Hayes
Bromley
Kent
BR2 7DE
Director Name | Mr Frederick John Chivers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1995) |
Role | Printer |
Correspondence Address | Fredor Manor Close Icklesham East Sussex TN36 4BT |
Director Name | Mr Ronald Cochrane |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Printer |
Correspondence Address | 11 Portland Place Bexley Kent DA5 2AQ |
Director Name | Mr Anthony Cyril Gluck |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Mrs Rhoda Geraldine Gluck |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | David Greenwood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne Horsell Rise Horsell Woking Surrey GU21 4BA |
Director Name | Mr Keith Roland Gurney |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Copper Beeches 96 Nork Way Banstead Surrey SM7 1HP |
Director Name | Mrs Carolyn Eileen King |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 January 1997) |
Role | Accounts Manager |
Correspondence Address | 12 Grove Road Belvedere Kent DA17 5NX |
Director Name | Mr Ronald Mellish |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Printer |
Correspondence Address | 13 Heath Drive Chelmsford Essex CM2 9HB |
Secretary Name | Mrs Rhoda Geraldine Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock The Avenue Radlett Hertfordshire WD7 7DQ |
Director Name | Mark Alan Christopher Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 34 Ridgeway Hayes Bromley Kent BR2 7DE |
Director Name | Mr Philip James Rowland |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(35 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waters Place London SW15 1LH |
Secretary Name | Mr Philip James Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(35 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Waters Place London SW15 1LH |
Director Name | Mr Gary Knights |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hutleys 59 Church Street Coggeshall Colchester Essex CO6 1TY |
Registered Address | 14 Bonhill Street London EC2A 4DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,501,643 |
Gross Profit | £1,786,413 |
Net Worth | £1,144,216 |
Cash | £407,162 |
Current Liabilities | £1,180,255 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2002 | Receiver ceasing to act (1 page) |
---|---|
19 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
21 November 2000 | Receiver ceasing to act (1 page) |
1 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 November 1999 | Administrative Receiver's report (8 pages) |
21 October 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
6 August 1999 | Appointment of receiver/manager (2 pages) |
6 May 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
6 July 1998 | Declaration of assistance for shares acquisition (5 pages) |
6 July 1998 | Declaration of assistance for shares acquisition (5 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (6 pages) |
24 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 March 1998 | Particulars of mortgage/charge (6 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (3 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: unit 3 bricklayers arms distribution centre mandela way london SE1 (1 page) |
9 March 1998 | Return made up to 31/01/98; full list of members (10 pages) |
22 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
13 May 1997 | Resolutions
|
24 March 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
19 September 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
31 October 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |