Sunninghill
Berkshire
SL5 0TN
Director Name | Mr Richard Paul Wakley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(34 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Western Road Hiltingbury Chandlers Ford Hampshire SO53 5DG |
Secretary Name | David Thomas Lovell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(34 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Correspondence Address | 52 Hurst Park Road Twyford Berkshire RG10 0EY |
Director Name | Mr Alan Askew |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | Culverhayes Farm Culverhayes Bicknoller Taunton Somerset Ta4 4x |
Director Name | Mr Charles Alexander Bruce |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 8 Prior Croft Close Camberley Surrey GU15 5DE |
Director Name | Mr Alan John Ludkin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | Pine Edge Bay Road St Margarets Bay Kent Ct15 |
Director Name | Mrs Rosemary Mason |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1993) |
Role | Company Director |
Correspondence Address | Chilli Farm Cottage The Green Coldred Dover Kent CT15 5AH |
Director Name | John Andrew Monks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairlawn Park Kettlewell Hill Woking Surrey GU21 4HT |
Director Name | Mr Declan Osullivan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | Jarmans Farm House Collier Street Marden Kent TN12 9RR |
Secretary Name | Mr Charles Alexander Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(22 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 8 Prior Croft Close Camberley Surrey GU15 5DE |
Director Name | Mr Jeremy Davy Haines |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1995) |
Role | Operations Dir |
Correspondence Address | Clare Cottage Priston Bath Avon BA2 9EE |
Director Name | Jeremy Richard Sampson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 May 2002) |
Role | Sales Director |
Correspondence Address | The Berton House The Street Barham Kent CT4 6PA |
Director Name | Paul Reddington |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2002) |
Role | Manufacturing Director |
Correspondence Address | 37 Mount Pleasant Close Lyminge Kent CT18 8HF |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £819,911 |
Current Liabilities | £4,129,316 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 June 2006 | Dissolved (1 page) |
---|---|
14 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: windlebrook house guildford road bagshot surrey GU19 5NG (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Declaration of solvency (3 pages) |
7 July 2005 | Appointment of a voluntary liquidator (1 page) |
23 May 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
1 April 2005 | Resolutions
|
4 March 2005 | Return made up to 02/02/05; full list of members
|
11 November 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
22 June 2004 | Full accounts made up to 27 September 2003 (10 pages) |
28 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
3 February 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
23 January 2003 | Full accounts made up to 30 March 2002 (11 pages) |
28 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
18 January 2002 | Declaration of mortgage charge released/ceased (3 pages) |
18 January 2002 | Declaration of mortgage charge released/ceased (3 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 February 2001 | Return made up to 02/02/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 1 April 2000 (15 pages) |
15 August 2000 | Particulars of mortgage/charge (9 pages) |
27 June 2000 | Particulars of mortgage/charge (11 pages) |
14 June 2000 | Resolutions
|
22 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
25 January 2000 | Full accounts made up to 27 March 1999 (16 pages) |
18 June 1999 | Full accounts made up to 29 August 1998 (15 pages) |
2 March 1999 | Return made up to 02/02/99; no change of members (6 pages) |
1 June 1998 | Full accounts made up to 30 August 1997 (13 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | Return made up to 02/02/98; full list of members
|
26 February 1998 | Nc inc already adjusted 11/08/92 (1 page) |
26 February 1998 | Ad 11/08/92--------- £ si 765000@1 (2 pages) |
2 May 1997 | Full accounts made up to 31 August 1996 (16 pages) |
27 April 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 02/02/97; no change of members (6 pages) |
18 June 1996 | Full accounts made up to 2 September 1995 (15 pages) |
18 February 1996 | Return made up to 02/02/96; no change of members (6 pages) |
11 May 1995 | Full accounts made up to 27 August 1994 (16 pages) |
9 June 1994 | Full accounts made up to 28 August 1993 (14 pages) |
15 June 1993 | Full accounts made up to 29 August 1992 (13 pages) |
7 July 1992 | Full accounts made up to 31 August 1991 (15 pages) |
10 July 1991 | Full accounts made up to 25 August 1990 (18 pages) |
15 June 1990 | Full accounts made up to 31 August 1989 (15 pages) |
5 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
5 January 1989 | Company name changed\certificate issued on 05/01/89 (2 pages) |