Edgware
Middlesex
HA8 8PS
Director Name | Mr Martin Franks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Co Director |
Correspondence Address | 9 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Michael Isiah Franks |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Co Director |
Correspondence Address | 32 Waters Edge Shorefield Road Westcliff On Sea Essex SS0 7RH |
Director Name | Melvyn Samuel Langley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Co Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Royston Michael Gess |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1995(22 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Sales Director |
Correspondence Address | 14 Standring Rise Boxmoor Hemel Hempstead Hertfordshire HP3 9AY |
Director Name | Barry Gold |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1996(23 years, 6 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Solicitor |
Correspondence Address | 80 Fleet Street London EC4Y 1EL |
Secretary Name | Mr Barry Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1998(25 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Director Name | David James Coulter Cunningham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 1995) |
Role | Cororate Financier |
Correspondence Address | 904 Hood House Dolphin Square London SW1V 3NL |
Director Name | Edward Charles Fisher |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 1998) |
Role | Financial Director |
Correspondence Address | 24 Broadlawn Leigh On Sea Essex SS9 4QZ |
Secretary Name | Edward Charles Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 1998) |
Role | Company Director |
Correspondence Address | 24 Broadlawn Leigh On Sea Essex SS9 4QZ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,076,000 |
Gross Profit | £13,509,000 |
Net Worth | £4,339,000 |
Cash | £89,000 |
Current Liabilities | £9,530,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 May 2006 | Bona Vacantia disclaimer (1 page) |
---|---|
24 March 2005 | Dissolved (1 page) |
24 December 2004 | Return of final meeting of creditors (1 page) |
18 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
18 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
23 April 2003 | Notice of discharge of Administration Order (4 pages) |
23 April 2003 | Order of court to wind up (3 pages) |
23 April 2003 | Appointment of a liquidator (1 page) |
23 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 55 1 surrey street london WC2R 2NE (1 page) |
10 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
3 May 2001 | Administrator's abstract of receipts and payments (2 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
18 May 2000 | Administrator's abstract of receipts and payments (2 pages) |
11 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
14 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
12 January 1999 | Return made up to 13/09/98; full list of members (35 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: no.1 The forum temple farm southend on sea essex SS2 5QT (1 page) |
6 January 1999 | Notice of result of meeting of creditors (15 pages) |
4 January 1999 | Statement of administrator's proposal (2 pages) |
26 October 1998 | Administration Order (4 pages) |
23 October 1998 | Notice of Administration Order (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (35 pages) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
5 November 1997 | Return made up to 13/09/97; bulk list available separately
|
16 July 1997 | Full accounts made up to 31 December 1996 (39 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Return made up to 13/09/96; bulk list available separately (7 pages) |
26 November 1996 | New director appointed (3 pages) |
1 August 1996 | Ad 24/06/96--------- £ si [email protected]=6845 £ ic 579250/586095 (3 pages) |
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Memorandum and Articles of Association (65 pages) |
30 June 1996 | Resolutions
|
17 June 1996 | Full accounts made up to 31 December 1995 (38 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Return made up to 13/09/95; bulk list available separately (10 pages) |
29 September 1995 | Director resigned (2 pages) |
30 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
3 October 1972 | Incorporation (14 pages) |