Northwood
Middlesex
HA6 2NS
Secretary Name | Ella Kathleen Hagger |
---|---|
Nationality | English |
Status | Current |
Appointed | 13 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Kewferry Road Northwood Middlesex HA6 2NS |
Director Name | Graham Moon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1995(51 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Managing Director |
Correspondence Address | 47 Allestree Road Fulham London SW6 6AD |
Director Name | Robert George Etheridge |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 1995) |
Role | Draughtsman |
Correspondence Address | 2 Kings Drive Surbiton Surrey KT5 8NG |
Director Name | Terry Kelleher |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2002) |
Role | Technical Director |
Correspondence Address | Bent Oak Lyne Close Virginia Water Surrey GU25 4EA |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,366,915 |
Net Worth | -£179,348 |
Cash | £1,610 |
Current Liabilities | £1,999,698 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 June 2005 | Notice of move from Administration to Dissolution (5 pages) |
---|---|
9 February 2005 | Statement of affairs (11 pages) |
10 January 2005 | Administrator's progress report (6 pages) |
29 June 2004 | Order of court to wind up (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 7TH floor 4 chiswell street london EC1Y 4UP (1 page) |
14 June 2004 | Appointment of an administrator (1 page) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Full accounts made up to 31 May 2002 (19 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page) |
24 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
9 July 2002 | Director resigned (1 page) |
8 August 2001 | Full accounts made up to 31 May 2000 (14 pages) |
8 August 2001 | Full accounts made up to 31 May 2001 (13 pages) |
11 July 2001 | Return made up to 13/07/01; full list of members
|
12 July 2000 | Return made up to 13/07/00; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (14 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 13/07/99; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
26 October 1997 | Full accounts made up to 31 May 1997 (13 pages) |
11 July 1997 | Return made up to 13/07/97; no change of members
|
25 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
4 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |