Shenley Church End
Milton Keynes
MK5 6JW
Director Name | Richard Philip Brame |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(31 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Managing Director |
Correspondence Address | 3 Westcourt Place Worthing West Sussex BN14 7DH |
Director Name | Ian Gary Moore |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(31 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Production Director |
Correspondence Address | 6 Weavers Ring Angmering Littlehampton West Sussex BN16 4AJ |
Secretary Name | Neil Martin Jolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2003(33 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Willets Rise Shenley Church End Milton Keynes MK5 6JW |
Director Name | Mr Charles Neville Lowe |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(21 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 1996) |
Role | Insurance Company Executive |
Correspondence Address | 10 Offington Gardens Worthing West Sussex BN14 9AT |
Director Name | Rex Albert Barberis |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(21 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1991) |
Role | Insurance Company Executive |
Correspondence Address | Brambles Finches Lane West Chiltington Pulborough West Sussex RH20 2PX |
Director Name | Mr Terence Harvey Bishop |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(21 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1996) |
Role | Insurance Company Executive |
Correspondence Address | Timbers Hempstead Road Uckfield East Sussex TN22 1DZ |
Secretary Name | Mrs Lavinia Gay Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(21 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 6 Eartham Cottages Eartham Chichester West Sussex PO18 0LS |
Director Name | William Stanway |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1995) |
Role | Insurance Company Executive |
Correspondence Address | Rest Harrow Gorse Lane High Salvington Worthing West Sussex BN13 3BX |
Director Name | Judith Ann Kellie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 January 1999) |
Role | Insurance Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thakeham Lee High Bar Lane, Thakeham Pulborough West Sussex RH20 3EH |
Director Name | Mr Richard Philip Brame |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(22 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 November 1999) |
Role | Company Executive |
Correspondence Address | 43 Poulters Lane Worthing West Sussex BN14 7ST |
Director Name | Sir Robert Arthur McCrindle |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1994) |
Role | Business Consultant |
Correspondence Address | 26 Ashburnham Gardens Upminster Essex RM14 1XA |
Director Name | Mr David Andrew Torrance |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 1998) |
Role | Insurance Company Executive |
Country of Residence | England |
Correspondence Address | 117 Lansdowne Road London W11 2LF |
Director Name | Wayne Lewis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1998) |
Role | Insurance Compant Executive |
Correspondence Address | Warwick Lodge Stane Street Slinfold Horsham West Sussex RH13 0QX |
Director Name | Mr Robert Alexander Marr |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 1998) |
Role | Insurance Company Executive |
Correspondence Address | Brookwood Monkmead Lane West Chiltington West Sussex RH20 2NH |
Director Name | Ms Bridget Fiona McIntyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 October 1999) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Poplar Farm Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Mr Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 1999) |
Role | Insurance Compny Official |
Correspondence Address | The Old Rectory Longham East Dereham Norfolk NR19 2RG |
Director Name | Michael Thomas Anstee |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(28 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 28 May 1999) |
Role | Insurance Co Executive |
Country of Residence | England |
Correspondence Address | 12 Seaview Avenue East Preston Littlehampton West Sussex BN16 1PP |
Director Name | Mr Robin Lloyd Spencer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 1999) |
Role | Insurance Co Offieial |
Country of Residence | United Kingdom |
Correspondence Address | 78 Unthank Road Norwich Norfolk NR2 2RW |
Secretary Name | David Ernest Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(28 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 4 Orchard Bank Drayton Norwich Norfolk NR8 6RN |
Secretary Name | Mr Ian Zant Boer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Registered Address | Pricewaterhouse Coopers Llp 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 |
Year | 2014 |
---|---|
Turnover | £2,818,303 |
Gross Profit | £509,263 |
Net Worth | £549,863 |
Cash | £90,862 |
Current Liabilities | £754,417 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 February 2007 | Dissolved (1 page) |
---|---|
16 November 2006 | Administrator's progress report (8 pages) |
16 November 2006 | Administrator's progress report (8 pages) |
16 November 2006 | Administrator's progress report (7 pages) |
1 November 2006 | Notice of move from Administration to Dissolution (8 pages) |
9 June 2006 | Notice of extension of period of Administration (8 pages) |
18 May 2006 | Notice of extension of period of Administration (1 page) |
28 November 2005 | Administrator's progress report (7 pages) |
19 September 2005 | Statement of affairs (15 pages) |
13 July 2005 | Statement of administrator's proposal (25 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: stratford road wolverton milton keynes buckinghamshire MK12 5LX (1 page) |
20 May 2005 | Appointment of an administrator (1 page) |
12 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
6 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 April 2004 | Return made up to 14/03/04; full list of members
|
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
28 May 2003 | Full accounts made up to 30 September 2002 (17 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
29 January 2003 | Secretary's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
21 May 2002 | Return made up to 14/03/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 30 September 2000 (15 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
17 May 2001 | Full accounts made up to 30 September 1999 (14 pages) |
25 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members
|
13 December 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 8 surrey street norwich norfolk NR1 3ST (1 page) |
25 November 1999 | Memorandum and Articles of Association (13 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Resolutions
|
24 November 1999 | Declaration of assistance for shares acquisition (9 pages) |
3 November 1999 | Director resigned (1 page) |
1 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: the warren warren road worthing west sussex BN14 9QD (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Location - directors service contracts and memoranda (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
8 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
24 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 April 1998 | Return made up to 14/03/98; full list of members
|
29 December 1997 | Registered office changed on 29/12/97 from: 13 fenchurch avenue london EC3M 5BT (3 pages) |
27 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 April 1997 | Return made up to 14/03/97; no change of members (6 pages) |
5 November 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 April 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 14/03/96; no change of members (8 pages) |
16 October 1995 | Director resigned (2 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 March 1995 | Return made up to 14/03/95; full list of members (10 pages) |
7 March 1995 | New director appointed (2 pages) |