Kingscote
Tetbury
Gloucestershire
GL8 8XY
Wales
Secretary Name | Mr Geoffrey Peter Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | Paddock Gate Tin Pit Marlborough Wiltshire SN8 1BD |
Director Name | Bert Kevin Kelly |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 1999(30 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Management |
Correspondence Address | 10405 Van Oatten Ln Great Falls Virginia 22066 |
Director Name | Alan Bernard Brooker |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | Plowlands Laundry Lane Little Easton Dunmow Essex CM6 2JW |
Director Name | Mr Nicholas Clive Cumber |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 82 The Dormers Highworth Swindon Wiltshire SN6 7PD |
Director Name | Mr Geoffrey Peter Harvey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 March 2000) |
Role | Finance Director |
Correspondence Address | Paddock Gate Tin Pit Marlborough Wiltshire SN8 1BD |
Director Name | Sir Derek Peter Hornby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Farm Idlicote Shipston On Stour Warwickshire CV36 5DT |
Director Name | John Desmond Robertshaw |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | Antioch House High Street Lewes Sussex BN7 1XH |
Director Name | Mr Alexander Ross |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage 14 Netherstreet Chippenham Wiltshire SN15 2DW |
Director Name | Joel William Jervis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Saplings Cold Ash Hill Cold Ash Newbury Berkshire RG18 9PH |
Director Name | Mr Terence Alexander Clements |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Hill Shootersway, Champneys Tring Hertfordshire HP23 6JA |
Director Name | John Ashton Downer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1998(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2002) |
Role | Investor |
Correspondence Address | 66 Dogwood Lane Stamford Connecticut Ct 06903 United States |
Director Name | John William Milks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1998(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 1998) |
Role | CEO |
Correspondence Address | 446 Springvale Great Falls Virginia 22066 United States |
Director Name | Michael Edward Najjar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1998(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2002) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 247 West 87th Street Apartment 20b New York 10024 United States |
Director Name | Mark Rossi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1998(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 February 2002) |
Role | Investor |
Country of Residence | Usa/Ny |
Correspondence Address | 13 Kirby Lane Rye New York 10580 United States |
Director Name | Howard Goff |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 March 2000) |
Role | Sales Director |
Correspondence Address | 8 Saint Michaels Close Brinkworth Chippenham Wiltshire SN15 5QG |
Registered Address | Hill House 1 Little New Street London EC4A 4TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,278,000 |
Gross Profit | £2,416,000 |
Net Worth | £3,268,000 |
Cash | £226,000 |
Current Liabilities | £4,401,000 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 February 2006 | Dissolved (1 page) |
---|---|
2 November 2005 | Liquidators statement of receipts and payments (6 pages) |
2 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2003 | Receiver ceasing to act (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: c/0 kroll buchler phillips 10 fleet place london EC4M 7RB (1 page) |
5 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: c/o kroll buchler phillips 84 grosvenor street london W1X 9DF (1 page) |
11 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
26 February 2002 | Statement of affairs (6 pages) |
19 February 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Resolutions
|
10 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 May 2000 | Administrative Receiver's report (29 pages) |
5 April 2000 | Appointment of receiver/manager (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: station road calne wiltshire SN11 0JT (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Re-registration of Memorandum and Articles (53 pages) |
3 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 February 2000 | Application for reregistration from PLC to private (1 page) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | New director appointed (2 pages) |
21 July 1999 | Full group accounts made up to 30 September 1998 (28 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 02/05/99; full list of members
|
9 May 1999 | Director resigned (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Resolutions
|
31 May 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
18 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
18 May 1998 | Return made up to 02/05/98; full list of members
|
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
6 March 1998 | Ad 02/03/98--------- £ si [email protected]=1250 £ ic 471922/473172 (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
16 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
13 May 1997 | Return made up to 02/05/97; bulk list available separately (7 pages) |
21 June 1996 | Return made up to 08/05/96; bulk list available separately (9 pages) |
21 June 1996 | Full group accounts made up to 31 December 1995 (39 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1996 | Ad 14/03/96--------- £ si [email protected]=1500 £ ic 470422/471922 (2 pages) |
18 March 1996 | Resolutions
|
10 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Return made up to 08/05/95; bulk list available separately
|
30 May 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
30 May 1995 | Director resigned (2 pages) |
7 June 1991 | Full group accounts made up to 31 December 1990 (27 pages) |