The Plantation
Curdridge
Southampton
SO32 2DT
Secretary Name | Janice Margaret Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2004(36 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Florida Close Dover Kent CT16 2BA |
Director Name | Mr Andrew Galloway Ferguson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2004(36 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlemarch House Orchard Fields The Street, Postling Hythe Kent CT21 4EE |
Director Name | John Patrick Hoyle |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Heathcroft 43 Heathclose Road Dartford Kent DA1 2PU |
Director Name | Nicholas Michael John Pearce |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Ostlers North Meadow Offham West Malling Kent ME19 5NU |
Director Name | Dennis Rolfe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2004) |
Role | General Manager |
Correspondence Address | 9 Dittons Court Close St Peters Road Ditton Maidstone Kent ME20 6PQ |
Director Name | Michael Edward Short |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | The Rowans The Street High Halstow Kent ME3 8SF |
Director Name | Robert Eric Ward |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 October 2004) |
Role | Chartered Accountant |
Correspondence Address | Grey Roofs 30 Stanstead Road Caterham Surrey CR3 6AA |
Secretary Name | George William Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 43 Blendon Drive Bexley Kent DA5 3AA |
Director Name | Desmond Michael Delaney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 January 2000) |
Role | Managing Director |
Correspondence Address | 84 Hervey Road Blackheath London SE3 8BU |
Director Name | Nicholas Michael John Pearce |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Warren Wood Seven Mile Lane Wrotham Heath Sevenoaks Kent TN15 7SA |
Director Name | Douglas Armstrong Tonks |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Leyburn Scotswood Close Beaconsfield Buckinghamshire HP9 2LJ |
Director Name | Brendan William Oneill |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2000) |
Role | General Manager |
Correspondence Address | Owlwood Bungalow Owlwood Allerton Bywater Castleford West Yorkshire WF10 2AN |
Director Name | Keith Parnell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2004) |
Role | Accountant |
Correspondence Address | 1418 Warwick Road Knowle Solihull West Midlands B93 9LG |
Director Name | Mr Terry Cooper |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Lower Pilsley Chesterfield S45 8DB |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,926,000 |
Gross Profit | £1,003,000 |
Net Worth | £1,227,000 |
Cash | £367,000 |
Current Liabilities | £3,768,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 May 2006 | Dissolved (1 page) |
---|---|
22 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: strasbourg street westwood industrial estate margate kent CT9 4JB (1 page) |
13 October 2005 | Statement of affairs (6 pages) |
13 October 2005 | Appointment of a voluntary liquidator (1 page) |
13 October 2005 | Resolutions
|
6 July 2005 | Director resigned (1 page) |
11 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 452 margate road broadstairs kent CT10 2PU (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
31 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2004 | Resolutions
|
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
3 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
23 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 12 poverest road orpington kent BR5 2TP (1 page) |
9 March 2004 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
7 June 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: murray road orpington kent BR5 2QY (1 page) |
1 July 2002 | Return made up to 04/06/02; full list of members (9 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
9 August 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 04/06/01; full list of members
|
18 June 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 May 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
27 January 2000 | Ad 23/12/99--------- £ si 167000@1=167000 £ ic 33000/200000 (2 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Nc inc already adjusted 23/12/99 (1 page) |
4 November 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 04/06/99; full list of members (9 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
21 December 1998 | Company name changed pearce maintenance LIMITED\certificate issued on 22/12/98 (2 pages) |
2 July 1998 | Return made up to 04/06/98; no change of members (6 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: new mill house new mill road orpington kent BR5 3QA (1 page) |
25 November 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 04/06/97; no change of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: insignia house new cross road london SE14 6AB (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 July 1996 | Return made up to 04/06/96; full list of members (9 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 July 1995 | Return made up to 04/06/95; no change of members (6 pages) |