Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(43 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 23 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 | 30 June 2003(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 23 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(46 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 May 2006) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | David Terrance Walters |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 2 Cross Lane Aldwincle Kettering Northamptonshire NN14 3EG |
Director Name | Leslie Thomas Scales |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Sherwood Cottage Clifton Reynes Olney Buckinghamshire MK46 5DR |
Director Name | John Charles Meins |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Butler's Court Road Beaconsfield Buckinghamshire HP9 1SQ |
Secretary Name | Brian Robertson Simister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 1 Gold Street Riseley Bedford Bedfordshire MK44 1EG |
Director Name | Alan James Murray |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(35 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | Top Flat 60 Radipole Road Fulham London SW6 5DL |
Director Name | Hansjorg Adrian Haefeli |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 1994(35 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 1997) |
Role | Finance Director |
Correspondence Address | Henlopen House Church Road, Ketton Stamford Lincolnshire PE9 3RD |
Secretary Name | Tina Yvonne Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 15 Hogarth Road Leicester Leicesstershire LE4 2SA |
Secretary Name | Lynda Ann Blaxill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1999) |
Role | Financial Accountant |
Correspondence Address | 1 Monmouth Close Toddington Dunstable Bedfordshire LU5 6AQ |
Director Name | Michael Philip Lean |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(38 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 2002) |
Role | Finance Director |
Correspondence Address | Trevarrack 3 Stewart Close Bromham Bedford MK43 8GZ |
Director Name | Mr David John Szymanski |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rossendale Top Lane Mells Frome Somerset BA11 3QN |
Secretary Name | Mrs Wendy Jane Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 14 Partridge Lane Bromham Bedford Bedfordshire MK43 8PQ |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Group Chief Account |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Head Of Corporate Development |
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 | 30 June 2003(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 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 |
Year | 2014 |
---|---|
Net Worth | -£152,920 |
Current Liabilities | £152,920 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 31/07/05; full list of members (2 pages) |
20 December 2005 | Director resigned (1 page) |
19 December 2005 | Application for striking-off (1 page) |
22 July 2005 | Accounts made up to 31 December 2004 (8 pages) |
5 January 2005 | Accounting reference date extended from 30/03/04 to 31/12/04 (1 page) |
14 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 May 2004 | Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page) |
8 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: c/o hanson brick LTD stewartby bedford MK43 9LZ (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
25 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
18 July 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
4 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
5 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
17 August 1998 | Return made up to 10/08/98; no change of members
|
18 March 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
4 February 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
15 August 1997 | Return made up to 10/08/97; no change of members
|
31 July 1997 | Accounts made up to 30 September 1996 (7 pages) |
27 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Return made up to 10/08/96; full list of members (6 pages) |
20 May 1996 | Accounts made up to 30 September 1995 (7 pages) |