Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director Name | Alan Gerard Schmidt |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(25 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Tandridge Lane Oxted Surrey RH8 9NN |
Director Name | Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(28 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Finance Director |
Correspondence Address | 25 Seaton Close Putney SW15 3TJ |
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2005(31 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Michael John Lane |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 April 1992) |
Role | Managing Director |
Correspondence Address | 28 Fairthorne Way Shrivenham Swindon Wiltshire SN6 8EB |
Director Name | Andrew Duncan Adams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 1994) |
Role | Commercial Director |
Correspondence Address | 25330 Malibu Road No 3 Malibu California 90265 |
Secretary Name | Simon Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | Jangas House Sandpits Lane Hawkesbury Upton South Gloucestershire GL9 1BD Wales |
Director Name | Mr Paul James Kelly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | 74 Buckingham Road Bletchley Milton Keynes Buckinghamshire MK3 5HL |
Director Name | Mr Simon Paul Egan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Sefton Close West End Woking Surrey GU24 9HT |
Secretary Name | James Buggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Chartered Secretary |
Correspondence Address | 80 Broad Street Earls Barton Northampton Northamptonshire NN6 0ND |
Director Name | David John Barrass |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 85 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Secretary Name | Jeremy Nigel Sokel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(20 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 May 1994) |
Role | Secretary |
Correspondence Address | Flat 4 22 Carlingford Road London NW3 1RX |
Director Name | Mr Richard Leslie Ernest Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Director Name | Terence William Carey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | The Old Wharf Aynho Road Adderbury Banbury Oxfordshire OX17 3NT |
Director Name | Mr William Nicholas Pollard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 17 Litchfield Close Enstone Chipping Norton Oxfordshire OX7 4LB |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 4 Cambrian Close West Norwood London SE27 0BS |
Director Name | Alex Geert Wijnen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 September 1994(21 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 21 March 1995) |
Role | Business Executive |
Correspondence Address | 1280 Rancho Conejo Boulevard Newbury Park California 91320 Usa Foreign |
Director Name | Andrew Clive Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 January 2002) |
Role | Finance Direstor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Secretary Name | NRG Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2005) |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,105,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 June 2006 | Dissolved (1 page) |
---|---|
6 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 66 chiltern street london W1U 4AG (1 page) |
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Declaration of solvency (3 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
26 January 2005 | New secretary appointed (1 page) |
25 January 2005 | Secretary resigned (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
5 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
29 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 May 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 February 2002 | Director resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members
|
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members
|
8 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
20 August 1998 | New director appointed (2 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
24 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
25 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: units 22-23 westmead swindon wiltshire SN5 7YT (1 page) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
12 May 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
28 March 1996 | Return made up to 28/02/96; no change of members
|
18 March 1996 | Director's particulars changed (1 page) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (11 pages) |
2 November 1995 | Resolutions
|
16 June 1995 | Director resigned (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: hanimex house faraday road dorcan swindon SN3 5HW (1 page) |
11 June 1991 | Return made up to 27/02/91; full list of members (8 pages) |
6 September 1990 | Ad 22/06/90--------- £ si 12300000@1 (2 pages) |
14 August 1990 | Ad 18/06/90--------- £ si 1073757@1 (2 pages) |
30 July 1990 | Ad 18/06/90--------- £ si 1073760@1=1073760 £ ic 1145023/2218783 (2 pages) |