Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director Name | David John Drickwood |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Managing Director |
Correspondence Address | 18 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mr David Cooper Jackson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Melverley Brownswood Road Beaconsfield Buckinghamshire HP9 2NU |
Secretary Name | Michael John Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 63 Inkerman Drive Hazlemere High Wycombe Buckinghamshire HP15 7JJ |
Director Name | Mr Mihran Baronian |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 1994) |
Role | Director Of Cit Zug |
Correspondence Address | Weidstrasse 30 Zug 6300 Foreign |
Director Name | Mrs Cheryl Buxton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Personnel Director |
Correspondence Address | Westlington Barn Stars Lane Dinton Aylesbury Buckinghamshire HP17 8UL |
Director Name | Mr Jean-Pierre Davaille |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 1994) |
Role | International Vice President |
Correspondence Address | 67 Bis Quai Branly Paris Foreign |
Director Name | Mr Gary Victor Parlin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 1994) |
Role | Executive |
Correspondence Address | 1530 Mountain Top Road Bridgewater New Jersey 08807 Foreign |
Director Name | Mr David Graham Robinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 1994) |
Role | Operations Director |
Correspondence Address | 14 Meadow Close Marlow Buckinghamshire SL7 1QJ |
Director Name | Jean-Charles Tschudin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 October 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Vice President - Johnson & Joh |
Correspondence Address | Rebmatt 37 6317 Oberwil-Zug Switzerland |
Registered Address | 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 | £45,438,000 |
Gross Profit | £23,184,000 |
Net Worth | £2,844,000 |
Cash | £478,000 |
Current Liabilities | £11,536,000 |
Latest Accounts | 2 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2004 | Dissolved (1 page) |
---|---|
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
28 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C replacement of liquidator (6 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
23 January 1998 | Liquidators statement of receipts and payments (5 pages) |
25 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: hillgate house 26 old bailey london EC4M 7PL (1 page) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
16 January 1996 | Liquidators statement of receipts and payments (6 pages) |
8 March 1995 | Declaration of solvency (4 pages) |
27 September 1994 | Full group accounts made up to 2 January 1994 (26 pages) |
27 September 1994 | Return made up to 23/09/94; full list of members (7 pages) |
7 October 1993 | Full group accounts made up to 3 January 1993 (25 pages) |
7 October 1993 | Return made up to 30/09/93; no change of members
|