Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 16 May 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(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 May 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(50 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 16 May 2006) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Director Name | Christopher John Thomas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whateley House 9 Wheatley Green Four Oaks Sutton Coldfield West Midlands B74 2RL |
Secretary Name | Henry Graham Getgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(36 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 22 North Street Lostwithiel Cornwall PL22 0EF |
Director Name | Mr Alan Philip Pickering |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 3 Trevarrick Road St Austell Cornwall PL25 5JN |
Secretary Name | Mr Alan Philip Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 3 Trevarrick Road St Austell Cornwall PL25 5JN |
Director Name | Gerald Frank Mills |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Cross Winds 31 Edinburgh Close Carlyon Bay St Austell Cornwall PL25 3PN |
Director Name | Patrick Joseph O'Shea |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Codicote Stevenage Hertfordshire SG4 8UR |
Secretary Name | Patrick Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Codicote Stevenage Hertfordshire SG4 8UR |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (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 | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Corp Devt& Corp Affairs |
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(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Acc 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 | -£181,887 |
Current Liabilities | £181,887 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
19 December 2005 | Application for striking-off (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 June 2005 | Return made up to 28/02/05; full list of members (3 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
1 August 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 September 2001 | Director's particulars changed (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 March 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
4 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
9 November 1999 | Director resigned (1 page) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
22 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
26 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 April 1998 | Return made up to 29/03/98; no change of members
|
14 April 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | New director appointed (3 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 8 parkway welwyn garden city hertfordshire AL8 6HG (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | New director appointed (5 pages) |
14 May 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 29/03/97; no change of members (7 pages) |
26 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1996 | Resolutions
|
26 April 1996 | Return made up to 29/03/96; full list of members (9 pages) |
22 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
7 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
12 June 1995 | Return made up to 29/03/95; no change of members
|