Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2000(31 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2000(31 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr William Roy Cochrane |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 22 Cotysmore Road Sutton Coldfield West Midlands B75 6BJ |
Director Name | Malcolm Roberts |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Orchard Close Hagley Stourbridge West Midlands DY9 0LE |
Secretary Name | Mr John Paul Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 02 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Castle Road Cookley Kidderminster Worcestershire DY10 3TE |
Secretary Name | Mr Colin Peter Fradgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 2000) |
Role | Accountant |
Correspondence Address | 53 Water Street Kingswinford West Midlands DY6 7QB |
Director Name | Timothy James Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | Plot 9 Greenwoods Off Mamble Road Stourbridge West Midlands DY8 3SQ |
Director Name | William Barry Hughes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | The Mumbles Ebstree Road Seisdon West Midlands WV5 7ES |
Director Name | John Michael Beechey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 1996) |
Role | Engineering Director |
Correspondence Address | Gable End New Road Oreton Cleobury Mortimer Kidderminster Shropshire DY14 0TY |
Director Name | Robin Ian Eyres |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Director Name | John Michael Henderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2000) |
Role | Executive |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Director Name | Mr Patrick John Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bridge Road Alveley Bridgnorth Salop WV15 6JU |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,554,000 |
Current Liabilities | £2,853,000 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
26 July 2005 | Dissolved (1 page) |
---|---|
26 April 2005 | Liquidators statement of receipts and payments (5 pages) |
26 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 February 2002 | Statement of affairs (4 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: dudley road, lye, stourbridge, worcs DY9 8DS (1 page) |
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Resolutions
|
27 November 2001 | Declaration of mortgage charge released/ceased (1 page) |
4 September 2001 | Declaration of mortgage charge released/ceased (23 pages) |
10 May 2001 | Declaration of mortgage charge released/ceased (1 page) |
10 May 2001 | Declaration of mortgage charge released/ceased (1 page) |
22 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
18 August 2000 | Accounts made up to 31 October 1999 (11 pages) |
4 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
30 November 1999 | Particulars of mortgage/charge (6 pages) |
1 November 1999 | Accounts made up to 31 October 1998 (12 pages) |
14 December 1998 | Return made up to 30/11/98; full list of members
|
30 July 1998 | Accounts made up to 31 October 1997 (16 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
4 September 1997 | Accounts made up to 1 November 1996 (18 pages) |
4 September 1997 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
2 April 1997 | Director resigned (1 page) |
16 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
3 December 1996 | Accounts made up to 2 February 1996 (18 pages) |
12 October 1996 | Particulars of mortgage/charge (4 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
19 February 1996 | Director's particulars changed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 30/11/95; no change of members
|