG |
Director Name | Mr Alan William Swan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(51 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 1992) |
Role | Secretary |
Correspondence Address | Lakedown House Swife Lane Broad Oak Heathfield East Sussex TN21 8UX |
Secretary Name | Mr Alan William Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(51 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | Lakedown House Swife Lane Broad Oak Heathfield East Sussex TN21 8UX |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Solicitor Hanson Plc |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(53 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (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 | 30 September 1996(56 years, 2 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 | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corpt Devpt & Corpt Af |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Acc Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
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 | -£236,382 |
Current Liabilities | £236,382 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2006 | Application for striking-off (1 page) |
25 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
10 October 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
14 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
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) |
22 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 September 2001 | Director's particulars changed (1 page) |
8 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
9 November 1999 | Director resigned (1 page) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 May 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members
|
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) |
21 April 1997 | Return made up to 31/03/97; full list of members
|
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
28 April 1996 | Return made up to 31/03/96; full list of members
|
18 March 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
27 April 1995 | Accounts for a dormant company made up to 30 September 1994 (4 pages) |
27 April 1995 | Return made up to 31/03/95; full list of members
|