Bramley
Hampshire
RG26 5DE
Secretary Name | Mr David Stuart Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Street House Cottage Bramley Hampshire RG26 5DE |
Director Name | Christine Margaret Leigh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(28 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Managing Director |
Correspondence Address | 9 Andover Road North Winchester SO22 6NN |
Director Name | Mrs Judith May Ireland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1997(33 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Special Director |
Country of Residence | England |
Correspondence Address | 5 Roehampton Lane London SW15 5LS |
Director Name | John David Ireland |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2000(35 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | Pinfold Cottage 49 Cross Lane Holcombe Bury Lancashire BL8 4LY |
Director Name | Michael James Ireland |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 1996) |
Role | Managing Director |
Correspondence Address | 185 Petersham Road Richmond Surrey TW10 7AW |
Director Name | Leo Wang |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 31 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | No 26 Lane70 Ping Ding Road Tanshui Taipei Foreign Taiwan |
Director Name | John Jeffery Price |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Southgate House Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | John David Ireland |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | Pinfold Cottage 49 Cross Lane Holcombe Bury Lancashire BL8 4LY |
Director Name | Claire Elizabeth Ireland |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(34 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 1999) |
Role | Executive |
Correspondence Address | 5 Roehampton Lane Putney London SW15 5LS |
Director Name | Richard John Ireland |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(34 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 July 1999) |
Role | Singer And Executive |
Correspondence Address | 5 Roehampton Lane London SW15 5LS |
Registered Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,266,000 |
Gross Profit | £2,379,000 |
Net Worth | £2,985,000 |
Cash | £567,000 |
Current Liabilities | £3,650,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 November 2007 | Dissolved (1 page) |
---|---|
1 August 2007 | Completion of winding up (1 page) |
25 January 2006 | Order of court to wind up (1 page) |
15 November 2005 | Resolutions
|
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Return made up to 31/03/05; full list of members
|
7 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members
|
26 February 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
4 November 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 31/03/03; full list of members
|
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
30 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members
|
6 September 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members; amend (8 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
3 May 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | New director appointed (2 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Conve 09/12/99 (1 page) |
20 December 1999 | Declaration of assistance for shares acquisition (11 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
18 December 1999 | Articles of association (16 pages) |
14 December 1999 | Particulars of mortgage/charge (5 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
5 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members
|
27 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members
|
2 March 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
16 September 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
3 June 1997 | New director appointed (2 pages) |
6 May 1997 | Return made up to 31/03/97; full list of members
|
14 March 1997 | Location of register of members (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: one hanover square london W1A 4SR (1 page) |
10 December 1996 | Director resigned (1 page) |
19 September 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
7 August 1996 | Return made up to 31/03/96; full list of members (9 pages) |
12 September 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
29 June 1995 | Return made up to 31/03/95; full list of members (12 pages) |
3 August 1981 | Memorandum and Articles of Association (9 pages) |
26 October 1964 | Certificate of incorporation (1 page) |