Hawkinge
Folkestone
Kent
CT18 7BS
Director Name | Stephen William George Read |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2000(51 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Purchasing & Qa |
Correspondence Address | Flat 5 193-221 Southwark Park Road London SE16 3TU |
Director Name | Mohammed Suleman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2001(51 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Business Manager |
Correspondence Address | 13 Morley Drive Bishops Waltham Hampshire SO32 1RX |
Secretary Name | Charterhouse Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 1999(50 years, 1 month after company formation) |
Appointment Duration | 25 years |
Correspondence Address | Suite 124 Finsbury Business Centre Bowling Green Lane London EC1R 0NE |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 December 1994) |
Role | Chairman |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Mr Brian Peter Miller |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Breamwater Gardens Richmond Surrey TW10 7SQ |
Director Name | Mr Robin Mathias |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Annes Path Freshfield Liverpool Merseyside L37 7AU |
Director Name | Mr Christopher John Howard Jolly |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1993) |
Role | Marketing Consultant |
Correspondence Address | Clare Hall Chapel Lane Chigwell Essex IG7 6JJ |
Director Name | Mr Laurence Carmino Forino |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 26 Broomhill Road Orpington Kent BR6 0EW |
Secretary Name | Mr Michael George Grimbly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(42 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | "Laburnum Cottage" Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Mr David Clifford Baker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(46 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nixon Court Leyland Preston PR5 3LD |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Creighton Francis Twiggs |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(49 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 22 January 1999) |
Role | Secretary |
Correspondence Address | "Laburnum Cottage" Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(49 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Director Name | John Douglas Macgregor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(49 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 56 Effingham Road Long Ditton Surbiton Surrey KT6 5LB |
Director Name | Carol Ann Arthur |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(50 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 25 June 1999) |
Role | Admin Manager |
Correspondence Address | 40 Mill Place Dartford Kent DA1 4NJ |
Director Name | Peter Raymond Lyne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(50 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 25 June 1999) |
Role | Operations Manager |
Correspondence Address | 22 Danbrook Road London SW16 5JX |
Registered Address | C/O Menzies Corporate Restructur Ing 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £548,535 |
Gross Profit | -£30,761 |
Net Worth | £29,209 |
Cash | £26,670 |
Current Liabilities | £112,599 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 January 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
18 June 2001 | Appointment of a voluntary liquidator (1 page) |
18 June 2001 | Statement of affairs (8 pages) |
18 June 2001 | Resolutions
|
1 June 2001 | Registered office changed on 01/06/01 from: 124 finsbury business centre LTD bowling green lane london EC1R 0NE (1 page) |
28 February 2001 | Return made up to 09/11/00; full list of members (6 pages) |
27 February 2001 | New director appointed (2 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 09/11/99; change of members
|
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: hayes road cadishead manchester M44 5BX (1 page) |
4 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Return made up to 09/11/98; full list of members (9 pages) |
24 September 1998 | New director appointed (2 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 January 1998 | Auditor's resignation (2 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 November 1997 | Return made up to 09/11/97; full list of members (9 pages) |
5 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
12 May 1997 | Resolutions
|
1 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
15 November 1996 | Return made up to 09/11/96; full list of members (9 pages) |
9 July 1996 | Director resigned (1 page) |
19 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
28 November 1995 | Return made up to 09/11/95; full list of members (14 pages) |
4 October 1995 | New director appointed (6 pages) |