Ascot
Berkshire
SL5 8BY
Director Name | Mr Robert Anthony Harper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bournehall Avenue Bushey Watford Hertfordshire WD23 3AY |
Director Name | James Patrick Toohey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 10092 Hemlock Drive Overland Park Kansas 66212 Foreign |
Secretary Name | Robert David Farnham Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 44 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Homer Kay |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 1995(23 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Group Director Of Finance |
Correspondence Address | 51 Great Pulteney Street Bath Avon BA2 4DP |
Secretary Name | Mrs Patricia Mary Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1995(23 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodside Cottages Warren Row Reading Berkshire RG10 8QU |
Director Name | Keith Neville Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1999(28 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Managing Director |
Correspondence Address | 153 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | John Scott Chaloud |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | International Retail Director |
Correspondence Address | 6740 Rainbow Avenue Mission Hills Ks66208 United States |
Director Name | Ivor Compton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | Letchmore Lodge Aldenham Road Elstree Borehamwood Hertfordshire WD6 3AQ |
Director Name | Mr Leslie John Farrant |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 1 Sonning Meadows Sonning Reading Berkshire RG4 0XB |
Director Name | Donald Charles Read |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | Catteslip House Crocker End Nettlebed Henley On Thames Oxon RG9 5BL |
Director Name | Mrs Dorothy Solomons |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merek 1f Vernon Drive Harefield Middlesex UB9 6EG |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,425,000 |
Gross Profit | £6,515,000 |
Net Worth | -£1,477,000 |
Cash | £347,000 |
Current Liabilities | £22,302,000 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2001 | Dissolved (1 page) |
---|---|
11 July 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | New director appointed (2 pages) |
30 December 1999 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
30 December 1997 | Liquidators statement of receipts and payments (5 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
30 December 1996 | Liquidators statement of receipts and payments (5 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Appointment of a voluntary liquidator (1 page) |
8 January 1996 | Declaration of solvency (3 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: hallmark cards LIMITED hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | £ nc 15100000/15100001 29/11/95 (1 page) |
2 January 1996 | Ad 29/11/95--------- £ si 1@1=1 £ ic 15100000/15100001 (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: andrew brownsworld collection james street west bath avon BA1 2BS (1 page) |
7 July 1995 | Return made up to 11/05/95; full list of members (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: stanford house oldfield lane north greenford middlesex UB6 0AL (1 page) |
13 April 1995 | Memorandum and Articles of Association (12 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Ad 31/03/95--------- £ si 5000000@1=5000000 £ ic 10100000/15100000 (2 pages) |
13 April 1995 | Nc inc already adjusted 31/03/95 (1 page) |
11 April 1995 | New director appointed (2 pages) |
26 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
2 November 1992 | Full accounts made up to 31 December 1991 (18 pages) |
26 June 1991 | Full group accounts made up to 30 June 1990 (18 pages) |
19 September 1989 | Full accounts made up to 30 June 1988 (14 pages) |
18 May 1988 | Full group accounts made up to 30 June 1987 (17 pages) |
12 May 1987 | Full accounts made up to 30 June 1986 (16 pages) |
12 May 1986 | Group of companies' accounts made up to 30 June 1985 (16 pages) |
16 April 1985 | Accounts made up to 30 June 1984 (16 pages) |
17 May 1984 | Accounts made up to 30 June 1983 (16 pages) |
9 May 1983 | Accounts made up to 30 June 1982 (15 pages) |
17 May 1982 | Accounts made up to 30 June 1981 (13 pages) |
5 March 1982 | Accounts made up to 30 June 1980 (12 pages) |
3 July 1980 | Accounts made up to 30 June 1979 (12 pages) |
15 May 1979 | Accounts made up to 30 June 1978 (12 pages) |
4 September 1978 | Accounts made up to 30 June 1977 (9 pages) |
14 June 1977 | Accounts made up to 30 June 1976 (8 pages) |
3 November 1976 | Accounts made up to 30 June 1975 (16 pages) |