Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary Name | Mr Martin Eberhardt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1997(40 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Director Name | Mr Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2001(44 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Chalet Vent Du Nord Rue Des Gentianes 7 Crans Sur Sierre 3963 Switzerland |
Director Name | Mr Mark Bernard Towner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Silverwood Close Badger Farm Winchester Hampshire SO22 4QP |
Director Name | Mr Peter Francis Farrell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(34 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 11 October 1991) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 247 Hawthorn Road Bognor Regis West Sussex PO21 2UW |
Director Name | Mr Leslie William Stagg |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 1993) |
Role | Engineer |
Correspondence Address | Tanglewood 104 Downs Road South Wonston Winchester Hampshire SO21 3EW |
Director Name | Derek Noel James |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 1993) |
Role | Secretary |
Correspondence Address | 10 Beech Tree Close Oakley Basingstoke Hampshire RG23 7EF |
Secretary Name | Derek Noel James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 1993) |
Role | Company Director |
Correspondence Address | 10 Beech Tree Close Oakley Basingstoke Hampshire RG23 7EF |
Director Name | Terence Stuart Watson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 1995) |
Role | Sales Director And General Manager |
Correspondence Address | 8 Compass Field Hook Basingstoke Hampshire RG27 9SH |
Director Name | David Leslie Aulott |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(35 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 January 1993) |
Role | Company Director |
Correspondence Address | 3 Allnutt Avenue Basingstoke Hampshire RG21 2BW |
Director Name | Robin Hampden Bromley-Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | Harsfold Farmhouse Wisborough Green West Sussex RH14 0BD |
Director Name | Mr Kevin Andrew Hayes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(36 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Road Winchester Hampshire SO22 5AG |
Director Name | John Richard William Huckle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(36 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 15 Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Andrew Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | Levercrest House Eurolink Industrial Estate Sittingbourne Kent ME10 3RN |
Director Name | Mr Alan Loynes |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Molivers Lane Bromham Bedford Bedfordshire MK43 8JT |
Director Name | Philip William Freeman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(39 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Secretary Name | Philip William Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 16 Barcheston Road Knowle Solihull West Midlands B93 9JS |
Director Name | Colin Bernard Whitehead |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1999(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 89 Old Fort Road Shoreham Beach Shoreham By Sea West Sussex BN43 5HA |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(44 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £202,053 |
Current Liabilities | £1,507,865 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 May 2005 | Dissolved (1 page) |
---|---|
4 February 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Liquidators statement of receipts and payments (9 pages) |
8 June 2003 | Director's particulars changed (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: c/o roxspur PLC the lodge worting park basingstoke hampshire RG23 8PY (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Appointment of a voluntary liquidator (1 page) |
31 July 2002 | Declaration of solvency (3 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | New director appointed (4 pages) |
9 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Memorandum and Articles of Association (5 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
1 February 2001 | New director appointed (5 pages) |
28 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG (1 page) |
5 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: jays close viables basingstoke hants RG22 4BS (1 page) |
9 November 1999 | Return made up to 28/10/99; full list of members (10 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Director resigned (1 page) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Director resigned (1 page) |
8 May 1998 | Particulars of mortgage/charge (31 pages) |
12 November 1997 | Return made up to 28/10/97; full list of members (8 pages) |
23 October 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
22 November 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
10 November 1996 | Return made up to 28/10/96; full list of members (8 pages) |
6 July 1996 | Secretary resigned (3 pages) |
6 July 1996 | New secretary appointed (2 pages) |
28 March 1996 | New director appointed (3 pages) |
27 March 1996 | Director resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
6 December 1995 | Return made up to 28/10/95; no change of members (4 pages) |
14 July 1995 | Resolutions
|
12 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director resigned (2 pages) |
26 June 1995 | Director resigned (3 pages) |
26 June 1995 | Director resigned (2 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | New director appointed (2 pages) |
28 April 1995 | Full accounts made up to 2 July 1994 (15 pages) |