Coleshill
Amersham
Buckinghamshire
HP7 0LR
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Director Name | Peter Edward Owen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(53 years, 11 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Managing Director |
Correspondence Address | 29 Ormond Avenue Hampton Middlesex TW12 2RT |
Director Name | Robert John Challens |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1996(55 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Sherborne Gardens Ealing London W13 8AS |
Director Name | Sir Anthony Herbert Grabham |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Consultant Surgeon |
Correspondence Address | 56 Headlands Kettering Northamptonshire NN15 6DG |
Director Name | David Frederick Rose |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Director (Operations) |
Correspondence Address | Redlands 5 Somerhill Avenue Hove East Sussex BN3 1RJ |
Director Name | David Henry Probert |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Director Of Companies |
Correspondence Address | 4 Blakes Field Drive Barnt Green Birmingham B45 8JT |
Director Name | Dr Lotte Therese Newman |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The White House 1 Ardwick Road Hampstead London NW2 2BX |
Director Name | Peter Herent Lord |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1996) |
Role | Consultant Surgeon |
Correspondence Address | Holly Tree House 39 Grove Road Beaconsfield Buckinghamshire HP9 1PE |
Director Name | Viscount Boyne Gustavus Michael George Hamilton-Russell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 1995) |
Role | Landowner |
Correspondence Address | Burwarton House Bridgnorth Shropshire WV16 6QH |
Director Name | Sir Peter Drury Haggerston Gadsden |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Director Of Companiess |
Correspondence Address | 606 Gilbert House Barbican London EC2Y 8BD |
Director Name | Roy Forman |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Managing Director |
Correspondence Address | The Beacon Cottage Cripps Corner Road Staplecross Robertsbridge East Sussex TN32 5QR |
Director Name | Richard Bryan Blaxland |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Chartered Accountant/Stockbroker |
Country of Residence | England |
Correspondence Address | Gleamingwood 10 Walderslade Road Chatham Kent ME4 6NX |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(51 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | Mr Stephen John Noar |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 1996) |
Role | Dentist |
Correspondence Address | Hornbeams Swarraton Alresford Hampshire SO24 9TQ |
Director Name | Michael Bernard Sayers |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(53 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1996) |
Role | Solicitor |
Correspondence Address | 9 Burgess Hill London NW2 2BY |
Director Name | Timothy Glynn Hawkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1996) |
Role | Managing Director |
Correspondence Address | William Allen House Gravelye Close Lindfield Haywards Heath West Sussex RH16 2RN |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £461,147,000 |
Net Worth | £282,565,000 |
Cash | £28,428,000 |
Current Liabilities | £276,409,000 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2004 | Dissolved (1 page) |
---|---|
26 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Appointment of a voluntary liquidator (1 page) |
29 July 2002 | C/O re change of liq (10 pages) |
29 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (6 pages) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (6 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C liq ipo (6 pages) |
19 November 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 February 1998 | Company name changed private patients plan LIMITED\certificate issued on 13/02/98 (2 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
22 May 1997 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Annual return made up to 23/04/96 (13 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: ppp house tunbridge wells kent TN1 1BJ (1 page) |
10 May 1996 | Appointment of a voluntary liquidator (1 page) |
10 May 1996 | Resolutions
|
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
14 February 1996 | Director resigned (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Memorandum and Articles of Association (26 pages) |
20 December 1995 | Director resigned (4 pages) |
8 September 1995 | Full group accounts made up to 31 December 1994 (40 pages) |
14 July 1995 | Director's particulars changed (4 pages) |
1 May 1995 | Annual return made up to 23/04/95 (34 pages) |
6 October 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
20 October 1993 | Full group accounts made up to 31 December 1992 (41 pages) |
3 September 1993 | Resolutions
|
6 May 1993 | Resolutions
|
22 October 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
5 December 1991 | Full group accounts made up to 31 December 1990 (34 pages) |
17 May 1991 | Memorandum and Articles of Association (18 pages) |
29 October 1990 | Full group accounts made up to 31 December 1989 (28 pages) |
17 October 1989 | Full group accounts made up to 31 December 1988 (32 pages) |
11 July 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
26 January 1988 | Full group accounts made up to 31 December 1986 (27 pages) |
2 July 1986 | Group of companies' accounts made up to 31 December 1985 (24 pages) |
30 March 1983 | Company name changed\certificate issued on 30/03/83 (2 pages) |