Leavenheath
Colchester
Essex
CO6 4UL
Director Name | Mr Carroll Michael Raphael |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 171 Edgwarebury Lane Edgware Middlesex HA8 8ND |
Secretary Name | Mr Patrick John Lindley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(34 years, 5 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 5 Hanway Place London W1T 1HF |
Director Name | Heather Howard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2004(34 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Banker |
Correspondence Address | 1 Hawthorn Road Hatfield Peverel Essex CM3 2SE |
Director Name | Mr Christopher Hugh Buckley Gibson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Porchester Terrace London W2 3TP |
Director Name | Mr Ian Nicholas Lovett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 August 2005) |
Role | Banker |
Correspondence Address | Hernewood Gracious Lane Sevenoaks Kent TN13 1TJ |
Director Name | Philip Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bremhill House Bremhill Calne Wiltshire SN11 9HN |
Director Name | Mr Ladislav Vaclav Suchopar |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | The Limes 22 Oxford Street Ramsbury Marlborough Wiltshire SN8 2PS |
Secretary Name | Mr Christopher Hugh Buckley Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Porchester Terrace London W2 3TP |
Director Name | Mr Phil Andrew Hodkinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lynden Manor Langworthy Lane Holyport Berkshire SL6 2HH |
Director Name | Alexander Park Leitch |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 20 Albert Court Prince Consort Road London SW7 2BE |
Director Name | Mr Keith Reginald Baldwin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sandridge Lodge Bromham Chippenham Wiltshire SN15 2JN |
Director Name | Patrick Henry Osullivan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2000(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | Oak Gables Danes Hill The Hockering Woking Surrey GU22 7HQ |
Director Name | Alasdair Christopher Gillies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Mr John Nigel Norman Jackson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 605 Spice Quay Heights 32 Shad Thames London SE1 2YL |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £119,644,000 |
Current Liabilities | £344,951,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 September 2005 | Declaration of solvency (3 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Appointment of a voluntary liquidator (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 9/15 sackville street london W1A 2JP (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 09/05/05; full list of members (9 pages) |
29 March 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
27 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
22 September 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 12/04/03; full list of members (9 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
4 March 2003 | Auditor's resignation (1 page) |
30 December 2002 | Director resigned (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
9 May 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
8 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
3 April 2002 | New director appointed (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | £ nc 1550000/101550000 13/12/01 (2 pages) |
24 December 2001 | Memorandum and Articles of Association (13 pages) |
24 December 2001 | Ad 13/12/01--------- £ si 59000000@1=59000000 £ ic 1300000/60300000 (2 pages) |
20 December 2001 | Interim accounts made up to 14 December 2001 (5 pages) |
21 August 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 12/04/01; full list of members
|
27 April 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
13 September 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: uk life centre station road swindon wiltshire SN1 1EL (1 page) |
31 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
25 April 2000 | Return made up to 12/04/00; full list of members (8 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: allied dunbar centre station road swindon SN1 1EL (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: allied dunbar centre swindon wiltshire SN1 1EL (1 page) |
20 June 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
24 April 1999 | Return made up to 12/04/99; no change of members
|
26 November 1998 | Auditor's resignation (1 page) |
19 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
23 April 1998 | Return made up to 12/04/98; no change of members (10 pages) |
6 February 1998 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 12/04/97; full list of members
|
18 April 1997 | New director appointed (2 pages) |
2 April 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
27 August 1996 | Director's particulars changed (1 page) |
12 May 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
25 April 1996 | Resolutions
|
22 April 1996 | Return made up to 12/04/96; no change of members (7 pages) |
2 October 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members
|