Hayes
Middlesex
UB3 4LJ
Director Name | Mr Paul Murray Johnson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2007(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Commercial Director And Head O |
Country of Residence | England |
Correspondence Address | Ranelagh House 2 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2008(46 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Stretton Close Penn Buckinghamshire HP10 8EW |
Director Name | Brian Pettifer |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 1994) |
Role | Company Director |
Correspondence Address | 58 South Approach Moor Park Northwood Middlesex HA6 2ET |
Director Name | Mr David Richard Bolton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westmeare Hemingford Grey Huntingdon Cambridgeshire PE28 9BZ |
Director Name | Bryan George Perry |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinecrest Green Lane Aspley Guise Milton Keynes MK17 8EN |
Director Name | Barry Officer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 1991) |
Role | Operations Director |
Correspondence Address | Ivy House 35 Leeds Road Methley Leeds West Yorkshire LS26 9EH |
Director Name | Sir Frank William Lampl |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2000) |
Role | Company Chairman |
Correspondence Address | 14 Oxford House 52 Parkside London SW19 5NE |
Secretary Name | Mr Alan Francis Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 6 The Orchard Little Paxton St Neots Huntingdon Cambs PE19 4HX |
Director Name | Mr Christopher Lister |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craig Hall Church Road, Woburn Sands Milton Keynes Bedfordshire MK17 8TJ |
Director Name | Mr Douglas Garforth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Orchard Way Offord Darcy Huntingdon Cambridgeshire PE18 9RE |
Secretary Name | Mr Douglas Garforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Orchard Way Offord Darcy Huntingdon Cambridgeshire PE18 9RE |
Director Name | Mr Thomas Charles Tidey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 12 Stane Street Clothall Common Baldock Herts SG7 6TS |
Director Name | Roger Hastie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 6 The Glebe Gargunnock Stirling FK8 3AX Scotland |
Director Name | Mr John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodbrook House Hambledon Surrey GU8 4HW |
Secretary Name | Peter Roy Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Raymond Albert Phillips |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Pollards 2 James Close Bushey Watford Hertfordshire WD2 2LT |
Director Name | Peter Roy Chadwick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(37 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 24 Pendarves Road Raynes Park London SW20 8TS |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 12 Barham Avenue Elstree Hertfordshire WD6 3PN |
Director Name | Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(41 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Mr Alekos Panayi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Director Name | Mr Alistair Cutts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2008) |
Role | Accountant |
Correspondence Address | 54 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Website | wyseplant.uk.com/ |
---|
Registered Address | Bn Jackson Norton 2nd Floor Davis House 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2008 (15 years, 9 months ago) |
---|---|
Next Return Due | 9 August 2009 (overdue) |
27 November 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
17 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2009 | Appointment of a voluntary liquidator (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Declaration of solvency (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 142 northolt road harrow middlesex HA2 0EE (1 page) |
27 October 2008 | Full accounts made up to 30 June 2008 (10 pages) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
9 September 2008 | Director appointed beverley edward john dew (1 page) |
28 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
4 August 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
28 November 2006 | Full accounts made up to 30 June 2006 (8 pages) |
17 November 2006 | New director appointed (3 pages) |
7 November 2006 | Director resigned (1 page) |
6 September 2006 | Res reduced paid up cap to £2 (1 page) |
26 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
3 July 2006 | Re-registration of Memorandum and Articles (8 pages) |
3 July 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Declaration of assent for reregistration to UNLTD (3 pages) |
3 July 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 July 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (8 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
29 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
6 August 2004 | Return made up to 12/07/04; no change of members (6 pages) |
26 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
5 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (4 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
19 June 2002 | Auditor's resignation (1 page) |
4 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
16 November 2001 | Auditor's resignation (2 pages) |
24 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: bovis house 142 northolt road harrow middlesex HA2 0EE (1 page) |
8 August 2000 | Return made up to 12/07/00; full list of members (5 pages) |
11 July 2000 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: chawston bedford MK44 3BH (1 page) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
6 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 April 1998 | New director appointed (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
4 October 1996 | Auditor's resignation (2 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
4 August 1996 | Return made up to 12/07/96; full list of members
|
29 December 1995 | Ad 23/05/95--------- £ si 1250000@1 (2 pages) |
29 December 1995 | Nc inc already adjusted 23/05/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Nc inc already adjusted 21/12/95 (1 page) |
29 December 1995 | Ad 21/12/95--------- £ si 4000000@1=4000000 £ ic 11250000/15250000 (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (23 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Return made up to 12/07/95; full list of members
|
26 May 1995 | New director appointed (2 pages) |
4 August 1994 | Return made up to 12/07/94; full list of members (8 pages) |
10 March 1994 | Ad 12/01/94--------- £ si 9990000@1=9990000 £ ic 10000/10000000 (2 pages) |
13 February 1981 | Memorandum and Articles of Association (8 pages) |
23 April 1969 | Company name changed\certificate issued on 23/04/69 (2 pages) |
14 July 1962 | Allotment of shares (2 pages) |