London
SW6 1SH
Secretary Name | Mr Philip John Paul Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(28 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Southill Road Parkstone Poole Dorset BH12 3AW |
Director Name | Major Thomas Carr |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 12 Rose Avenue South Woodford London E18 1JR |
Director Name | Ross Ian Lewis Marks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 97 Hamilton Terrace London NW8 9QY |
Director Name | Mr Anthony Herbert Schofield |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley House Bradley Cross Cheddar Somerset BS27 3YP |
Director Name | Noel Frederick Hayes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | The Rookery Breamore Fordingbridge Hampshire SP6 2BY |
Director Name | Neil Sutherland |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 1995) |
Role | Managing Director |
Correspondence Address | Longmead House Beach Road Studland Dorset BH19 3AP |
Director Name | Gordon Michael Hemmings |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bramble Ridge Bridgnorth Shropshire WV16 4SQ |
Secretary Name | Simon Holmes Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Underhill Farm East Knoyle Salisbury Wiltshire SP3 6BP |
Director Name | Christopher David Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1997) |
Role | Accountant |
Correspondence Address | 14 Rockleigh Road Bassett Southampton Hampshire SO16 7AR |
Director Name | Simon Holmes Ashworth |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2000) |
Role | Accountant |
Correspondence Address | Underhill Farm East Knoyle Salisbury Wiltshire SP3 6BP |
Director Name | Werner Stefan Broghammer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2000(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2001) |
Role | Engineer |
Correspondence Address | A. Schweitzerstr 16 78144 Tennenbronn Germany |
Secretary Name | Mr Alexander Mark Tarala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(26 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Lodge Colchester Main Road Alresford Colchester CO7 8DB |
Director Name | Ruben Darbidian |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2001) |
Role | Executive |
Correspondence Address | 20 Sanger Drive Send Woking Surrey GU23 7EB |
Secretary Name | Ian Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2001) |
Role | Accountant |
Correspondence Address | 30 Cottages Wood Drive Guildford Surrey GU4 7RB |
Secretary Name | Westwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 August 1995) |
Correspondence Address | Numerica Secretaries Limited 66 Wigmore Street London W1U 2HQ |
Registered Address | 1-2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,182,228 |
Current Liabilities | £4,182,228 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
8 November 2002 | Statement of affairs (6 pages) |
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | Resolutions
|
1 October 2002 | Registered office changed on 01/10/02 from: unit 5 wallbrook business centre green lane hounslow middlesex TW4 6NW (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 31/07/01; full list of members
|
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
17 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 8A galliford road industrial estate, heybridge maldon essex CM9 4XD (1 page) |
10 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
16 August 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
4 August 2000 | Return made up to 31/07/00; full list of members
|
11 May 2000 | Registered office changed on 11/05/00 from: giltpack building nutsey lane salisbury road totton hampshire SO40 3ZY (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
21 February 2000 | Company name changed sonicare international LIMITED\certificate issued on 22/02/00 (3 pages) |
17 February 2000 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: giltpack building nutsey lane totton southampton hampshire SO40 3ZY (1 page) |
4 August 1995 | Declaration of mortgage charge released/ceased (4 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: ross house,mills way boscombe down business park amesbury wiltshire SP4 7RX (1 page) |
30 May 1995 | Director resigned (4 pages) |