Camberley
Surrey
GU15 2ND
Director Name | Howard William Hodges |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Help Desk Co-Ordinator |
Correspondence Address | 7 Barnston Close Luton Bedfordshire LU2 9RZ |
Secretary Name | James Henry Barrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 83 Union Street London SE1 1SG |
Director Name | John Gordon Cooper |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Barrister Writer |
Correspondence Address | 14a Essex Road Watford WD1 3EP |
Director Name | Mr Iain Blake-Lawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 147 Leighton Avenue Leigh On Sea Essex SS9 1PX |
Director Name | Mark Graham Davies |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Houseing Association Manager |
Correspondence Address | 7 College Avenue Crosby Liverpool Merseyside L23 0SS |
Director Name | Leslie Graeme Ward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Director-Animal Welfare |
Correspondence Address | The Lint Mill Carnwath Lanark ML11 8LY Scotland |
Director Name | Mr Stephen William Murray |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Avondale Court Avondale Drive Loughton Essex IG10 3BT |
Director Name | Mr Lawrence Payne |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1994(26 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Firefighter |
Correspondence Address | 6 Birch Avenue Dovercourt Harwich Essex CO12 4DB |
Director Name | Mr Peter Ponting |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1994(26 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Sales Executive |
Correspondence Address | 39 The Willows Quedgeley Gloucester Gloucestershire GL2 6XG Wales |
Director Name | Mr Kenneth Walter James |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1994(26 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Retired |
Correspondence Address | 64 Buckingham Walk New Milton Buckinghamshire BH25 5UN |
Director Name | Sharon Jackson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1995(27 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Sales Director |
Correspondence Address | 4 Vicarage Road Whaddon Milton Keynes Buckinghamshire MK17 0LU |
Director Name | Marian Turner Lanham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1995(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Credit Analyst |
Correspondence Address | 89 Trefoil Crescent Crawley Sussex RH11 9EY |
Director Name | Rt Hon Lord Houghton |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1994) |
Role | Peer Of The Realm |
Correspondence Address | 110 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Rev Lord Donald Oliver Soper |
---|---|
Date of Birth | March 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1994) |
Role | Peer Of The Realm |
Correspondence Address | West London Mission Of The Methodist Church Thayer Street London W1M 5LJ |
Director Name | Christopher Williamson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 1994) |
Role | Social Worker |
Correspondence Address | 25 Fairfield Road Derby Derbyshire DE23 6PH |
Director Name | Mr Sinna Mani |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1995) |
Role | Journalist |
Correspondence Address | 17 Thorpewood Avenue London SE26 4BU |
Director Name | Sharon Meakin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1994) |
Role | Housewife |
Correspondence Address | Foxgloves Town Farm Mixbury Brackley Northamptonshire NN13 5YS |
Director Name | Jan Rennison |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 1994) |
Role | Printing |
Correspondence Address | 53 West Heath Court North End Road London NR11 7RG |
Director Name | Lindsay Rogers |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 1994) |
Role | Education Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Leverets Leap High Street Hale Liverpool Merseyside L24 4AF |
Registered Address | 83-87 Union Street London SE1 1SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,922 |
Gross Profit | £22,631 |
Net Worth | £1,217,141 |
Cash | £211,287 |
Current Liabilities | £178,796 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 1997 | Dissolved (1 page) |
---|---|
22 August 1997 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 July 1997 | Liquidators statement of receipts and payments (5 pages) |
8 January 1997 | Liquidators statement of receipts and payments (5 pages) |
26 June 1996 | Liquidators statement of receipts and payments (5 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 June 1995 | Declaration of solvency (4 pages) |
30 June 1995 | Appointment of a voluntary liquidator (2 pages) |
30 June 1995 | Declaration of solvency (4 pages) |
30 June 1995 | Declaration of solvency (4 pages) |
30 June 1995 | Resolutions
|
29 June 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Company name changed\certificate issued on 23/06/95 (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Annual return made up to 08/06/95 (8 pages) |
6 April 1995 | New director appointed (2 pages) |