Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(51 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 July 2006) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 December 2005(53 years, 7 months after company formation) |
Appointment Duration | 7 months (closed 04 July 2006) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Michael John Anthony Cooch |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1993) |
Role | Accountant |
Correspondence Address | Enfield Farm Elkstone Cheltenham Gloucestershire GL53 9PB Wales |
Director Name | Richard Edward David Nicholas Garrett |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Staddlestones Eastcombe Stroud Gloucestershire GL6 7EA Wales |
Secretary Name | Michael John Anthony Cooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | Enfield Farm Elkstone Cheltenham Gloucestershire GL53 9PB Wales |
Director Name | Brian Edward Rossiter |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1998) |
Role | Secretary |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1998) |
Role | Secretary |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(41 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Director Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2003) |
Role | Group Chief Accountant Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(47 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corpt Devpt & Corpt Af |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(51 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Accountant Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£411,316 |
Current Liabilities | £411,316 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2006 | Application for striking-off (1 page) |
24 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
19 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 February 2001 | Director's particulars changed (1 page) |
9 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 July 1999 | Resolutions
|
24 June 1999 | Return made up to 31/05/99; full list of members (9 pages) |
17 May 1999 | Director's particulars changed (1 page) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 June 1998 | Return made up to 09/06/98; no change of members (6 pages) |
15 May 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: beazer house lower bristol rd bath BA2 3EY (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
20 March 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 June 1996 | Return made up to 14/06/96; full list of members
|