Upminster
Essex
RM14 2HD
Director Name | Ian Drury |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1992(35 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Great Readings Warley Road Upminster Essex RM14 1TR |
Secretary Name | Mr Clive David Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(39 years, 9 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Windmill Close Upminster Essex RM14 2HD |
Director Name | George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(39 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Director Name | Adrian Spreadborough |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 1995) |
Role | Finance Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Secretary Name | Adrian Spreadborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 1995) |
Role | Finance Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Director Name | George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(38 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Secretary Name | George Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(38 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Director Name | Howard Kingston Pemberton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(39 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Secretary Name | Howard Kingston Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(39 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,967,632 |
Gross Profit | £721,885 |
Net Worth | £281,884 |
Current Liabilities | £2,211,642 |
Latest Accounts | 30 April 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 February 2004 | Dissolved (1 page) |
---|---|
20 November 2003 | Return of final meeting of creditors (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: kpmg 37 hills road cambridge CB2 1XL (1 page) |
11 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 May 2001 | Receiver ceasing to act (1 page) |
15 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2000 | Receiver ceasing to act (4 pages) |
29 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
16 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1997 | Administrative Receiver's report (10 pages) |
17 June 1997 | Statement of affairs (4 pages) |
16 April 1997 | Appointment of a liquidator (1 page) |
15 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 1997 (3 pages) |
15 April 1997 | Notice of completion of voluntary arrangement (6 pages) |
7 April 1997 | Order of court to wind up (1 page) |
2 April 1997 | Court order notice of winding up (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 84 grosvenor street london W1X 9DF (1 page) |
26 February 1997 | Appointment of receiver/manager (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
12 August 1996 | Administrator's abstract of receipts and payments (2 pages) |
11 August 1996 | Secretary resigned;director resigned (2 pages) |
11 August 1996 | New secretary appointed;new director appointed (1 page) |
24 July 1996 | Notice of discharge of Administration Order (3 pages) |
12 June 1996 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
12 June 1996 | Statement of administrator's proposal (68 pages) |
17 May 1996 | Return made up to 06/03/96; full list of members (9 pages) |
7 April 1996 | Notice of Administration Order (1 page) |
7 April 1996 | Administration Order (4 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: star house linford road chadwell st mary grays essex (1 page) |
8 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |