Ware
Hertfordshire
SG12 7AR
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(34 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(35 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Longdown Lane North Epsom Surrey KT17 3JG |
Director Name | Mr Gerald Michael Nolan Corbett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Holtsmere End Farm Holtsmere End Lane Redbourn St. Albans Hertfordshire AL3 7AW |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Stephen Rothwell O'Brien |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 1995) |
Role | Company Executive |
Correspondence Address | Streels Ebernoe Petworth West Sussex GU28 9LD |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 May 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Mr David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Redland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1992(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 1995) |
Correspondence Address | Redland House Reigate Surrey RH2 0SJ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,826,000 |
Cash | £3,340,000 |
Current Liabilities | £773,000 |
Latest Accounts | 22 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 February |
28 February 2005 | Dissolved (1 page) |
---|---|
29 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: armitage house delamars road cheshunt hertfordshire EN8 9SL (1 page) |
21 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Memorandum and Articles of Association (21 pages) |
27 February 2004 | Appointment of a voluntary liquidator (1 page) |
27 February 2004 | Declaration of solvency (3 pages) |
27 February 2004 | Resolutions
|
25 February 2004 | Director resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: tesco house delamare road cheshunt waltham cross hertfordshire EN8 9SL (1 page) |
30 December 2003 | Full accounts made up to 22 February 2003 (10 pages) |
2 September 2003 | New director appointed (6 pages) |
1 September 2003 | Return made up to 07/06/03; full list of members (7 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Ad 10/02/03--------- £ si 35010000@1=35010000 £ ic 13068697/48078697 (2 pages) |
11 February 2003 | Resolutions
|
15 January 2003 | Amended full accounts made up to 23 February 2002 (10 pages) |
31 December 2002 | Full accounts made up to 23 February 2002 (10 pages) |
22 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
21 December 2001 | Full accounts made up to 24 February 2001 (9 pages) |
20 August 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 26 February 2000 (9 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members
|
30 December 1999 | Full accounts made up to 27 February 1999 (9 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
20 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Return made up to 07/06/98; full list of members (23 pages) |
22 December 1997 | Full accounts made up to 22 February 1997 (9 pages) |
25 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
12 May 1997 | Director's particulars changed (1 page) |
17 September 1996 | Accounting reference date extended from 05/11/96 to 26/02/97 (1 page) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
24 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | New secretary appointed (1 page) |
17 February 1996 | Full accounts made up to 5 November 1995 (11 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Ad 08/11/95--------- £ si 200000@1=200000 £ ic 2868697/3068697 (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | Accounting reference date shortened from 31/12 to 05/11 (1 page) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | £ nc 15000000/53000000 08/11/95 (1 page) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: redland house reigate surrey RH2 0SJ (1 page) |
31 October 1995 | Company name changed sludge gulpers LIMITED\certificate issued on 31/10/95 (4 pages) |
1 August 1995 | Amending court order (2 pages) |
21 June 1995 | Special res reduce iss cap (2 pages) |
21 June 1995 | Special res reducing nom cap (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
19 June 1995 | Return made up to 30/05/95; change of members (14 pages) |
1 June 1995 | Ad 17/05/95--------- £ si 40@1=40 £ ic 1286869660/1286869700 (4 pages) |
11 May 1995 | Company name changed redland building materials limit ed\certificate issued on 12/05/95 (4 pages) |
14 February 1991 | Resolutions
|
31 January 1991 | Company name changed sludge gulpers LIMITED\certificate issued on 01/02/91 (2 pages) |