Sunningdale
Berkshire
SL5 9RW
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1999(47 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewhurst Lodge Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(50 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(50 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | John Charles Greensted |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Hoblands End Chislehurst Kent BR7 6HH |
Director Name | Mr John Parsons |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 1994) |
Role | Contracts Director |
Correspondence Address | The Thatched Cottage Hammonds Road Hatfield Broad Oak Bishops Stockford Hertfordshire CM22 7JN |
Director Name | Geoffrey Stafford |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Managing Director |
Correspondence Address | Kiffards Dunmow Road Great Easton Great Easton Essex CM6 2DL |
Director Name | Mr James Edwin Stokes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Works Director |
Correspondence Address | Greenacres White Lodge Crescent Thorpe Le Soken, Clacton Essex |
Director Name | Aubrey John Christopher Thomas |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2000) |
Role | Chairman |
Correspondence Address | Stirtloe House Stirtloe Huntingdon Cambridgeshire PE18 9XW |
Director Name | Mr John Allen Wilson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 06 December 1991) |
Role | Sales Director |
Correspondence Address | 98 Bullsmoor Lane Enfield Middlesex EN3 6TL |
Secretary Name | John Charles Greensted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 9 Hoblands End Chislehurst Kent BR7 6HH |
Director Name | Andrew Michael Reay Parkinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2001) |
Role | Financial Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Director Name | John Allen Wilson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 1996) |
Role | Managing Director |
Correspondence Address | 188 Winford Drive Broxbourne Hertfordshire EN10 6PN |
Secretary Name | Andrew Michael Reay Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £600,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2007 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page) |
28 July 2006 | Declaration of solvency (3 pages) |
28 July 2006 | Appointment of a voluntary liquidator (1 page) |
28 July 2006 | Resolutions
|
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
17 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
7 April 2003 | Auditor's resignation (2 pages) |
10 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members; amend (7 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2002 | Re-registration of Memorandum and Articles (42 pages) |
4 February 2002 | Application for reregistration from PLC to private (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 December 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
17 June 1999 | New secretary appointed (3 pages) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (3 pages) |
19 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 August 1998 | Auditor's resignation (1 page) |
30 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
22 July 1996 | Registered office changed on 22/07/96 from: norwood house river way harlow essex CM20 2EZ (1 page) |
15 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 March 1996 | Auditor's resignation (1 page) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
7 July 1995 | New director appointed (2 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
17 March 1995 | New director appointed (2 pages) |