Hereford
Herefordshire
HR1 2QH
Wales
Director Name | Ms Poppy Hands |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Fanthorpe Street London SW15 1DZ |
Director Name | Mrs Cynthia Lewis |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Halss Crescent Vancouver Bc V6n 3n2 Foreign |
Director Name | Mrs Marion Dorothy Nocchi |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Colli Bassi 57016 Rosignano Mo Livorno Italy |
Secretary Name | Mr Daniel Robert Charles Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 76 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Mr Daniel Robert Charles Griffin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 1999) |
Role | Managing Director |
Correspondence Address | 76 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Mr Patrick James Underwood |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 18 Edinburgh Close Ickenham Uxbridge Middlesex UB10 8RA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £400,200 |
Gross Profit | £199,777 |
Net Worth | £270,952 |
Cash | £46,146 |
Current Liabilities | £101,248 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 April 2002 | Dissolved (1 page) |
---|---|
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 February 2000 | Liquidators statement of receipts and payments (11 pages) |
7 April 1999 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 110 kew green richmond surrey TW9 3AR (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Declaration of solvency (9 pages) |
4 August 1998 | Appointment of a voluntary liquidator (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 January 1998 | Return made up to 26/12/97; no change of members (6 pages) |
7 January 1997 | Return made up to 26/12/96; no change of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 January 1996 | Return made up to 26/12/95; full list of members (8 pages) |