6 Magdalen Lane
Christchurch
Dorset
BH23 1PH
Director Name | Mr John Wilfred Raymond Hallewell |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1992(49 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clisby Lodge Old Mill Lane Cowley Uxbridge Middlesex UB8 2JH |
Director Name | Mr Robert James Hallewell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1992(49 years, 11 months after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Correspondence Address | The Orchard Town Lane Wooburn Green High Wycombe Buckinghamshire HP10 0PL |
Secretary Name | Edward Neil Hallewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(59 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | Priory View 6 Magdalen Lane Christchurch Dorset BH23 1PH |
Director Name | Mr David John Dick |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(49 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Byfords 69 West Street Reigate Surrey RH2 9DA |
Secretary Name | Mr David John Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(49 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Byfords 69 West Street Reigate Surrey RH2 9DA |
Secretary Name | Michael Anthony Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2001) |
Role | Accountant |
Correspondence Address | 37 Huson Road Warfield Bracknell Berkshire RG42 2QX |
Director Name | Michael Anthony Prosser |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2001) |
Role | Accountant |
Correspondence Address | 37 Huson Road Warfield Bracknell Berkshire RG42 2QX |
Director Name | Edward John Wellings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinwydden 4 Old Farm Close Knotty Green Beaconsfield Buckinghamshire HP9 2TH |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £841,499 |
Cash | £919,712 |
Current Liabilities | £80,081 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
15 May 2006 | Dissolved (1 page) |
---|---|
15 February 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Liquidators statement of receipts and payments (4 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Return made up to 29/03/03; change of members (8 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page) |
14 March 2003 | £ sr 5138@1 20/02/02 (1 page) |
25 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members (9 pages) |
28 February 2002 | Full accounts made up to 31 May 2001 (17 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: connaught works uxbridge road hillingdon heath middx UB10 0NN (1 page) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (7 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 29/03/01; no change of members (7 pages) |
15 March 2001 | Full group accounts made up to 31 May 2000 (27 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
22 April 2000 | Return made up to 29/03/00; change of members (8 pages) |
29 March 2000 | Full group accounts made up to 31 May 1999 (27 pages) |
27 April 1999 | Return made up to 29/03/99; full list of members
|
13 March 1999 | Full group accounts made up to 31 May 1998 (27 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members
|
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
27 February 1998 | Full group accounts made up to 31 May 1997 (27 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
27 March 1997 | Return made up to 29/03/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (27 pages) |
14 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
13 February 1996 | Full group accounts made up to 31 May 1995 (27 pages) |
9 May 1995 | Return made up to 29/03/95; full list of members (6 pages) |