Berkhamsted
Hertfordshire
HP4 3BP
Director Name | Mrs Dolores Brewer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 67 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Mrs Jean Brewer |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Branksome Towers Poole Dorset BH13 6JT |
Director Name | Mr Kenneth Laurence Brewer |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Branksome Towers Poole Dorset BH13 6JT |
Director Name | Mr Frederick Newland Deanus |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Birchdale Gerrards Cross Buckinghamshire SL9 7JB |
Director Name | Mrs Valerie Deanus |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 22 Birchdale Gerrards Cross Buckinghamshire SL9 7JB |
Secretary Name | John Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(37 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Southpark Way Ruislip Middlesex HA4 6UL |
Registered Address | 142/148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,447,493 |
Net Worth | £1,044,807 |
Cash | £539,062 |
Current Liabilities | £1,433,710 |
Latest Accounts | 30 April 1990 (34 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 January 2002 | Dissolved (1 page) |
---|---|
10 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Receiver ceasing to act (2 pages) |
9 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
9 March 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1997 | Liquidators statement of receipts and payments (5 pages) |
10 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1996 | Liquidators statement of receipts and payments (5 pages) |
13 May 1996 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
27 April 1995 | Liquidators statement of receipts and payments (6 pages) |
19 April 1995 | Receiver's abstract of receipts and payments (4 pages) |
27 April 1994 | Resolutions
|
27 April 1994 | Appointment of a voluntary liquidator (1 page) |