Bexleyheath
Kent
DA7 5DL
Director Name | Peter Roger Stevens |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1996(25 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Insurance Economist |
Country of Residence | United Kingdom |
Correspondence Address | Chase De Vere Personal Tax Department The Ambury Bath Avon BA1 1UA |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1996(25 years, 2 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Mr Malcolm George Clarke |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Health And Safety Executive |
Correspondence Address | 4 Moreton Close Abingdon Oxfordshire |
Director Name | David William Codd |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 1995) |
Role | Health And Safety Consultant |
Correspondence Address | 12 Greenhill Road Stoke Golding Nuneaton Warwickshire CV13 6HJ |
Director Name | Michael John Garstang |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 July 1992) |
Role | Managing Director |
Correspondence Address | Meadow Cot 6 Nursery Lane Hopwas Tamworth Staffordshire B78 3AS |
Director Name | Mr Stephen John McEwen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Springhill Park Lower Penn Wolverhampton West Midlands WV4 4TR |
Director Name | William John Rodney Meere |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Health & Safety Executive |
Country of Residence | United Kingdom |
Correspondence Address | Letts Mill House Hollowfields Hanbury Redditch Worcestershire B96 6TG |
Director Name | Terence Ernest Nash |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 1993) |
Role | Consultant |
Correspondence Address | Tara 4 Bridge View Maidenhead Berkshire SL6 8NL |
Director Name | Mr John Taylor Neil |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Health And Safety Executive |
Correspondence Address | 46 Bartley Road South Benfleet Benfleet Essex SS7 4EL |
Director Name | Mr Allan Milne Rickmann |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Health & Safety Consultant |
Country of Residence | England |
Correspondence Address | 26 Mons Way Abingdon Oxfordshire OX14 1NJ |
Director Name | Paul Raymond Teasdale |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Accountant |
Correspondence Address | 41 Hatch Way Kirtlington Oxfordshire OX5 3JS |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 20 Barton Road London W14 9HD |
Director Name | Anthony Linehan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 1996) |
Role | Consultant |
Correspondence Address | 35 Weld Road Birkdale Southport Merseyside PR8 2DR |
Director Name | Ian Ferguson McDonald |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1996) |
Role | Insurance Broker |
Correspondence Address | 67 School Lane Broomfield Chelmsford Essex |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Registered Address | Ten Trinity Square London EC3P 3AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£243,162 |
Current Liabilities | £245,762 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 June 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Director's particulars changed (1 page) |
18 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (8 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
29 December 2000 | Liquidators statement of receipts and payments (5 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (8 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
17 June 1998 | Liquidators statement of receipts and payments (5 pages) |
26 November 1997 | Liquidators statement of receipts and payments (5 pages) |
17 December 1996 | Res re:specie (1 page) |
17 December 1996 | Appointment of a voluntary liquidator (2 pages) |
17 December 1996 | Declaration of solvency (3 pages) |
17 December 1996 | Res re:powers of liq (1 page) |
15 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | Director resigned (2 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
15 November 1995 | Director resigned (4 pages) |
15 November 1995 | Director resigned (4 pages) |
14 June 1995 | Return made up to 01/05/95; full list of members (20 pages) |