Linslade
Leighton Buzzard
Bedfordshire
LU7 7TR
Director Name | Alfred James English |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 6 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Mr James Stuart Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 29 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Larry Douglas Simon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 34 Douglas Road Acocks Green Birmingham West Midlands B27 6HP |
Director Name | Mr David Jerome Toolan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Slave Hill Haddenham Aylesbury Buckinghamshire HP17 8AY |
Secretary Name | Alfred James English |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 6 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Sir George Neville Bowman Shaw |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toddington Manor Toddington Dunstable Bedfordshire LU5 6HJ |
Director Name | Trevor Bowman Shaw |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Hardwick Place Buckingham Road Hardwick Aylesbury Buckinghamshire HP22 4EF |
Director Name | David Charles Hildyard |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(35 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Shootersway Farm Shootersway Berkhamsted Hertfordshire HP4 3TY |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £74,553,000 |
Net Worth | £37,299,000 |
Cash | £455,000 |
Current Liabilities | £44,939,000 |
Next Accounts Due | 31 January 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 24 October 2016 (overdue) |
---|
26 October 2009 | Receiver's abstract of receipts and payments to 30 September 2009 (2 pages) |
---|---|
26 October 2009 | Notice of ceasing to act as receiver or manager (1 page) |
9 May 2009 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
9 May 2009 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
29 May 2008 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
29 May 2008 | Receiver's abstract of receipts and payments to 7 April 2009 (2 pages) |
25 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: grovebury rd, leighton beds LU7 8SR (1 page) |
26 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
24 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2001 | Receiver's abstract of receipts and payments (2 pages) |
17 July 2001 | Receiver's abstract of receipts and payments (4 pages) |
28 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 December 1998 | Receiver ceasing to act (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
23 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 May 1996 | Receiver's abstract of receipts and payments (3 pages) |
9 May 1996 | Receiver's abstract of receipts and payments (6 pages) |
5 June 1995 | 3.7FILED deathof admin.receiv. (2 pages) |
11 November 1993 | Return made up to 10/10/93; no change of members
|
14 December 1992 | Return made up to 10/10/92; full list of members (9 pages) |
6 February 1990 | Full accounts made up to 31 March 1989 (5 pages) |
4 April 1989 | Company name changed boss cranes LIMITED\certificate issued on 03/04/89 (2 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (5 pages) |
12 February 1988 | Full accounts made up to 31 March 1987 (5 pages) |
23 January 1987 | Full accounts made up to 31 March 1986 (6 pages) |
19 February 1986 | Accounts made up to 31 March 1985 (5 pages) |
13 February 1985 | Accounts made up to 31 March 1984 (6 pages) |
1 March 1957 | Certificate of incorporation (1 page) |
1 March 1957 | Incorporation (17 pages) |