Hastings
East Sussex
TN34 1TT
Director Name | Mr Dimiter Alexandrov Mirchev |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1996(54 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Trader |
Country of Residence | England |
Correspondence Address | 14 Willow Way London N3 2PL |
Director Name | Mr Robin Angel Robert Mischeff |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1996(54 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 8 Calonne Road London SW19 5HJ |
Director Name | Dennis Edwin Simmonds |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1996(54 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | Oaklands 17 Dewar Lane Kesgrave Suffolk IP5 2GJ |
Secretary Name | Trevor Anthony Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(54 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Amherst Road Hastings East Sussex TN34 1TT |
Director Name | Thomas Albert Bushby |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Knockrobin Rookery Way Haywards Heath Sussex RH16 4RE |
Director Name | Anthony Richard Everett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 May 1992) |
Role | General Manager |
Correspondence Address | Old Stable Beacon Road Crowborough East Sussex TN6 1BB |
Director Name | Mr Angus Dent |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 1996(54 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 December 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage Yopps Green Plaxtol Kent TN15 0PY |
Director Name | Russell Alexander Smart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(54 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbrook Farm House Church Street, Micheldever Winchester Hampshire SO21 3DB |
Secretary Name | CBJ Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Correspondence Address | First Floor Russell House Grove Hill Road Tunbridge Wells Kent TN1 1RZ |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,623,692 |
Gross Profit | £1,116,737 |
Net Worth | £80,000 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Resolutions
|
14 June 2002 | Registered office changed on 14/06/02 from: broadwall house 21 broadwall london SE1 9PL (1 page) |
12 June 2002 | Appointment of a voluntary liquidator (1 page) |
12 June 2002 | Declaration of solvency (3 pages) |
20 August 2001 | Return made up to 28/06/01; full list of members (7 pages) |
21 September 2000 | Return made up to 28/06/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 September 1999 | Return made up to 28/06/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 December 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 28/06/98; no change of members
|
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 August 1997 | Return made up to 28/06/97; no change of members (6 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 July 1997 | Director resigned (1 page) |
1 July 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Declaration of assistance for shares acquisition (6 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Nc inc already adjusted 06/05/97 (1 page) |
12 June 1997 | Ad 06/05/97--------- £ si 130000@1=130000 £ ic 80000/210000 (2 pages) |
12 June 1997 | Stat dec re sh acq (7 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: first floor russell house grove hill road, tunbridge wells, kent TN1 1RZ (1 page) |
12 December 1996 | Auditor's resignation (1 page) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 August 1995 | Return made up to 28/06/95; no change of members (4 pages) |