Burchetts Green Lane
Burchetts Green
Berkshire
SL6 3QW
Secretary Name | Mr Alastair Charles Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2004(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Burchetts Green Lane Burchetts Green Berkshire SL6 3QW |
Director Name | Mr Mark Banwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(46 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Managing Director |
Correspondence Address | Rectory Farmhouse 39 Toghill Lane Doynton South Gloucestershire BS30 5SY |
Director Name | Mr Michael Charles Hallmark |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Heyhurst Farm Old Clitheroe Dutton Ribchester Lancs Pr3 |
Director Name | Mr Alec Waddicor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | North Dean Black Beck Woods Storrs Bowness On Windermere Cumbria La23 |
Director Name | Paul Michael Simpson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Director Name | David Charles Rigby |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Drayton House George Lane Read Padiham Lancashire BB12 7RQ |
Director Name | Mr Gerard Priest |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 1995) |
Role | Director/Company Secretary |
Correspondence Address | 9 Heightside Avenue Newchurch Rossendale Lancashire BB4 9HA |
Director Name | Ronald Charles Peagram |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | Morning Side 7 The Willows Mellor Brook Blackburn BB2 7PX |
Director Name | Mr Andrew Squire Moseley |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | The Dower House Daglingworth Cirencester Glos GL7 2AQ Wales |
Director Name | Friedrich Wilhelm Dauphin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8 Garten Strasse Offenhausen Bei Nurnberg 91238 |
Director Name | Mr James Michael Blyth Currie |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Upper Woolhampton Reading Berks RG7 5TA |
Director Name | Mr William Keith Bennett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 11 Dovedale Drive Burnley Lancashire BB12 8XD |
Secretary Name | Mr Gerard Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(34 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 9 Heightside Avenue Newchurch Rossendale Lancashire BB4 9HA |
Director Name | John Robert Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 July 2002) |
Role | Managing Director |
Correspondence Address | 32 Highdown Court Varndean Drive Preston Park Brighton East Sussex BN1 6TF |
Director Name | Michael Christopher McGowan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 804 Block A La Hacienda 31 Mt Kellett Road The Peak Hong Kong |
Director Name | Edward Cory |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | First House West Witheridge Knotty Green Beaconsfield Buckinghamshire HP9 2TW |
Director Name | Mr Oliver John Chapple |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1999) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Heather Lodge Upper Milton Chipping Norton Oxfordshire OX7 6EX |
Director Name | Mr Christopher Mark Moore |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornborough Grounds Bourton Buckingham Buckinghamshire MK18 2AB |
Director Name | Mr Anthony Christopher Taylor |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(38 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfrith 8 Church Avenue Penwortham Preston Lancashire PR1 0AH |
Director Name | Mr Stephen George Thomson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Newmarket Road Norwich Norfolk NR4 6AP |
Director Name | Anthony Martin Barry |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 1998(40 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 16 Hitch Lowes Chelford Macclesfield Cheshire SK11 9SR |
Secretary Name | Mr Anthony Christopher Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(41 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfrith 8 Church Avenue Penwortham Preston Lancashire PR1 0AH |
Director Name | Anthony Joseph McCann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 12 Phillimore Gardens London W8 7QD |
Director Name | Brent Austin Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | Montrose Lodge Weston Lane Bath BA1 4AA |
Director Name | John James Ensall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Creek Cottage 13a Salterns Lane Hayling Island Hampshire PO11 9PH |
Secretary Name | Andrew David Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 14 Pen Y Dre Rhiwbina Cardiff CF14 6EP Wales |
Director Name | Mr Duncan Victor Paget |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Chapel Lane, Minety Malmesbury Wiltshire SN16 9QJ |
Secretary Name | Mr Duncan Victor Paget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Chapel Lane, Minety Malmesbury Wiltshire SN16 9QJ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,347,000 |
Cash | £1,072,000 |
Current Liabilities | £336,000 |
Latest Accounts | 30 June 2003 (20 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
2 August 2016 | Restoration by order of the court (3 pages) |
---|---|
2 August 2016 | Restoration by order of the court (3 pages) |
5 December 2006 | Dissolved (1 page) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
5 September 2006 | Completion of winding up (1 page) |
1 March 2006 | Order of court to wind up (2 pages) |
29 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 February 2005 | Administrative Receiver's report (8 pages) |
1 February 2005 | Stat of affairs with f 3.10 (5 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: parkwood estate wells somerset BA5 1UT (1 page) |
24 November 2004 | Appointment of receiver/manager (3 pages) |
1 November 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
24 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
11 June 2004 | Director resigned (1 page) |
21 May 2004 | Accounts made up to 30 June 2003 (17 pages) |
5 June 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 10/05/03; no change of members (7 pages) |
2 May 2003 | Accounts made up to 30 June 2002 (26 pages) |
28 January 2003 | Auditor's resignation (2 pages) |
24 July 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 10/05/02; no change of members (8 pages) |
30 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | Accounts made up to 30 June 2001 (16 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
11 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
1 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
1 June 2001 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 10/05/01; full list of members
|
27 April 2001 | Accounts made up to 30 June 2000 (15 pages) |
2 June 2000 | Return made up to 10/05/00; bulk list available separately
|
2 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
4 November 1999 | Particulars of mortgage/charge (6 pages) |
28 October 1999 | Declaration of assistance for shares acquisition (8 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Declaration of assistance for shares acquisition (7 pages) |
25 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Re-registration of Memorandum and Articles (13 pages) |
5 October 1999 | Application for reregistration from PLC to private (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: peter street blackburn lancashire BB1 5LH (1 page) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 10/05/99; bulk list available separately (7 pages) |
6 June 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Auditor's resignation (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
22 May 1998 | Return made up to 10/05/98; bulk list available separately
|
22 May 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Memorandum and Articles of Association (52 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 20 eastway business village olivers place fulwood preston lancashire PR2 9WT (1 page) |
27 May 1997 | Return made up to 10/05/97; bulk list available separately
|
27 May 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
17 April 1997 | Resolutions
|
7 April 1997 | Director resigned (1 page) |
17 December 1996 | Resolutions
|
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
14 June 1996 | Return made up to 10/05/96; bulk list available separately
|
9 June 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 20 eastway business village fulwood preston lancashire PR2 9WT (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: altham lane altham accrington lancashire BB5 5YE (1 page) |
29 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
9 June 1995 | Return made up to 10/05/95; bulk list available separately
|
9 June 1995 | Full group accounts made up to 31 December 1994 (50 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 23 roman way longridge road ribbleton preston lancashire PR2 5BB (1 page) |
27 April 1995 | Memorandum and Articles of Association (108 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
28 March 1995 | Ad 10/03/95--------- premium £ si [email protected]=600 £ ic 3459601/3460201 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (260 pages) |
26 January 1994 | New director appointed (2 pages) |
27 June 1991 | Accounts made up to 31 December 1990 (27 pages) |
5 June 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
25 May 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
15 April 1987 | Listing of particulars (37 pages) |
11 April 1987 | Group of companies' accounts made up to 31 December 1986 (23 pages) |
15 January 1958 | Certificate of incorporation (1 page) |