Datchet
Slough
Berks
SL3 9DY
Director Name | Mr John Anthony Victor Townsend |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(48 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House, Winterfold Barhatch Lane Cranleigh Surrey GU6 7NH |
Director Name | Anthony Patterson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(52 years, 3 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 4 Carlton Mews Andover Place London NW6 5EF |
Secretary Name | Close Finsbury Asset Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2000(53 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(45 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Francis John Copping |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(45 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 July 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tabors Avenue Great Baddow Chelmsford Essex CM2 7ES |
Director Name | Gerald Stuart Lee |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(45 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Sandhill House Rogate Petersfield Hampshire GU31 5HU |
Director Name | Mr William Henry Salomon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(45 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 July 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Crescent London W11 2NB |
Secretary Name | Mrs Hilary Spivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(45 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Friars Street Sudbury Suffolk CO10 6AG |
Secretary Name | REA Brothers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2000) |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,332,000 |
Gross Profit | £2,660,000 |
Net Worth | £12,806,000 |
Cash | £6,686,000 |
Current Liabilities | £2,601,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 April 2005 | Dissolved (1 page) |
---|---|
7 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
2 February 2004 | Liquidators statement of receipts and payments (6 pages) |
12 August 2003 | Liquidators statement of receipts and payments (8 pages) |
24 March 2003 | Location of register of members (non legible) (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: c/o pricewaterhousecoopers plumtree court london EC4A 4HT (1 page) |
1 August 2002 | Appointment of a voluntary liquidator (1 page) |
1 August 2002 | Declaration of solvency (3 pages) |
1 August 2002 | Resolutions
|
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
29 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 32 clerkenwell green london EC1R 0DU (1 page) |
8 January 2002 | Return made up to 22/11/01; bulk list available separately (8 pages) |
29 November 2001 | Resolutions
|
6 September 2001 | Group of companies' accounts made up to 31 March 2001 (39 pages) |
3 January 2001 | Return made up to 22/11/00; bulk list available separately (8 pages) |
25 October 2000 | Full group accounts made up to 31 March 2000 (41 pages) |
11 August 2000 | Return made up to 22/11/99; bulk list available separately; amend (13 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
7 February 2000 | Return made up to 22/11/99; full list of members
|
24 January 2000 | Registered office changed on 24/01/00 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
19 January 2000 | Full group accounts made up to 31 March 1999 (36 pages) |
22 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Resolutions
|
15 April 1999 | New director appointed (2 pages) |
8 December 1998 | Return made up to 22/11/98; bulk list available separately (11 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Resolutions
|
7 September 1998 | Full group accounts made up to 31 March 1998 (31 pages) |
30 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Director resigned (1 page) |
19 December 1997 | Return made up to 22/11/97; bulk list available separately
|
21 October 1997 | Accounts made up to 31 March 1997 (37 pages) |
12 September 1997 | Resolutions
|
28 August 1997 | Resolutions
|
20 December 1996 | Return made up to 22/11/96; bulk list available separately
|
9 September 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
16 January 1996 | Return made up to 22/11/95; bulk list available separately (11 pages) |
16 January 1996 | Ad 26/09/94-24/04/95 £ si [email protected] (2 pages) |
24 October 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
13 September 1995 | Director resigned (2 pages) |
5 November 1992 | Full group accounts made up to 31 March 1992 (28 pages) |
17 March 1992 | Full group accounts made up to 31 March 1991 (23 pages) |
15 February 1992 | Return made up to 28/12/91; bulk list available separately (12 pages) |