Peopleton
Pershore
Worcestershire
WR10 2HQ
Director Name | Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2002(44 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2002(44 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Director Name | Terence John White |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Managing Director Power Division |
Correspondence Address | 85 Mountnessing Road Billericay Essex CM12 9EZ |
Director Name | Alan Stephens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Senior Contracts Manager |
Correspondence Address | 2 Kings Close Pontefract West Yorkshire WF8 3PD |
Director Name | Mr Henry Edward Johns |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Senior Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels Scarborough Close Tickhill Doncaster South Yorkshire DN11 9QF |
Director Name | Derek Gordon Hugh |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ollards Grove Loughton Essex IG10 4DW |
Director Name | Peter Leonard Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Finance Director |
Correspondence Address | 4 Stone Dale Close Pool In Wharfedale Otley West Yorkshire LS21 1QT |
Director Name | Mr Dennis Charles Gillibrand |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Stonehaven Notton Lane Notton Wakefield West Yorkshire WF4 2PG |
Director Name | Richard David Bebb |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Chairman & Chief Executive |
Correspondence Address | 6 Heron Walk Batchworth Lane Northwood Middlesex HA6 3EJ |
Director Name | Trevor William Beacock |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Managing Director Construction Division |
Correspondence Address | Parklands Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EL |
Secretary Name | Michael Hartill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | Deep Dene Dewsbury Road Tingley Wakefield West Yorkshire WF3 1LF |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Leigh Grant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Registered Address | Senior House 59-61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,749,633 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 May 2017 | Restoration by order of the court (3 pages) |
---|---|
25 May 2017 | Restoration by order of the court (3 pages) |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2003 | Application for striking-off (1 page) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 July 2003 | Resolutions
|
26 June 2003 | Return made up to 08/06/03; full list of members (5 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 08/06/00; change of members (6 pages) |
21 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 August 2000 | New director appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
14 July 1998 | Return made up to 08/06/98; no change of members (5 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
25 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 June 1996 | Director resigned (1 page) |
26 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (489 pages) |
8 November 1991 | Company name changed\certificate issued on 08/11/91 (2 pages) |
18 May 1988 | Company name changed\certificate issued on 18/05/88 (2 pages) |
24 July 1958 | Certificate of incorporation (1 page) |