Barnet
Hertfordshire
EN5 4NW
Director Name | Mr Derrick Brian Egerton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(25 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 St Johns Road Petts Wood Orpington Kent BR5 1HY |
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(26 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Naseby Close London NW6 4EY |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Correspondence Address | 3rd Floor 40-42 Osnaburgh Street London NW1 3ND |
Director Name | Mr Derrick Brian Egerton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 St Johns Road Petts Wood Orpington Kent BR5 1HY |
Director Name | Leslie Gustafson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Merchant |
Correspondence Address | 57 Crundale Avenue Kingsbury London NW9 9PJ |
Director Name | Ronald Herbert Jullie |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Accountant |
Correspondence Address | 4 Stephen Avenue Rainham Essex RM13 7NB |
Director Name | Mr William Millar |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Town Mead Bletchingley Redhill Surrey RH1 4LQ |
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Village East London NW1 7PZ |
Director Name | Ronald Maurice Anthony Stedman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Merchant |
Correspondence Address | The Burrows Lamaash Bures Suffolk CO8 5EP |
Director Name | Alexander Walker Stott |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Merchant |
Correspondence Address | 6 Hazel Road Purley On Thames Reading Berkshire RG8 8BB |
Director Name | Vincent Charles Troy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Croft Manley Common Manley Cheshire WA6 9EU |
Director Name | Edward Charles Wright |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Merchant |
Correspondence Address | Crendon Forest Drive Keston Park Kent BR2 6EE |
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Naseby Close London NW6 4EY |
Director Name | Ian Alexander Russel Murray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1999) |
Role | Sales Manager |
Correspondence Address | 25 Iverna Gardens London W8 6TN |
Registered Address | 7 Bedford Square London WC1B 3RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,690,000 |
Gross Profit | £740,000 |
Net Worth | £1,750,000 |
Cash | £79,000 |
Current Liabilities | £8,496,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2002 | Dissolved (1 page) |
---|---|
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 November 2001 | Liquidators statement of receipts and payments (6 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 October 1999 | Appointment of a voluntary liquidator (1 page) |
19 October 1999 | Resolutions
|
19 October 1999 | Declaration of solvency (4 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
18 December 1998 | Company name changed R.E.B. willcox LIMITED\certificate issued on 18/12/98 (2 pages) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
22 January 1998 | Conve 18/12/97 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
30 December 1997 | Ad 18/12/97--------- £ si 770000@1=770000 £ ic 980000/1750000 (4 pages) |
30 December 1997 | Conve 19/12/97 (2 pages) |
30 December 1997 | £ nc 980000/1750000 18/12/97 (2 pages) |
28 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
12 March 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 February 1997 | Return made up to 01/02/97; no change of members (8 pages) |
1 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (10 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |