Rayleigh
Essex
SS6 8NR
Director Name | Christopher Timothy Howell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(23 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | The Barn Hollybush Lane Flamstead St Albans Hertfordshire AL3 8DG |
Director Name | David John George |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | 66 Wavertree Road South Benfleet Benfleet Essex SS7 5AP |
Director Name | Gerald Alexander Gibbs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 1997) |
Role | Financial Director |
Correspondence Address | Northwood Beckingham Street Tolleshunt Major Maldon Essex CM9 8LJ |
Director Name | Robert Kerr Jamieson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 1997) |
Role | Production Director |
Correspondence Address | The Pines Bothwell Glasgow G71 8SQ Scotland |
Director Name | David Alan Shanks |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1994) |
Role | Merchandising Director |
Correspondence Address | 21 Blackmore Way Blackmore End Wheathamstead Herts |
Director Name | Mr Christopher Thomas Edge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(23 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 27 November 1996) |
Role | Corporate Advisor |
Country of Residence | England |
Correspondence Address | Fife House 30a Fife Road East Sheen London SW14 7EL |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,199,471 |
Current Liabilities | £2,988,696 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Completion of winding up (1 page) |
8 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
2 February 2005 | Notice of discharge of Administration Order (3 pages) |
2 February 2005 | Order of court to wind up (2 pages) |
8 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2003 | Resignation of administrator (1 page) |
22 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
12 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2000 | Administrator's abstract of receipts and payments (3 pages) |
14 June 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 May 2000 | O/C replacement of administrator (5 pages) |
14 December 1999 | Administrator's abstract of receipts and payments (2 pages) |
9 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
28 May 1999 | Company name changed falmer LIMITED\certificate issued on 28/05/99 (2 pages) |
15 February 1999 | Notice of result of meeting of creditors (2 pages) |
18 January 1999 | Statement of administrator's proposal (19 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: 24-26 brook road rayleigh essex SS6 7XE (1 page) |
20 October 1998 | Administration Order (4 pages) |
20 October 1998 | Notice of Administration Order (1 page) |
20 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 January 1998 | Director resigned (1 page) |
7 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 August 1997 | New director appointed (3 pages) |
7 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
16 December 1996 | Director resigned (1 page) |
28 October 1996 | Return made up to 02/10/96; full list of members (8 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Particulars of mortgage/charge (7 pages) |
9 October 1996 | Particulars of mortgage/charge (6 pages) |
9 October 1996 | Particulars of mortgage/charge (4 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (7 pages) |
3 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
12 September 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | Director resigned (1 page) |
14 June 1996 | Full accounts made up to 31 December 1994 (20 pages) |
21 November 1995 | Return made up to 02/10/95; no change of members (8 pages) |
18 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
3 January 1990 | Company name changed falmer international LIMITED\certificate issued on 21/12/89 (2 pages) |
6 April 1989 | Declaration of assistance for shares acquisition (4 pages) |
27 March 1973 | Incorporation (15 pages) |