Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director Name | Alan Gerard Schmidt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2000(39 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Tandridge Lane Oxted Surrey RH8 9NN |
Director Name | Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(41 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Correspondence Address | 25 Seaton Close Putney SW15 3TJ |
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2005(44 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Basil Alfred Sellers |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1993) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Glendore House 30 Clarges Street London W1J 7EG |
Director Name | Mr Dennis Posner |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 32 Balmore Crescent Barnet Hertfordshire EN4 9ND |
Director Name | Brian Mawson Copsey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 1993) |
Role | Finance Director |
Correspondence Address | 23/2 Rue Des Iris Monaco Mc98000 |
Director Name | Ronald Gregory Melgaard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Deputy Chairman |
Correspondence Address | 46 Chepstow Villas London W11 2QY |
Director Name | Mr Richard Leslie Ernest Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Secretary Name | Mr Richard Leslie Ernest Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Director Name | Sir Ronald Halstead |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Edwardes Square Kensington London W8 6HH |
Director Name | Mr William John Gerahty |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 1993(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | Le Formentor 27 Avenue Princesse Grace Monaco Mc98000 |
Director Name | David Thompson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | Chancing Rye 26 Water Lane Cobham Surrey KT11 2PB |
Secretary Name | Andrew Clive Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Andrew Clive Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(39 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Secretary Name | NRG Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1997(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 2005) |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Registered Address | C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 September 2007 | Dissolved (1 page) |
---|---|
12 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 66 chiltern street london W1U 4AG (1 page) |
30 March 2005 | Declaration of solvency (3 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Appointment of a voluntary liquidator (1 page) |
26 January 2005 | New secretary appointed (1 page) |
25 January 2005 | Secretary resigned (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
29 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 May 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 February 2002 | Director resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 May 1998 | Return made up to 31/03/98; no change of members (5 pages) |
25 March 1998 | Director resigned (1 page) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
25 May 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 31/03/95; change of members (16 pages) |