Philpot Lane
Chobham
Surrey
GU24 8HE
Director Name | Donald Alfred Charles Hewitt |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Group Chairman |
Correspondence Address | Heneage Farm Windlesham Road Chobham Woking Surrey GU24 8QR |
Secretary Name | Charles Andrew Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1998(39 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Cedar House Philpot Lane Chobham Surrey GU24 8HE |
Director Name | Roy Arthur Robinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 1992) |
Role | Group Motor Division Managing Director |
Correspondence Address | 5 Cumbernauld Gardens Sunbury On Thames Middlesex TW16 7JX |
Director Name | Michael Augustus Turner |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Group Finance Director |
Correspondence Address | 7 Albany Place Egham Surrey TW20 9HG |
Director Name | Mr Bassam Mohamed Yaseen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Doon Brae Pennington Road Southborough Tunbridge Wells Kent TN4 0TF |
Secretary Name | Michael Augustus Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 7 Albany Place Egham Surrey TW20 9HG |
Secretary Name | Jennifer Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(32 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 24 Rope Walk Melksham Wiltshire SN12 7PW |
Secretary Name | Mr Keith Adrian Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 9 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Director Name | Mr Keith Adrian Sewell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(33 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 15 January 1994) |
Role | Finance Director |
Correspondence Address | 9 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Bassam Mohamed Yaseen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 May 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Doon Brae Pennington Road Southborough Tunbridge Wells Kent TN4 0TF |
Secretary Name | Douglas Michael Clanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | Collingwood Lodge 7 Portsmouth Road Camberley Surrey GU15 1LB |
Director Name | Douglas Michael Clanchy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 1997) |
Role | Finance Director And Secretary |
Correspondence Address | 76 Reading Road Farnborough Hampshire GU14 6NS |
Registered Address | Sinclair Silverman Roman House 296 Golders Green Road London NW11 9PT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,499,000 |
Gross Profit | £2,143,000 |
Net Worth | £243,000 |
Cash | £1,000 |
Current Liabilities | £3,953,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 March 2004 | Dissolved (1 page) |
---|---|
2 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Statement of affairs (5 pages) |
12 April 2002 | Appointment of a voluntary liquidator (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1998 (33 pages) |
11 January 2000 | Return made up to 31/10/99; full list of members
|
22 December 1999 | Registered office changed on 22/12/99 from: 212/216 staines road east sunbury on thames middlesex TW16 5AZ (1 page) |
25 February 1999 | Full group accounts made up to 31 December 1997 (36 pages) |
2 February 1999 | New secretary appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 63 windmill road sunbury on thames middlesex TW16 7DF (1 page) |
1 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Secretary resigned (1 page) |
26 November 1997 | Return made up to 31/10/97; no change of members
|
26 August 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
25 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
25 November 1996 | Return made up to 31/10/96; full list of members
|
8 May 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (32 pages) |