Angmering
Littlehampton
West Sussex
BN16 4JG
Director Name | Peter Lawrence Levy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Pegasus House 37/43 Sackville Street London W1X 2DL |
Director Name | Mr David Brendon George |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1992(30 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Surveyor |
Correspondence Address | 3 Mellow Close Banstead Surrey SM7 3QR |
Director Name | Jennifer Mihalop |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1992(30 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Pa/Editorial Secretary |
Correspondence Address | 12 Sandersfield Road Banstead Surrey SM7 2DL |
Director Name | Mr Cymon Andrew Snow |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1992(30 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Old Barn Cottage Goose Lane Bodicote Banbury Oxfordshire OX15 4BX |
Secretary Name | Mr Alan Cass |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 1995(32 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ravenscroft Avenue Wembley Middlesex HA9 9TG |
Director Name | Eric William Cooper |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 September 1997) |
Role | Consulting Engineer |
Correspondence Address | Friars Cottage 132 Tattenham Grove Epsom Downs Epsom Surrey KT18 5QS |
Director Name | George Frederick Brian Scruby |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 09 August 2002) |
Role | Consulting Engineer |
Correspondence Address | 140 Northey Avenue Cheam Sutton Surrey SM2 7HF |
Director Name | Ellen Clara Slatter |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 29 Banstead Road Epsom Surrey KT17 3EZ |
Secretary Name | Norman William Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 23 Holland Street London W8 4NA |
Registered Address | Premier House 45 Ealing Road Wembley Middlesex HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £759,200 |
Cash | £117,984 |
Current Liabilities | £34,004 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2006 | Dissolved (1 page) |
---|---|
4 November 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2005 | Liquidators statement of receipts and payments (8 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Appointment of a voluntary liquidator (1 page) |
13 October 2004 | Declaration of solvency (4 pages) |
9 September 2004 | Return made up to 08/08/04; change of members (9 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Director resigned (1 page) |
26 August 2003 | Return made up to 08/08/03; full list of members (14 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (13 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Return made up to 08/08/00; full list of members (14 pages) |
19 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 August 1997 | Return made up to 08/08/97; change of members (8 pages) |
20 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 September 1996 | Return made up to 08/08/96; full list of members (9 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 1ST floor 87-91 new bond street london W1Y 9LA (1 page) |
25 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
23 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
21 July 1983 | Accounts made up to 31 March 1982 (7 pages) |
21 July 1983 | Annual return made up to 09/12/82 (4 pages) |
3 April 1982 | Accounts made up to 31 March 1981 (5 pages) |
2 April 1982 | Annual return made up to 05/11/81 (4 pages) |
9 May 1981 | Accounts made up to 31 March 1980 (5 pages) |
8 May 1981 | Annual return made up to 05/12/80 (4 pages) |