Staines
Middlesex
TW18 1HW
Director Name | Kenneth Ian Faulks |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Rath Connell Cokes Lane Chalfont St Giles Buckinghamshire HP8 4TA |
Director Name | Douglas Fawcett Mason |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Clifden Road Worminghall Aylesbury Buckinghamshire HP18 9JP |
Director Name | Peter George Williams |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Chipperfield Lodge Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JQ |
Director Name | Alexander Woodcock |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 81 Field Common Lane Walton On Thames Surrey KT12 3QL |
Secretary Name | Peter George Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(32 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | Chipperfield Lodge Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JQ |
Director Name | Norman Alan Holford |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Secretary |
Correspondence Address | 17 Cardain House Beaconsfield Buckinghamshire HP9 1HG |
Secretary Name | Norman Alan Holford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 17 Cardain House Beaconsfield Buckinghamshire HP9 1HG |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,625,807 |
Gross Profit | £2,187,106 |
Net Worth | £835,400 |
Cash | £109,560 |
Current Liabilities | £1,770,228 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 July 2003 | Dissolved (1 page) |
---|---|
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (8 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
3 September 2001 | Liquidators statement of receipts and payments (6 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 August 2000 | Receiver ceasing to act (1 page) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Notice of adminstrative receivers' death (1 page) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
2 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 February 1998 | Appointment of a voluntary liquidator (1 page) |
9 February 1998 | Statement of affairs (14 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: belvue house belvue road northolt middlesex UB5 5QJ (1 page) |
31 December 1997 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
17 December 1997 | Administrative Receiver's report (6 pages) |
17 October 1997 | Appointment of receiver/manager (1 page) |
7 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 July 1996 | Return made up to 11/07/96; full list of members (8 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1995 | Return made up to 11/07/95; full list of members (8 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |