Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Director Name | David William Kendall |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2000(39 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albion Street London W2 2AU |
Secretary Name | Mr David John Roache |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2000(39 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | Mr Robin James Buckland |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Chemical Merchant |
Correspondence Address | 21 Lime Meadow Avenue Sanderstead South Croydon Surrey CR2 9AS |
Director Name | Mr John Barry Scanlan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 November 1995) |
Role | Works Director |
Correspondence Address | Alnwick Lower Road Hundon Sudbury Suffolk CO10 8DZ |
Director Name | George Cameron Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Manland Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | Rodney Graham Turton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 March 2000) |
Role | Manager |
Correspondence Address | Rubrix Hilltop Road West Hoathley East Grinstead West Sussex RH19 4QJ |
Director Name | David Tecwyn Wilkinson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1994) |
Role | Chief Executive |
Correspondence Address | 55 Roman Lane Little Aston Park Sutton Coldfield West Midlands B74 3AE |
Secretary Name | Mr John Frank Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 12 Greville Avenue South Croydon Surrey CR2 8NL |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,100,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2002 | Dissolved (1 page) |
---|---|
28 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 3RD floor 60 grays inn road london WC1X 8NJ (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Declaration of solvency (3 pages) |
13 July 2000 | Appointment of a voluntary liquidator (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
3 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 March 1999 | Director resigned (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
20 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 April 1998 | Director's particulars changed (1 page) |
20 July 1997 | Return made up to 27/07/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 August 1996 | Auditor's resignation (1 page) |
30 July 1996 | Return made up to 27/07/96; change of members
|
14 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
29 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |