Oadby
Leicester
Leicestershire
LE2 4RR
Director Name | Mr Michel Albert Gerard De Greef |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 May 1993(52 years, 6 months after company formation) |
Appointment Duration | 31 years |
Role | Business Engineer |
Correspondence Address | Avenue De L'Uruguay 7 1050 Bruxelles Belgium |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1999(59 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2000(59 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2000(59 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr John Albin Anderson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(50 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 500 Spring Run Warren Ohio 44484 Foreign |
Director Name | Robin Ian Eyres |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Director Name | John Michael Henderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2000) |
Role | Company Executive |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Director Name | Timothy Scott Kelleher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Ground Floor 6 Wilton Crescent London SW1X 8RN |
Director Name | Mr Frank Leslie George Neale |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 1993) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Archway House 53 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Malcolm Roberts |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Engineer |
Correspondence Address | 4 Orchard Close Hagley Stourbridge West Midlands DY9 0LE |
Director Name | Mr Sterling Scoffield Stevenson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1991(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 November 1999) |
Role | Engineer |
Correspondence Address | 139 Danada Drive Wheaton Illinois 60187 |
Secretary Name | John Michael Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Director Name | Mr Ronald Hollidge |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1997) |
Role | Banker |
Correspondence Address | 25 Ridgmount Gardens London WC1E 7AS |
Secretary Name | Robin Ian Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(59 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 March 2000) |
Role | Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £46,991,000 |
Gross Profit | £4,621,000 |
Net Worth | -£38,323,000 |
Cash | £626,000 |
Current Liabilities | £66,237,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 June 2006 | Dissolved (1 page) |
---|---|
2 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: c/o begbies traynor 1 & 2 raymond building, grays inn, london WC1R 5NR (1 page) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Appointment of a voluntary liquidator (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | Statement of affairs (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: dudley road lye west midlands DY9 8DS (1 page) |
17 October 2001 | Statement of rights variation attached to shares (2 pages) |
14 September 2001 | Return made up to 09/08/01; bulk list available separately (8 pages) |
4 September 2001 | Declaration of mortgage charge released/ceased (23 pages) |
4 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
8 June 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
7 September 2000 | Return made up to 09/08/00; bulk list available separately (9 pages) |
5 September 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
12 July 2000 | Full group accounts made up to 31 October 1999 (45 pages) |
26 May 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
13 December 1999 | Director resigned (1 page) |
30 November 1999 | Particulars of mortgage/charge (6 pages) |
23 November 1999 | New director appointed (2 pages) |
21 November 1999 | £ nc 18000000/34000000 11/11/99 (1 page) |
21 November 1999 | Resolutions
|
21 November 1999 | Memorandum and Articles of Association (34 pages) |
21 November 1999 | Ad 11/11/99--------- £ si [email protected]=6591398 £ si 10000000@1=10000000 £ ic 15453201/32044599 (2 pages) |
22 October 1999 | Full group accounts made up to 31 October 1998 (42 pages) |
13 September 1999 | Resolutions
|
10 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1999 | Return made up to 09/08/99; bulk list available separately (7 pages) |
11 May 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
6 April 1999 | Director resigned (1 page) |
5 March 1999 | Director's particulars changed (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Full group accounts made up to 31 October 1997 (54 pages) |
9 June 1998 | Resolutions
|
23 April 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
27 August 1997 | Return made up to 09/08/97; bulk list available separately
|
27 August 1997 | Director resigned (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Full group accounts made up to 1 November 1996 (60 pages) |
23 April 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
23 April 1997 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
26 November 1996 | Particulars of mortgage/charge (7 pages) |
6 November 1996 | Ad 30/10/96--------- £ si [email protected]=480908 £ ic 16858792/17339700 (2 pages) |
1 November 1996 | Company name changed verson international group PLC\certificate issued on 01/11/96 (2 pages) |
12 October 1996 | Particulars of mortgage/charge (4 pages) |
12 October 1996 | Particulars of mortgage/charge (4 pages) |
23 September 1996 | Full group accounts made up to 2 February 1996 (61 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Ad 09/08/96-23/08/96 £ si [email protected] (4 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
3 September 1996 | Return made up to 09/08/96; bulk list available separately
|
20 August 1996 | Resolutions
|
19 February 1996 | Director's particulars changed (2 pages) |
30 November 1995 | Full group accounts made up to 31 January 1995 (36 pages) |
30 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 August 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
26 October 1988 | Full group accounts made up to 31 January 1988 (38 pages) |
22 February 1988 | Listing of particulars (38 pages) |