Pontnewydd
Cwmbran
Gwent
Np44 Inb
Director Name | Richard Nigel Porter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Engineer |
Correspondence Address | Greenacre Mathern Chepstow Gwent NP6 6JD Wales |
Secretary Name | Mr Peter Hanbury Bevan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 105 Porthmawr Road Pontnewydd Cwmbran Gwent Np44 Inb |
Director Name | Stuart Harry Cairncross |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(23 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Manager |
Correspondence Address | 2 Bishop Close Caerwent Newport Gwent NP6 4QS Wales |
Director Name | Mr Stuart Harry Cairncross |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 2 Woodcroft Close Woodcroft Chepstow Gwent NP6 7HX Wales |
Director Name | Mr Anthony William Ford Talboys |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Marling House Trinity Way Minehead Somerset TA24 6GW |
Director Name | Mr Ian Iago Calderpotts |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1993(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1995) |
Role | Engineer |
Correspondence Address | Clevelode Farm Clevelode Malvern Worcestershire WR13 6PD |
Director Name | Mr John Morgan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 1995) |
Role | Engineer |
Correspondence Address | Fox Court Colwall Malvern Worcestershire WR13 6PD |
Director Name | David William Christie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1997) |
Role | Sales Manager |
Correspondence Address | 7 William Court Hows Road Uxbridge Middlesex UB8 2AA |
Secretary Name | Gillian Mary Withycombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Doward Farmhouse Whitchurch Ross-On-Wye Herefordshire HR9 6DV Wales |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,879,607 |
Gross Profit | £1,626,030 |
Net Worth | £154,137 |
Cash | £1,557 |
Current Liabilities | £2,563,600 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2002 | Dissolved (1 page) |
---|---|
7 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (6 pages) |
30 June 1998 | Statement of affairs (43 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Appointment of a voluntary liquidator (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: severnbridge industrial estate caldicot gwent NP6 7YS (1 page) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Return made up to 13/04/97; full list of members
|
20 June 1997 | Full accounts made up to 31 March 1997 (21 pages) |
19 May 1997 | Return made up to 13/04/96; full list of members
|
5 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Full accounts made up to 31 March 1996 (21 pages) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (21 pages) |