Hatch End
Middlesex
HA5 4HB
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1993(46 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Jeremey Francis Hockham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1996) |
Role | Managing Director |
Correspondence Address | 15 Greatford Gardens Greatford Lincolnshire PE9 4PX |
Director Name | Mr Simon Mark Russell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 510 Quails End Powell Ohio 43065 United States |
Director Name | Mr Ronald Leslie Poole |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 18 Upper Lambricks Rayleigh Essex SS6 8BP |
Director Name | Mr Ronald Long |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 12 Bursland Court 75 Westleigh Avenue Leigh On Sea Essex SS9 2LG |
Director Name | John Richard Watkin Hampson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Buttermere Close Gamston Village Nottingham Nottinghamshire NG2 6NB |
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Victoria Road London W8 5RH |
Director Name | Mr Brian George Bonner |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 228 Daws Heath Road Thundersley Essex SS7 2TB |
Director Name | Kenneth Barnsley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 1997) |
Role | Finance Director |
Correspondence Address | 16 The Marlborough Cranmer Street Nottingham NG3 4GJ |
Director Name | Mr Robert Victor Toohey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 99 Orchard Hill Little Billing Northampton Northamptonshire NN3 9AG |
Director Name | Campbell Dixon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 10 Playle Chase Great Totham Maldon Essex CM9 8UT |
Director Name | Claire Louise Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 July 2000) |
Role | Managing Director |
Correspondence Address | Oaklands 21 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | Mr Charles John Arthur Holroyd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(50 years after company formation) |
Appointment Duration | 2 years (resigned 08 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gables House Church Street Upton Grey Basingstoke Hampshire RG25 2RA |
Director Name | Mark James Johnson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(50 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 February 1997) |
Role | Marketing Director |
Correspondence Address | 20 Bluecoats Hertford Hertfordshire Sg14 1a7 |
Director Name | Graham Scott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2000) |
Role | Sales Director |
Correspondence Address | 56 Benningholme Lane Skirlaugh Hull HU11 5EA |
Director Name | Colin Farthing |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1999) |
Role | Engineering Director |
Correspondence Address | 82 Green Laneoad Eastwood Leigh On Sea Essex SS9 5PU |
Director Name | Ian Donald Davie |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(50 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Chartered Engineer |
Correspondence Address | 51 Tye Common Road Billericay Essex CM12 9NR |
Director Name | Brian Donald Ing |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(51 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2000) |
Role | Finance Director |
Correspondence Address | Greencroft Bartons Road Tylers Green High Wycombe Buckinghamshire HP10 8JN |
Director Name | Mr Allan Stamper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(52 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2000) |
Role | Divisional Chairman |
Country of Residence | England |
Correspondence Address | 12 Sunnybank Epsom Surrey KT18 7DX |
Director Name | Adrian Alexander Chapman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1999) |
Role | Business Development |
Correspondence Address | 2 Frigate House Stebondale Street London E14 3DG |
Registered Address | Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,534,038 |
Latest Accounts | 1 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
31 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
26 January 2006 | Accounts made up to 1 April 2005 (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page) |
19 January 2005 | Return made up to 12/01/05; full list of members (5 pages) |
25 November 2004 | Accounts made up to 2 April 2004 (3 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
20 January 2004 | Accounts made up to 30 March 2003 (3 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
5 July 2002 | Accounts made up to 31 March 2002 (3 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
7 August 2001 | Accounts made up to 31 March 2001 (3 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
22 April 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
6 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
31 January 2000 | Accounts made up to 2 April 1999 (2 pages) |
24 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (2 pages) |
27 April 1999 | Director's particulars changed (1 page) |
1 February 1999 | Accounts made up to 3 April 1998 (2 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (11 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
13 November 1998 | Particulars of mortgage/charge (19 pages) |
7 October 1998 | Particulars of mortgage/charge (19 pages) |
24 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
19 August 1998 | Resolutions
|
30 July 1998 | Particulars of mortgage/charge (15 pages) |
30 July 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 12/01/98; full list of members (11 pages) |
31 January 1998 | Accounts made up to 31 March 1997 (3 pages) |
7 July 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
31 January 1997 | Accounts made up to 31 March 1996 (3 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (12 pages) |
29 January 1997 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
21 July 1996 | New director appointed (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director resigned (1 page) |
18 March 1996 | Accounts made up to 31 March 1994 (3 pages) |
16 February 1996 | Return made up to 12/01/96; full list of members (10 pages) |
13 November 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (4 pages) |
16 May 1946 | Certificate of incorporation (1 page) |