Harvard
Massachesetts Ma 01451
United States
Director Name | Kenneth Walter Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 February 2006(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 5 Lucinda Place Westford Ma 01886 United States |
Secretary Name | Mr Philip John Danby Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Claremont Road Claygate Esher Surrey KT10 0PL |
Director Name | Angela Ormsby Chiswell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Gilcroft Checkendon Reading Berks RG8 0NG |
Director Name | Rosemary Ormsby David |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Firs House Ramsdell Basingstoke Hampshire RG26 5ST |
Director Name | Irene Florence Hamilton |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | Peveril Rotherfield Road Henley On Thames Oxfordshire Rg9 |
Director Name | Katrina Ormsby McCrossan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Wasing Old Rectory Shalford Hill Aldermaston Reading Berkshire RG7 4NB |
Director Name | Mr Peter Bernard Wayte |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Lower Gravenhurst Bedfordshire MK45 4JR |
Secretary Name | Katrina Ormsby McCrossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(46 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | Wasing Old Rectory Shalford Hill Aldermaston Reading Berkshire RG7 4NB |
Director Name | Robert Harmer King |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Grymsdyke Farm Main Road, Lacey Green Princes Risborough Buckinghamshire HP27 0RB |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1992(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1993) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Frays Mill Works Cowley Road Uxbridge UB8 2AF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,760,000 |
Gross Profit | £8,017,000 |
Net Worth | £8,684,000 |
Cash | £4,671,000 |
Current Liabilities | £4,430,000 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2007 | Return made up to 05/04/07; full list of members; amend (7 pages) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
26 April 2007 | Application for striking-off (1 page) |
21 February 2007 | Form 122 cancelling shares (1 page) |
21 February 2007 | Resolution cancelling shares (1 page) |
8 February 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
21 December 2006 | Re-registration of Memorandum and Articles (5 pages) |
21 December 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
21 December 2006 | Resolutions
|
22 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
25 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 05/04/06; full list of members (4 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page) |
20 March 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
3 March 2006 | £ ic 131855/119556 21/12/05 £ sr 12299@1=12299 (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
17 February 2006 | Auditor's resignation (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Resolutions
|
28 June 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (18 pages) |
21 May 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members
|
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
7 May 2003 | Return made up to 05/04/03; full list of members (18 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (17 pages) |
8 March 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (17 pages) |
26 July 2000 | Resolutions
|
13 April 2000 | Return made up to 05/04/00; full list of members (17 pages) |
12 April 2000 | Director resigned (1 page) |
5 April 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
17 June 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
26 April 1999 | Return made up to 05/04/99; no change of members (7 pages) |
22 June 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
27 April 1998 | Return made up to 05/04/98; no change of members
|
22 April 1997 | Return made up to 05/04/97; full list of members
|
15 April 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: 37 minster street reading berkshire RG1 2RY (1 page) |
23 October 1996 | £ ic 173019/131855 05/09/96 £ sr 41164@1=41164 (1 page) |
11 October 1996 | Resolutions
|
20 May 1996 | Return made up to 05/04/96; no change of members
|
16 April 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
19 May 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
5 May 1995 | Return made up to 05/04/95; full list of members
|
13 May 1993 | Memorandum and Articles of Association (17 pages) |
25 July 1991 | Resolutions
|
16 October 1981 | Particulars of mortgage/charge (3 pages) |
24 September 1981 | Particulars of mortgage/charge (3 pages) |
22 April 1980 | Memorandum and Articles of Association (40 pages) |
8 July 1947 | Certificate of incorporation (1 page) |
8 July 1947 | Certificate of incorporation (1 page) |