Bembridge
Isle Of Wight
PO35 5SQ
Secretary Name | Simon Dudley Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1999(28 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Queens Acre Windsor Berkshire SL4 2BE |
Director Name | Mr Jeremy Hugh Barrow |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 1998) |
Role | Sales Director |
Correspondence Address | 32 Norreys Avenue Oxford Oxfordshire OX1 4SS |
Director Name | Mr Michael John Hodges |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 November 1998) |
Role | Technical And Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Waye High Wycombe Buckinghamshire HP13 5PT |
Director Name | Paul Boothby Snowden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 1991) |
Role | Managing Director |
Correspondence Address | Abbots Croft Hammersley Lane Penn High Wycombe Buckinghamshire HP10 8HF |
Director Name | Mr Louis David Tamone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 1998) |
Role | Production Director |
Correspondence Address | 20 Frank Lunnon Close Bourne End Buckinghamshire SL8 5UP |
Secretary Name | Mr David John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(20 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 January 1991) |
Role | Company Director |
Correspondence Address | Westgate Court 17 Croft Road Thame Oxfordshire OX9 3JE |
Secretary Name | Mr Michael John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 February 1991) |
Role | Technical And Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 West Waye High Wycombe Buckinghamshire HP13 5PT |
Secretary Name | Mr Peter William Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | Ashfield Bottom Lane Seer Green Beaconsfield Buckinghamshire HP9 2UH |
Director Name | Michael Roy Richards |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 1994) |
Role | Managing Director |
Correspondence Address | 87 Harestock Road Winchester Hampshire SO22 6NY |
Registered Address | Rotherwick House,PO Box 900 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,020,816 |
Net Worth | £853,609 |
Cash | £664,895 |
Current Liabilities | £328,886 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
6 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (7 pages) |
29 June 2000 | Declaration of solvency (4 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Appointment of a voluntary liquidator (1 page) |
14 June 2000 | Secretary resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: c/o dixon wilson 3 thomas more street london E1 9YX (1 page) |
4 April 2000 | Full accounts made up to 30 June 1999 (23 pages) |
6 December 1999 | Return made up to 26/11/99; full list of members
|
30 November 1999 | Registered office changed on 30/11/99 from: detexomat house lancaster road high wycombe buckinghamshire HP12 3TB (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (24 pages) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
11 November 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (2 pages) |
23 July 1998 | Director resigned (1 page) |
11 January 1998 | Full accounts made up to 30 June 1997 (23 pages) |
28 November 1997 | Return made up to 26/11/97; full list of members
|
6 December 1996 | Full accounts made up to 30 June 1996 (21 pages) |
21 November 1996 | Return made up to 26/11/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 30 June 1995 (23 pages) |