4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director Name | Mr Cormac John Peter Gilmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2001(41 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chilham Close Greenford Middlesex UB6 8AR |
Secretary Name | Mr Cormac John Peter Gilmore |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 August 2002(41 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chilham Close Greenford Middlesex UB6 8AR |
Director Name | Mr David William Thomson Osborn |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | Chipstead Blackdown Avenue Pyrford Woking Surrey GU22 8QH |
Director Name | Mr Peter Cowley Winstanley Lunt |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Yeomans House West Ashling Road Hambrook Chichester West Sussex PO18 8UD |
Director Name | Mr Peter Glyn Jones |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | Galleon Cottage Ham Sidlesham Chichester West Sussex PO20 7NX |
Director Name | Mr Richard Hugh Hunting |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Smith Street Chelsea London SW3 4EP |
Director Name | Mr Eaon Walter Furwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 31 Vicarage Lane Curdridge Southampton Hampshire |
Director Name | Mr Colin Geoffrey Dove |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 94 The Brow Widley Portsmouth Hampshire |
Director Name | Mr Michael Charles Burnham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 36 Home Rule Road Locksheath Southampton Hampshire SO31 6LG |
Secretary Name | Mr Peter Cowley Winstanley Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | Yeomans House West Ashling Road Hambrook Chichester West Sussex PO18 8UD |
Director Name | Thomas Lloyd Grievson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Oxleaze Thornborough Road Nash Milton Keynes Buckinghamshire MK17 0ET |
Director Name | Rear Admiral Richard Irwin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Linden Lodge Northlands Salthill Road Chichester West Sussex PO19 3PY |
Secretary Name | Geoffrey Mark Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 11 New Road Colden Common Winchester Hampshire SO21 1RU |
Director Name | Geoffrey Mark Charles |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(37 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 1998) |
Role | Finance |
Correspondence Address | 11 New Road Colden Common Winchester Hampshire SO21 1RU |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2002) |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Registered Address | Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,232,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2005 | Dissolved (1 page) |
---|---|
13 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 3 cockspur street london SW1Y 5BQ (1 page) |
23 December 2004 | Declaration of solvency (3 pages) |
23 December 2004 | Appointment of a voluntary liquidator (1 page) |
23 December 2004 | Resolutions
|
13 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 April 2003 | Resolutions
|
17 February 2003 | Auditor's resignation (2 pages) |
16 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2002 | New director appointed (2 pages) |
31 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
29 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 June 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 05/10/98; no change of members
|
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: saxon wharf lower york street notham southampton SO14 5QF (1 page) |
3 November 1998 | Company name changed halmatic LIMITED\certificate issued on 03/11/98 (2 pages) |
4 September 1998 | Director resigned (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
22 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 February 1998 | New director appointed (2 pages) |
3 November 1997 | Return made up to 05/10/97; full list of members
|
9 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 October 1996 | Return made up to 05/10/96; no change of members
|
10 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
1 November 1995 | Return made up to 05/10/95; full list of members (20 pages) |
4 July 1995 | Director resigned (2 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 March 1972 | Articles of association (6 pages) |
6 September 1960 | Incorporation (19 pages) |