Chesham
Bucks
HP5 2RF
Director Name | Mr Paul Arthur Wilmott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1992(32 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | 10 Archfield Road Cotham Bristol Avon BS6 6BE |
Secretary Name | Mr Paul Arthur Wilmott |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1992(32 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Accountant |
Correspondence Address | 10 Archfield Road Cotham Bristol Avon BS6 6BE |
Director Name | William Fleming Johnston |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 2 Brockham Warren Tadworth Surrey KT20 7JX |
Director Name | Mr Malcolm Stewart Malir |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | Orchard House 7 Furzefield Road Beaconsfield Buckinghamshire HP9 1PQ |
Secretary Name | Mr Richard Justin Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moatside 124 Browns Lane, Knowle Solihull West Midlands B93 9BD |
Director Name | Mr Christopher John Ashton Colbeck |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(32 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 241 Wellsway Bath Avon BA2 4RZ |
Director Name | Mr Colin Sidney Robinson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(32 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | The Manor Bradninch Exeter Devon EX5 4NW |
Secretary Name | Mr Christopher John Ashton Colbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(32 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 241 Wellsway Bath Avon BA2 4RZ |
Director Name | Mr Michael John Clapham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(32 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 43 Smoke Lane Reigate Surrey RH2 7HJ |
Director Name | Mr Antony Harrison Douglas |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(32 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 October 1992) |
Role | Operations Director |
Correspondence Address | Bracken Hill West Tanfield Ripon North Yorkshire HG4 5JR |
Director Name | Ms Jennifer Latham |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(32 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 October 1992) |
Role | Personnel Director |
Correspondence Address | 14 Nightingale Close Burnham On Sea Somerset TA8 2QJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,146,065 |
Net Worth | -£476,923 |
Current Liabilities | £3,900,898 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 June 2006 | Dissolved (1 page) |
---|---|
7 March 2006 | Return of final meeting of creditors (1 page) |
26 November 2002 | Appointment of a liquidator (1 page) |
26 November 2002 | O/C 18/10/02 rem/appt liqs (13 pages) |
26 November 2002 | Sec/state 28/10/02 rel/liq (1 page) |
26 November 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: woodlands grange woodlands lane almondsbury bristol BS12 4JY (1 page) |
24 February 1993 | Return made up to 25/01/93; full list of members (5 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
18 February 1992 | Return made up to 25/01/92; full list of members (11 pages) |