Camberley
Surrey
GU15 2LZ
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2005(41 years 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 | Peter Henry Holmes-Johnson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2005(41 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2005(41 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Finance Director |
Correspondence Address | 25 Seaton Close Putney SW15 3TJ |
Director Name | Mr Trevor Robert Ogilvie Goul-Wheeker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Petite Sevelotte 15, The Park Bookham Surrey KT23 3LN |
Director Name | David Gestetner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | Flat 20 Ellerton House 11 Bryanston Square London W1H 7FF |
Director Name | Mr Timothy Trevor Camfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 1 Monks Way Crick Northampton Northamptonshire NN6 7XB |
Secretary Name | James Buggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 80 Broad Street Earls Barton Northampton Northamptonshire NN6 0ND |
Director Name | Stephen John Booth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 49 Old Chapel Lane Underwood Nottingham Nottinghamshire NG16 5ET |
Director Name | Mr Simon Paul Egan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sefton Close West End Woking Surrey GU24 9HT |
Director Name | Mr Paul James Kelly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 74 Buckingham Road Bletchley Milton Keynes Buckinghamshire MK3 5HL |
Secretary Name | Jeremy Nigel Sokel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(29 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Flat 4 22 Carlingford Road London NW3 1RX |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(30 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 1995) |
Role | Secretary |
Correspondence Address | 4 Cambrian Close West Norwood London SE27 0BS |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Upper Brighton Road Surbiton Surrey KT6 6QX |
Director Name | Richard Martin Hewitt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 January 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View 8 Church Road Spratton Northamptonshire NN6 8HR |
Director Name | Alasdair McCormick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 January 2005) |
Role | Business Manager |
Correspondence Address | 1 The Pastures Market Harborough Leicestershire LE16 9EA |
Secretary Name | NRG Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2005) |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Registered Address | C/O Chantrey Vellacott Dfk 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 | £21,000 |
Cash | £21,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 June 2006 | Dissolved (1 page) |
---|---|
3 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: nrg house 4 rushmills northampton NN4 7YB (1 page) |
7 February 2005 | Appointment of a voluntary liquidator (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Declaration of solvency (3 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
26 January 2005 | New secretary appointed (1 page) |
25 January 2005 | Secretary resigned (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members
|
29 August 2002 | Auditor's resignation (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
28 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members
|
5 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | New director appointed (1 page) |
22 February 1996 | Director resigned (1 page) |
13 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |