Lancaster
Lancashire
LA5 9SG
Director Name | William Crathern Robinson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Admirals Court Hamble Hants SO31 4LT |
Director Name | Frank Andrew Ruhemann |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 65 Elenhein Terrace London NW8 0EJ |
Director Name | Michael Arthur Connolly |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Faversham Road Owlsmoor Camberley Surrey GU15 4YP |
Director Name | Alan Keith Penson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(28 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Brambletons 18 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Sir John Paul Stanley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 September 1992) |
Role | Company Director |
Correspondence Address | House Of Commons London SW1A 0AA |
Director Name | Ian Stuart Turner |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 15 Sycamore Avenue Chandlers Ford Hampshire SO53 5RJ |
Secretary Name | Ian Stuart Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 15 Sycamore Avenue Chandlers Ford Hampshire SO53 5RJ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £289,128,000 |
Net Worth | £7,612,000 |
Cash | £4,354,000 |
Current Liabilities | £103,114,000 |
Latest Accounts | 31 December 1990 (33 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 January 2006 | Dissolved (1 page) |
---|---|
17 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
11 December 2003 | Receiver ceasing to act (1 page) |
11 August 2003 | Receiver ceasing to act (1 page) |
20 December 2002 | Dissolution deferment (1 page) |
1 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 January 2002 | Receiver ceasing to act (1 page) |
23 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Dissolution deferment (1 page) |
22 August 2001 | Dissolution deferment (1 page) |
29 January 2001 | Dissolution deferment (1 page) |
23 January 2001 | Dissolution deferment (1 page) |
28 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
27 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1998 | Dissolution deferment (1 page) |
8 July 1998 | Dissolution deferment (1 page) |
19 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
31 October 1997 | Dissolution deferment (1 page) |
31 October 1997 | Notice to Secretary of State for direction (1 page) |
31 October 1997 | Completion of winding up (1 page) |
5 November 1996 | Director resigned (1 page) |
30 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
11 March 1993 | Administrative Receiver's report (55 pages) |
29 September 1992 | Appointment of receiver/manager (1 page) |
20 June 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
8 June 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
29 June 1989 | Return made up to 02/06/89; bulk list available separately (12 pages) |
14 June 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
14 July 1987 | Return made up to 12/06/87; full list of members (10 pages) |