St Albans
Hertfordshire
AL1 5ET
Director Name | Mr Adam Alexander Goldman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(50 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Jenner Way Clarendon Park Epsom Surrey KT19 7LJ |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(50 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Secretary |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Secretary Name | Ian Peter Jackman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1998(50 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Hon Peter Alistair Ward |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 09 April 1991) |
Role | Company Director |
Correspondence Address | Cornwell Manor Cornwell Chipping Norton Oxfordshire OX7 6TT |
Director Name | Mr Roger Neil Thomas |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Linden House Fairford Gloucestershire GL7 4BB Wales |
Director Name | Mr Nigel Victor Swabey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roedean Crescent Roehampton London SW15 5JU |
Director Name | Mr James Kenneth Roe |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Petleys Luxted Road Downe Orpington Kent BR6 7JS |
Director Name | Mr Eugene Patry |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | 52 Chemin Du Milieu 1245 Collonge Bellerive Geneva Foreign |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Terrace Hampstead London NW3 6RH |
Director Name | Mr Corrie Alexander Ruthvem Halliday |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Richmond Way London W12 8LY |
Director Name | Mr Edward Willingham Cook |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 1996) |
Role | Industrialist |
Correspondence Address | 205 Royal Palm Way PO Box 3208 Palm Beach Florida 33480-1408 Foreign |
Director Name | Russell Clive Beharrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 The Grange Wimbledon London SW19 4PT |
Secretary Name | Mr Ivan Miroslav Prachar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 14 Grove Leaze Bradford On Avon Wiltshire BA15 1PH |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 1997) |
Role | Chartered Acoountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Avenue New Malden Surrey KT3 4SN |
Secretary Name | Martin Christopher Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | Badgers Wood 5 Hays Bridge Cottages Whitewood Lane South Godstone Surrey RH9 8JN |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(49 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Wood Wood End Marlow Buckinghamshire SL7 2HW |
Director Name | John Hoerner |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Dual Us Uk |
Status | Resigned |
Appointed | 04 September 1996(49 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 1997) |
Role | Group Chief Executive |
Correspondence Address | Cornwell Gleve Chipping Norton Oxfordshire OX7 6TX |
Director Name | Ian Peter Jackman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(49 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1997) |
Role | C/Sec |
Correspondence Address | Flat 11 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Mr Richard John Maney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1996(49 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 1997) |
Role | Chief Executive |
Correspondence Address | Misleham Old House Lane Brookland Romney Marsh Kent TN29 9RN |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(49 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | John Hodges |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(49 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1998) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Orchard Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | David Nigel Brown |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(49 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Flora Grove St Albans Hertfordshire AL1 5ET |
Director Name | Fraser Stuart Allan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(49 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 1997) |
Role | Accountant |
Correspondence Address | Village Farm Barn The Broadway, Charlton On Otmoor Kidlington Oxfordshire OX5 2UB |
Director Name | Peter Thomas Kaursland |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(50 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 1998) |
Role | Managing Director |
Correspondence Address | The Springs Howe Road Watlington Oxfordshire OX9 5EL |
Director Name | Mr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(50 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Walland Farm Wadhurst Sussex TN5 6NE |
Registered Address | Colegrave House 70 Berners Street London W1P 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,796,000 |
Current Liabilities | £20,640,000 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 January 2006 | Dissolved (1 page) |
---|---|
24 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | O/C - replacement of liquidator (11 pages) |
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Director's particulars changed (1 page) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Appointment of a voluntary liquidator (1 page) |
27 July 1998 | Declaration of solvency (3 pages) |
27 July 1998 | Res regarding assets in specie (1 page) |
13 July 1998 | Location of register of members (1 page) |
13 July 1998 | Return made up to 06/07/98; full list of members (9 pages) |
19 June 1998 | Company name changed arcadia group holdings LIMITED\certificate issued on 19/06/98 (2 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned;director resigned (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: innovations house 211 lower richmond road richmond surrey TW9 4LN (1 page) |
17 December 1997 | Application for reregistration from PLC to private (1 page) |
17 December 1997 | Resolutions
|
17 December 1997 | Re-registration of Memorandum and Articles (72 pages) |
17 December 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
22 September 1997 | Full accounts made up to 31 December 1996 (29 pages) |
8 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
21 April 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 12/03/97; full list of members (10 pages) |
13 March 1997 | Nc dec already adjusted 19/01/96 (1 page) |
13 February 1997 | Location of register of directors' interests (1 page) |
13 February 1997 | Location of register of members (1 page) |
13 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
25 January 1997 | Accounting reference date shortened from 31/12 to 31/08 (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Auditor's resignation (1 page) |
21 October 1996 | Ad 06/09/96-16/09/96 £ si [email protected]=35625 £ ic 3507528/3543153 (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
28 June 1996 | Ad 12/06/96--------- £ si [email protected]=500 £ ic 3507028/3507528 (2 pages) |
6 June 1996 | Ad 17/04/96-22/05/96 £ si [email protected]=6125 £ ic 3500903/3507028 (2 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
21 May 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
12 April 1996 | Return made up to 12/03/96; bulk list available separately
|
26 March 1996 | £ ic 3614403/3479403 16/02/96 £ sr 135000@1=135000 (1 page) |
25 March 1996 | Memorandum and Articles of Association (61 pages) |
27 February 1996 | Ad 09/02/96--------- £ si [email protected]=875 £ ic 3613528/3614403 (2 pages) |
28 January 1996 | Ad 10/01/96--------- £ si [email protected]=1250 £ ic 3612278/3613528 (2 pages) |
28 January 1996 | Resolutions
|
15 January 1996 | Ad 26/05/95-03/11/95 £ si [email protected]=7875 £ ic 3604403/3612278 (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
17 August 1995 | Company name changed kleeneze holdings PLC\certificate issued on 17/08/95 (4 pages) |
2 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
17 May 1995 | Ad 04/05/95--------- £ si [email protected]=5000 £ ic 3599403/3604403 (2 pages) |
28 March 1995 | Full group accounts made up to 31 August 1994 (55 pages) |
28 March 1995 | Return made up to 12/03/95; bulk list available separately (22 pages) |