Tiptoe
Lymington
Hampshire
SO41 6FX
Director Name | Athol Cameron Grieve |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Director Of Companies |
Correspondence Address | 58 Avenue Lequime Brussels Foreign |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Thatch Silver Street Hordle Lymington Hampshire SO41 6DF |
Director Name | Peter Gerard Sullivan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Finance Director |
Correspondence Address | Gateways Partridge Road Brockenhurst Hampshire SO42 7RZ |
Secretary Name | Peter Gerard Sullivan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Gateways Partridge Road Brockenhurst Hampshire SO42 7RZ |
Director Name | Hugh Clayton Alexander Armstrong |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(19 years, 1 month after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 February 1991) |
Role | Managing Director |
Correspondence Address | Clayhill Cottage Bisterne Close Burley Ringwood Hampshire BH24 4AZ |
Registered Address | St Andrew's House 20 St Andrew Street London EC4A 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,287,000 |
Net Worth | £3,663,000 |
Cash | £5,000 |
Current Liabilities | £8,190,000 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2004 | Dissolved (1 page) |
---|---|
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | O/C replacement of liquidator (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | O/C-replacement of liquidator (6 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
12 January 1999 | Liquidators statement of receipts and payments (6 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 July 1997 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 July 1996 | Liquidators statement of receipts and payments (5 pages) |
18 January 1996 | Liquidators statement of receipts and payments (5 pages) |
31 July 1995 | Liquidators statement of receipts and payments (10 pages) |