Fulmer
Buckinghamshire
SL3 6JR
Director Name | Mrs Ann Grace Wigzell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Combe Farm Nunney Frome Somerset BA11 4LQ |
Director Name | Philip Leslie Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(44 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Ellwood Rise Chalfont St. Giles Buckinghamshire HP8 4SU |
Director Name | Peter Anthony Grime |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(44 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 February 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Linver Road London SW6 3RB |
Secretary Name | Philip Leslie Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Ellwood Rise Chalfont St. Giles Buckinghamshire HP8 4SU |
Director Name | Mr Ronald Hubert Haydon |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Campden Street Kensington London W8 7EN |
Director Name | Mrs Marguerite Anne Manderson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 04 May 2004) |
Role | Casting Director |
Correspondence Address | 87 Lonsdale Road Barnes London SW13 9DA |
Director Name | Mr Timothy Miles Manderson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 87 Lonsdale Road Barnes London SW13 9DA |
Secretary Name | Mr Timothy Miles Manderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 87 Lonsdale Road Barnes London SW13 9DA |
Secretary Name | Jeremy Dominic Somerscales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 15 Japan Crescent London N4 4BB |
Registered Address | 18 Petersham Mews London SW7 5NR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £530,305 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Application for striking-off (2 pages) |
11 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 September 2003 | Auditor's resignation (1 page) |
2 July 2003 | Accounting reference date extended from 06/04/03 to 30/09/03 (1 page) |
1 June 2003 | Return made up to 30/04/03; full list of members
|
3 March 2003 | Company name changed rees manson & co. LIMITED\certificate issued on 02/03/03 (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: spectrum house bromells road london SW4 0BN (1 page) |
3 September 2002 | Full accounts made up to 6 April 2002 (12 pages) |
9 July 2001 | Return made up to 30/04/01; full list of members (8 pages) |
9 July 2001 | Full accounts made up to 6 April 2001 (12 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
21 June 2000 | Full accounts made up to 6 April 2000 (13 pages) |
13 August 1999 | Full accounts made up to 6 April 1999 (13 pages) |
1 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
23 November 1998 | Full accounts made up to 6 April 1998 (14 pages) |
18 May 1998 | Return made up to 30/04/98; change of members
|
18 May 1998 | Registered office changed on 18/05/98 from: spectrum house bromells road london SW4 0BN (1 page) |
4 February 1998 | Full accounts made up to 6 April 1997 (14 pages) |
17 October 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 12 the pavement london SW4 0HY (1 page) |
10 July 1996 | Full accounts made up to 6 April 1996 (13 pages) |
28 April 1996 | Return made up to 30/04/96; full list of members (8 pages) |
30 May 1995 | Accounts for a small company made up to 6 April 1995 (12 pages) |
22 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |