Winchmore Hill
London
N21 1EJ
Director Name | Steven Frank Miles |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1993(41 years, 9 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 33 Highland Road Nazeing Waltham Abbey Essex EN9 2PT |
Secretary Name | Margaret Rita Kapur |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 September 1996(44 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Eversley Crescent Winchmore Hill London N21 1EJ |
Director Name | Margaret Rita Kapur |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 September 1997(45 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Eversley Crescent Winchmore Hill London N21 1EJ |
Director Name | David Crampton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1998(46 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Sark Close Heston Hounslow Middlesex TW5 0PZ |
Director Name | Mr Derek William Claisse |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(39 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1993) |
Role | Contracts Manager |
Correspondence Address | Maityme Wyatts Green Doddinghurst Brentwood Essex CM15 0PT |
Director Name | Joseph George Harris |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1992) |
Role | Contracts Manager |
Correspondence Address | 54 Ellesmere Road Bow London E3 5QX |
Director Name | Mr James Denis Taylor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(39 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 1993) |
Role | Contracts Manager |
Correspondence Address | 17 Bankfoot Grays Essex RM17 5HY |
Secretary Name | Mr James Denis Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 17 Bankfoot Grays Essex RM17 5HY |
Secretary Name | Geraldine Anne Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(40 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 17 Harrison Road Dagenham Essex RM10 8RS |
Director Name | Emil Sohrab |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 27 Cutmore Drive Colney Heath St Albans Hertfordshire AL4 0PH |
Director Name | David Eric Ian Cooper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1996(44 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Secretary Name | Michael Coath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(44 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 4 Hawksmead Close Enfield Middlesex EN3 6QS |
Director Name | Paul James Griffiths |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(44 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 1997) |
Role | Surveyor |
Correspondence Address | Timbercroft White Post Lane Culverstone Kent DA13 0TJ |
Director Name | Paul Draper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Contracts Director |
Correspondence Address | 8 Schoolfields Letchworth Hertfordshire SG6 2TZ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,720,323 |
Gross Profit | £1,313,543 |
Net Worth | £371,149 |
Cash | £317 |
Current Liabilities | £2,832,483 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 February 2006 | Dissolved (1 page) |
---|---|
8 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2001 | Statement of affairs (21 pages) |
21 March 2001 | Appointment of a voluntary liquidator (1 page) |
20 March 2001 | Resolutions
|
16 February 2001 | Registered office changed on 16/02/01 from: 67 lancaster road barnet hertfordshire EN4 8AS (1 page) |
5 January 2001 | Director resigned (1 page) |
8 June 2000 | Auditor's resignation (1 page) |
14 April 2000 | Return made up to 01/03/00; full list of members (10 pages) |
21 October 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 April 1999 | Return made up to 01/03/99; full list of members
|
2 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 June 1998 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 May 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 01/03/97; full list of members
|
31 January 1997 | New director appointed (2 pages) |
16 January 1997 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
11 August 1996 | New secretary appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (14 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 34 albion road stoke newington london N16 9PH (1 page) |
28 March 1995 | Return made up to 01/03/95; no change of members
|