Whiteleaf
Bucks
Hp27 Olq
Director Name | Clive Bridges |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Frederick James Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 17 September 2001) |
Role | Chief Executive Officer |
Correspondence Address | 61 Handside Lane Welwyn Garden City Hertfordshire AL8 6SH |
Director Name | Mr Terence Goodman |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 66 Southlands Drive Timsbury Bath Avon BA3 1HB |
Director Name | Peter John Holloran |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 1996) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Southmoor Farmhouse Stonehill Lane Southmoor Abingdon Oxfordshire OX13 5HU |
Secretary Name | Clive Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 334 Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TN |
Director Name | Mr Brian North |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(36 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Engineer |
Correspondence Address | 4 Poplar Piece Inkberrow Worcester Worcestershire WR7 4JD |
Director Name | Roderick William Crisp |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(37 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1996) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Walnut Close Stoke Mandeville Aylesbury HP22 5UG |
Director Name | Mr Anthony Rudston |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(41 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2000) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Minstrels Barn Henton Chinnor Oxfordshire OX9 4AE |
Director Name | Malcolm Murray Robertson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mardale 85 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0ER |
Director Name | Mr Barry Alan Hibbert |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(46 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | River Steps Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 June 2011) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gate House Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Director Name | Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(47 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2007) |
Role | Group Finance Director |
Correspondence Address | Flat 3 76 Carter Lane London EC4V 5EA |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(49 years after company formation) |
Appointment Duration | 7 years (resigned 14 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Secretary Name | Alan Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(49 years after company formation) |
Appointment Duration | 7 years (resigned 14 June 2011) |
Role | Secretary |
Correspondence Address | 104 Ensign House Juniper Drive London SW18 1TR |
Director Name | Mr Richard Keith Timmins |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maxey View Deeping Gate Peterborough PE6 9BE |
Registered Address | Fti Consulting Limited 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2012 | Final Gazette dissolved following liquidation (1 page) |
9 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2011 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
9 December 2011 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Statement of affairs with form 4.19 (5 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Appointment of a voluntary liquidator (1 page) |
1 July 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 1 July 2011 (2 pages) |
1 July 2011 | Statement of affairs with form 4.19 (5 pages) |
1 July 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 1 July 2011 (2 pages) |
1 July 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Termination of appointment of Catherine Hearn as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Goodwin as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Barry Hibbert as a director (2 pages) |
16 June 2011 | Termination of appointment of Barry Hibbert as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Goodwin as a director (2 pages) |
16 June 2011 | Termination of appointment of Catherine Hearn as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Goodwin as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Goodwin as a secretary (2 pages) |
12 May 2011 | Company name changed bpc aylesbury binders LTD\certificate issued on 12/05/11
|
12 May 2011 | Company name changed bpc aylesbury binders LTD\certificate issued on 12/05/11
|
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
6 February 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
28 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
26 October 2009 | Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page) |
22 October 2009 | Director's details changed for Alan James Goodwin on 31 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan James Goodwin on 31 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Goodwin on 31 July 2009 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
30 April 2009 | Director appointed peter douglas johnston (2 pages) |
30 April 2009 | Director appointed peter douglas johnston (2 pages) |
30 April 2009 | Appointment terminated director richard timmins (1 page) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
25 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
15 August 2007 | Director resigned (1 page) |
20 July 2007 | Accounts made up to 30 September 2006 (8 pages) |
14 March 2007 | Resolutions
|
29 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
9 March 2006 | Accounts made up to 30 September 2005 (9 pages) |
19 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
4 August 2005 | Accounts made up to 30 September 2004 (9 pages) |
9 November 2004 | Return made up to 14/09/04; full list of members (6 pages) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Accounts made up to 30 September 2003 (9 pages) |
25 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
4 August 2003 | Accounts made up to 30 September 2002 (9 pages) |
26 February 2003 | Director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
26 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
28 August 2001 | New director appointed (2 pages) |
18 June 2001 | Accounts made up to 30 September 2000 (7 pages) |
28 March 2001 | New director appointed (3 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (5 pages) |
30 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
13 June 2000 | Accounts made up to 30 September 1999 (7 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (9 pages) |
26 July 1999 | Resolutions
|
22 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: the british company LIMITED park street aylesbury buckinghamshire HP20 1LB (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 July 1998 | Auditor's resignation (2 pages) |
2 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
24 September 1997 | Return made up to 14/09/97; full list of members (7 pages) |
20 September 1996 | Return made up to 14/09/96; full list of members (7 pages) |
17 September 1996 | Director resigned (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
26 June 1996 | New director appointed (3 pages) |
25 June 1996 | Director resigned (1 page) |
11 January 1996 | Resolutions
|
8 January 1996 | Particulars of mortgage/charge (5 pages) |
5 January 1996 | Particulars of mortgage/charge (51 pages) |
4 January 1996 | Declaration of assistance for shares acquisition (8 pages) |
21 September 1995 | Return made up to 14/09/95; full list of members (16 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
15 June 1995 | Resolutions
|
21 March 1955 | Incorporation (18 pages) |