Danehill
West Sussex
RH17 7JE
Secretary Name | Richard John Catt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1996(46 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Avenings School Lane Danehill West Sussex RH17 7JE |
Director Name | John William Greener |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Chairman |
Correspondence Address | 7 Weald Close Bromley Kent BR2 8PD |
Director Name | Mr Leslie Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1991) |
Role | Accountant |
Correspondence Address | 41 Beryl Road Noctorum Birkenhead Merseyside L43 9RS |
Director Name | Brian Ernest Timmins |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1994) |
Role | Commercial Manager |
Correspondence Address | The Meads Manor Field Shorne Gravesend Kent DA12 3DX |
Director Name | Paul Haskey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1994) |
Role | Geophysicist |
Correspondence Address | Quietways Keston Avenue Bromley Kent |
Director Name | Mr Gerald Martin Harrison |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Down Farm Ricketts Hill Road Tatsfield Kent TN16 2NB |
Director Name | Michael Alan Ferrett |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 1995) |
Role | Marketing Manager |
Correspondence Address | 10 Kingswood Road Shortlands Bromley Kent BR2 0NJ |
Director Name | Peter Charles Henry Cook |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Marpool Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Director Name | Neil Alexander Macleod Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Accountant |
Correspondence Address | 6 St Johns Lane Hartley Kent DA3 8ET |
Secretary Name | Neil Alexander Macleod Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 6 St Johns Lane Hartley Kent DA3 8ET |
Director Name | Mr George Purdie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Geophysical Exploration |
Correspondence Address | 36 Old Orchard Lane Leybourne West Malling Kent ME19 5QH |
Secretary Name | Christopher Julian Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Accountant |
Correspondence Address | 73 Bright Ridge Southborough Tunbridge Wells Kent TN4 0JN |
Director Name | Mr Richard Manson Fowler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1996) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Rhiwlas House Off Llanrwst Road Colwyn Bay LL29 8YS Wales |
Director Name | Douglas Stanley Wordsworth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1996) |
Role | Accountant |
Correspondence Address | 37 Juniper Drive Great Sutton Ellesmere Port South Wirral L66 2YW |
Secretary Name | Douglas Stanley Wordsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 1996) |
Role | Accountant |
Correspondence Address | 37 Juniper Drive Great Sutton Ellesmere Port South Wirral L66 2YW |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 1996) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Registered Address | Baker Tilly Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,169,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
17 August 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
17 August 2017 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
13 July 2004 | Dissolved (1 page) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 October 2003 | Director resigned (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2003 | Appointment of a voluntary liquidator (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR (1 page) |
24 May 2003 | Declaration of solvency (3 pages) |
20 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ (1 page) |
25 October 2002 | Return made up to 28/09/02; full list of members (5 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 March 2001 | Resolutions
|
7 March 2001 | Resolutions
|
13 November 2000 | Return made up to 28/09/00; full list of members (9 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 August 2000 | Director resigned (1 page) |
10 January 2000 | Resolutions
|
22 November 1999 | Return made up to 28/09/99; change of members (6 pages) |
7 October 1999 | Resolutions
|
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 October 1998 | Return made up to 28/09/98; no change of members (7 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page) |
29 October 1997 | Return made up to 28/09/97; full list of members (8 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
12 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1997 | Resolutions
|
10 February 1997 | Auditor's resignation (2 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
30 October 1996 | Return made up to 28/09/96; no change of members (8 pages) |
30 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
17 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Secretary resigned;director resigned (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: horizon house azalea drive swanley kent BR8 8JR (1 page) |
8 February 1996 | Full accounts made up to 31 December 1994 (8 pages) |
5 October 1995 | Return made up to 28/09/95; full list of members (8 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (293 pages) |
3 October 1994 | Memorandum and Articles of Association (16 pages) |
1 November 1991 | Return made up to 28/09/91; full list of members (9 pages) |
11 January 1990 | Company name changed horizon exploration LIMITED\certificate issued on 12/01/90 (2 pages) |
6 September 1988 | Return made up to 01/07/88; full list of members (6 pages) |
24 January 1983 | Accounts made up to 30 September 1982 (18 pages) |
9 June 1982 | Accounts made up to 30 September 1981 (17 pages) |
9 June 1982 | Annual return made up to 13/05/82 (9 pages) |
2 April 1981 | Accounts made up to 30 September 1980 (17 pages) |
2 April 1981 | Annual return made up to 04/03/81 (9 pages) |
13 March 1980 | Accounts made up to 30 September 1979 (14 pages) |