Pinner
Middlesex
HA5 1AH
Director Name | Gregory Schreiber |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2005(37 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 13500 Robert Walker Drive Davidson Nc 28036 United States |
Director Name | Mr Mark Edward Hardy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(39 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Sunnyside Wootton Northamptonshire NN4 6LG |
Director Name | Christopher Martin Lodge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(39 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 High Street Killamarsh Sheffield South Yorkshire S21 1BL |
Director Name | Stephen Geoffrey Lyon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2006(39 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Gothic Road Twickenham Middlesex TW2 5EH |
Director Name | Brian Peter Collins |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 August 2002) |
Role | Solicitor |
Correspondence Address | Dassett Fields Dassett Road Avon Dassett Leamington Spa Warwickshire CV33 0AA |
Director Name | Robin Michael Davis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 February 2002) |
Role | Sales Director |
Correspondence Address | 19 Boxalls Grove Aldershot Hampshire GU11 3QS |
Director Name | Mr John Richard Reed |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 1991(24 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Montagu Road Datchet Berkshire SL3 9DJ |
Director Name | Michael Hoenes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 1996) |
Role | Contracts Manager |
Correspondence Address | Wellington House 40 Jubilee Crescent Addlestone Surrey KT15 2JT |
Director Name | Mr Peter Bullock |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(33 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | The Rookery High Bar Lane Thakeham Pulborough West Sussex RH20 3EH |
Director Name | Michael Hoenes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(33 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 38 Gloucester Avenue Margate Kent CT9 3NW |
Secretary Name | Richard Malcolm Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | 4 Windways Pine Rise Meopham Kent DA13 8JA |
Director Name | Mr Peter Bullock |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(35 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | The Rookery High Bar Lane Thakeham Pulborough West Sussex RH20 3EH |
Director Name | Michael Hoenes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(35 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2004) |
Role | Operations Director |
Correspondence Address | 45 Leicester Avenue Margate Kent CT9 3DB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,328,798 |
Gross Profit | £1,191,840 |
Net Worth | £1,174,822 |
Cash | £190,357 |
Current Liabilities | £493,826 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 September 2007 | Declaration of solvency (7 pages) |
6 September 2007 | Appointment of a voluntary liquidator (1 page) |
6 September 2007 | Resolutions
|
1 August 2007 | Registered office changed on 01/08/07 from: thorpe industrial estate ten acre lane thorpe egham surrey TW20 8RJ (1 page) |
5 July 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
27 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
20 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Accounts made up to 31 August 2005 (15 pages) |
14 February 2006 | Auditor resignation (1 page) |
14 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
21 September 2005 | Declaration of assistance for shares acquisition (15 pages) |
21 September 2005 | Resolutions
|
20 September 2005 | Particulars of mortgage/charge (16 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Resolutions
|
5 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Accounts made up to 31 August 2004 (16 pages) |
3 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
14 June 2004 | Accounts made up to 31 August 2003 (15 pages) |
9 June 2004 | Director resigned (1 page) |
27 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
7 June 2003 | Accounts made up to 31 August 2002 (14 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2002 | Director resigned (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
5 September 2002 | Particulars of mortgage/charge (20 pages) |
20 February 2002 | Accounts made up to 31 August 2001 (13 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
4 July 2001 | Accounts made up to 31 August 2000 (13 pages) |
23 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
10 March 2000 | Accounts made up to 31 August 1999 (13 pages) |
14 December 1999 | Return made up to 15/11/99; full list of members
|
6 October 1999 | Registered office changed on 06/10/99 from: unit 4, chertsey business centre gogmore lane chertsey surrey KT16 9AS (1 page) |
2 July 1999 | Accounts made up to 31 August 1998 (16 pages) |
9 December 1998 | Return made up to 15/11/98; no change of members (6 pages) |
8 June 1998 | Accounts made up to 31 August 1997 (15 pages) |
24 November 1997 | Return made up to 15/11/97; full list of members (8 pages) |
8 May 1997 | Accounts made up to 31 August 1996 (12 pages) |
9 December 1996 | Return made up to 15/11/96; no change of members
|
26 April 1996 | Accounts made up to 31 August 1995 (13 pages) |
25 March 1996 | Director resigned (1 page) |
11 December 1995 | Return made up to 15/11/95; no change of members (8 pages) |
3 July 1995 | Accounts made up to 31 August 1994 (13 pages) |
6 May 1988 | Company name changed staines metal products LIMITED\certificate issued on 05/05/88 (2 pages) |
21 November 1967 | Company name changed\certificate issued on 21/11/67 (2 pages) |
24 October 1967 | Certificate of incorporation (1 page) |