Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(39 years, 11 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(45 years, 11 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(48 years, 5 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 | Anthony Ross Cotton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 1991) |
Role | Executive Director And Deputy Chief |
Correspondence Address | Apartment 2403 The York 5 York Street Sydney Nsw 2000 Australia |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1992) |
Role | Solicitor Hanson Plc |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Mr Ross Anthony Norman Chiese |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 1991) |
Role | Associate Director Hanson Plc |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bishops Avenue Northwood Middlesex HA6 3DG |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 1992) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(34 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1992) |
Role | Assoc Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Mr Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(34 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodchurch Drive Bromley Kent BR1 2TH |
Director Name | Roger Jordan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Aragon Cottage Letchmore Heath Herts WD2 8EW |
Director Name | David Stewart Moffat |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Laxton 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Secretary Name | David Stewart Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | Laxton 176 Kimbolton Road Bedford Bedfordshire MK41 8DW |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Director Name | Neil Freeman Wilkinson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 24 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Secretary Name | Michael James Pentney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 December 1993) |
Role | Secretary |
Correspondence Address | 2 Roundhouse Drive Perry Huntingdon Cambridgeshire PE28 0DJ |
Director Name | Patrick Joseph O'Shea |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 5 The Green Codicote Stevenage Hertfordshire SG4 8UR |
Director Name | Christopher John Thomas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 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 | Patrick Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 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(39 years, 10 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(39 years, 11 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(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Head Of Corpt Devpt & Corpt Af |
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(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2005) |
Role | Group Chief Accountant 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 |
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) |
1 December 2005 | Amended accounts made up to 31 December 2003 (1 page) |
1 December 2005 | Amended accounts made up to 31 December 2004 (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 November 2004 | Amended full accounts made up to 31 December 2002 (9 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
17 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
31 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 May 2002 | Return made up to 30/04/02; 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) |
22 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 February 2001 | Director's particulars changed (1 page) |
28 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
6 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 30/04/99; full list of members (8 pages) |
19 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
19 June 1998 | Secretary's particulars changed (2 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 April 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
28 June 1997 | Return made up to 22/05/97; no change of members (7 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) |
23 June 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (5 pages) |
14 May 1997 | Director resigned (1 page) |
26 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
21 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1996 | Return made up to 22/05/96; no change of members (6 pages) |
24 March 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
10 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
27 June 1995 | Return made up to 22/05/95; full list of members
|