Poole
Dorset
BH13 7PB
Secretary Name | Julie Mangan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1998(30 years, 12 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 49 Warrington Road Harrow Middlesex HA1 1SZ |
Director Name | Maurice Anthony Abell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2000(32 years, 5 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | CEO |
Correspondence Address | 21 Saint Regis Heights Firecrest Drive London NW3 7NE |
Director Name | Mr Raymond Peter Harsant |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(24 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hill 69 Kippington Road Sevenoaks Kent TN13 2LN |
Director Name | Mr Eric Geoffrey Unwin |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 July 1992) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 17 Park Village West London NW1 4AE |
Secretary Name | Derek Leslie Meades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 9 Setley Way Bracknell Berkshire RG12 6QF |
Director Name | Anthony Frederick Fisher |
---|---|
Date of Birth | April 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Dunally House Walton Lane Shepperton Middlesex TW17 8LQ |
Director Name | Derek Leslie Meades |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Alfriston House The Avenue Ascot Berkshire SL5 7LY |
Secretary Name | John Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(26 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 22 Inglewood Drive Nyetimber Bognor Regis West Sussex PO21 4JX |
Director Name | Anthony Charles Evitt Robinson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Britannia Studios 49a Britannia Road London SW6 2HJ |
Secretary Name | Christine Mary Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(30 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 23 Chaddesley Glen Poole Dorset BH13 7PB |
Director Name | Mr Alwyn Frank Welch |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coniston Farnham Lane Haslemere Surrey GU27 1EZ |
Registered Address | 130 Shaftesbury Avenue London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 1999 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2003 | Dissolved (1 page) |
---|---|
10 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2002 | Ex/res 07/12/01 liq's authority (1 page) |
30 December 2001 | Declaration of solvency (3 pages) |
30 December 2001 | Appointment of a voluntary liquidator (1 page) |
30 December 2001 | Resolutions
|
3 July 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Return made up to 29/05/01; full list of members
|
28 November 2000 | Director's particulars changed (1 page) |
14 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 130 shaftesbury avenue london W1V 8HH (1 page) |
2 June 2000 | Return made up to 29/05/00; full list of members
|
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
16 September 1999 | Director's particulars changed (1 page) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
17 February 1999 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (3 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (3 pages) |
1 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
6 February 1998 | New director appointed (3 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
11 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
27 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
9 October 1995 | Director resigned;new director appointed (6 pages) |
21 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |