Headley Hill Road
Headley Bordon
Hampshire
GU35 8DU
Director Name | Mr Jay Charles Goodgal |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 May 1996(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Apple Tree Lane Pound Ridge New York 10576 2338 |
Director Name | Mr Frederick Newland Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1996(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | 45 Sunnymede Chigwell Row Chigwell Essex IG7 6ES |
Secretary Name | Mr Frederick Newland Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1996(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | 45 Sunnymede Chigwell Row Chigwell Essex IG7 6ES |
Director Name | Michael Ralph Leonard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 1997(29 years, 3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Shipbroker |
Correspondence Address | Ansbrook Ashford Cowicklow Eire Irish |
Director Name | Mr Peter John Burkle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1997(29 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Shipbroker |
Correspondence Address | Acorn Rise Arrow Lane Hartley Wintney Hampshire RG27 8LR |
Director Name | Mr Frederick Edward Fry Newman |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 1996) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranstone Hook Heath Road Woking Surrey GU22 0DT |
Director Name | Mr Michael Robert Frank Newman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 1996) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Boxford House 5 Eaton Park Cobham Surrey KT11 2JF |
Secretary Name | Mr Frederick Edward Fry Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranstone Hook Heath Road Woking Surrey GU22 0DT |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr Malcolm Crone |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(28 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Coniston Avenue Upminster Essex RM14 3XR |
Director Name | Patrick Christopher Delaney |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 1997) |
Role | Broker |
Correspondence Address | Oak Lodge Silchester Drive Horsham Road Crawley W Sussex RH11 8PN |
Director Name | Edward Cyril Hartwell |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(28 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 6a Moreton End Lane Harpenden Hertfordshire AL5 2EX |
Director Name | Mr David John Quinn |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(28 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr Robert Charles Clothier |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1998) |
Role | Manager |
Correspondence Address | 51 Mayfield Avenue Orpington Kent BR6 0AJ |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £400,157 |
Gross Profit | -£12,298 |
Net Worth | -£181,233 |
Cash | £50,751 |
Current Liabilities | £424,092 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 November 2003 | Dissolved (1 page) |
---|---|
29 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
7 June 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
15 July 1999 | Liquidators statement of receipts and payments (7 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 40 broadway london SW1H 0DN (1 page) |
8 April 1998 | Director resigned (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
25 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
25 June 1997 | New director appointed (2 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members
|
21 June 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | Secretary resigned;director resigned (1 page) |
21 June 1996 | New secretary appointed;new director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
21 June 1996 | Director resigned (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1995 | Company name changed davies and newman aviation LTD.\certificate issued on 24/11/95 (4 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |