Old Odiham Road
Alton
Hampshire
GU34 4BW
Secretary Name | Mr Andrew Jonathan Varney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(32 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biernfels Old Odiham Road Alton Hampshire GU34 4BW |
Secretary Name | Mr David Richard Griffith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2006(36 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Gally Hill Road Church Crookham Hampshire GU52 6QE |
Director Name | Mr Brian Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 1992) |
Role | Managing Director |
Correspondence Address | 5 Berwyn Close Little Sutton South Wirral Merseyside L66 4YB |
Director Name | Keith Carrington Reynolds |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 8 Calshot Court Channel Way, Ocean Village Southampton Hampshire SO14 3GR |
Secretary Name | June Elizabeth Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(22 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 4 The Oatlands West Kirby Wirral Merseyside L48 7HN |
Director Name | Mr Graham William Norman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1996) |
Role | Managing Director |
Correspondence Address | 3 Cliff Road Cowes Isle Of Wight PO31 8BN |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 1994) |
Role | Production Director |
Correspondence Address | Three Oaks Debourne Manor Drive Cowes Isle Of Wight PO31 8ES |
Secretary Name | Ms Lesley Anne Janet Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 2 Crockers Cottage Pallance Gate Newport Isle Of Wight PO30 5UA |
Secretary Name | Christine Lesley Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 4 Guppy Close Cowes Isle Of Wight PO31 8EN |
Secretary Name | Mr Alan Bemment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Singleton Way Hazel Farm Totton Southampton Hampshire SO40 8XW |
Director Name | Mr Alan Bemment |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Singleton Way Hazel Farm Totton Southampton Hampshire SO40 8XW |
Director Name | Michael James Dorey |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 1999) |
Role | Technical Development Director |
Correspondence Address | Tall Pines Bouldnor Lodge Main Road Bouldnor Yarmouth Isle Of Wight PO41 0UX |
Director Name | Brian Walters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1996) |
Role | Corporate Accounts Director |
Correspondence Address | 6 Stephenson Terrace Worcester WR1 3EA |
Director Name | Albert Brown |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 2 Broadstraik Place Elrick Westhill Aberdeenshire AB32 6DB Scotland |
Director Name | Mr Glyn Andrew Humphries |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grayshott Laurels Lindford Bordon Hampshire GU35 0QB |
Director Name | Robert John Turner |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 October 2008) |
Role | Company Director |
Correspondence Address | Lime Cottage Horseshoe Lane Ibthorpe Hurstbourne-Tarrant Hampshire SP11 0BY |
Director Name | Richard John Walter |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bugle Farm House Brambridge Eastleigh Hampshire SO50 6HS |
Director Name | William John Dixon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(35 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2005) |
Role | Finance Director |
Correspondence Address | Wyndham House Llandogo Monmouthshire NP5 4TN Wales |
Secretary Name | William John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(35 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2005) |
Role | Finance Director |
Correspondence Address | Wyndham House Llandogo Monmouthshire NP5 4TN Wales |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
10k at 1 | Conder Environmental PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,790,000 |
Net Worth | -£5,513,000 |
Current Liabilities | £3,188,000 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 16 December 2016 (overdue) |
---|
31 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 23 May 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 3 February 2011 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 3 August 2010 (4 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 3 August 2010 (4 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 3 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 3 February 2010 (5 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o conder environmental PLC chandlers house ganders business park kingsley bordon GU35 9LU (1 page) |
16 February 2009 | Statement of affairs with form 4.19 (7 pages) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Resolutions
|
18 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
21 October 2008 | Appointment terminated director robert turner (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
20 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
10 December 2007 | Certificate of reduction of issued capital (1 page) |
28 November 2007 | Nc inc already adjusted 24/10/07 (1 page) |
23 November 2007 | Reduction of iss capital and minute (oc) (4 pages) |
9 November 2007 | Full accounts made up to 30 April 2007 (19 pages) |
7 November 2007 | Resolutions
|
17 April 2007 | Memorandum and Articles of Association (8 pages) |
5 April 2007 | Memorandum and Articles of Association (8 pages) |
29 March 2007 | Company name changed conder products LIMITED\certificate issued on 29/03/07 (2 pages) |
24 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
22 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 21-22 britannia chambers town quay southampton SO14 2AQ (1 page) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (10 pages) |
19 June 2006 | New secretary appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 02/12/05; full list of members
|
9 December 2005 | Secretary resigned;director resigned (1 page) |
21 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (3 pages) |
8 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
29 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
15 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
7 January 2004 | Return made up to 02/12/03; full list of members
|
12 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
7 December 2002 | Return made up to 02/12/02; full list of members
|
5 November 2002 | Full accounts made up to 30 April 2002 (17 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Return made up to 02/12/01; full list of members
|
10 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members
|
1 December 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Full accounts made up to 30 April 2000 (17 pages) |
7 December 1999 | Return made up to 02/12/99; full list of members
|
16 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Memorandum and Articles of Association (10 pages) |
20 May 1999 | Company name changed hoyle marine international limit ed\certificate issued on 20/05/99 (9 pages) |
21 December 1998 | Return made up to 02/12/98; full list of members
|
29 June 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
13 March 1998 | New director appointed (2 pages) |
7 January 1998 | Director's particulars changed (1 page) |
8 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Return made up to 02/12/96; full list of members
|
2 December 1996 | Full accounts made up to 30 April 1996 (16 pages) |
4 June 1996 | Return made up to 21/03/96; full list of members; amend (8 pages) |
31 May 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
22 September 1995 | Memorandum and Articles of Association (10 pages) |
22 September 1995 | Resolutions
|
9 May 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Return made up to 03/04/95; no change of members
|
4 September 1990 | Company name changed hoyle marine LIMITED\certificate issued on 05/09/90 (2 pages) |
25 July 1969 | Certificate of incorporation (1 page) |