Buckhurst Hill
Essex
IG9 5JG
Director Name | Mr John Hubert Carmichael Boodle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 August 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 142 Weir Road London SW12 0ND |
Director Name | Mr Cecil De Camborne Pendarves Paynter |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Director Of Vending Machine Company |
Correspondence Address | Rookery Cottage Edenbridge Kent TN8 7LR |
Director Name | Mrs Susan Pauline Payne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Housewife |
Correspondence Address | 48 Kingswood Road Shortlands Bromley Kent BR2 0NF |
Director Name | David Vyvyan Orchard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Assistant Secretary Ministry Of Agriculture - Fish |
Correspondence Address | 3 Wharf Cottages Stonebridge Wharf Shalford Surrey GU4 8EH |
Director Name | Mr David James Creach Peppercorn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Wine Consultant |
Correspondence Address | 89 Marylebone High Street London W1M 3DE |
Director Name | Mr Peter John Purton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Solicitor |
Correspondence Address | Brandon Cottage Ledwell Road Sandford Middle Barton Chipping Norton Oxfordshire OX7 7HA |
Director Name | Henry Dickens Bourchier Hawksley |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Chairman |
Correspondence Address | 5 Hill Rise Crescent Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9BW |
Director Name | Brigadier Gregory Read |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1997) |
Role | Clerk To The Vintners Company |
Country of Residence | United Kingdom |
Correspondence Address | The Girnel Broad Chalke Salisbury Wilts SP5 5EN |
Director Name | Dr Arabella Thomasine Woodrow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Wine & Spirit Manager Cws Ltd (Buyer) |
Correspondence Address | Druids Park House Murthly Perthshire PH1 4ES Scotland |
Director Name | Michael Hastings Fairbank |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Retired Schoolmaster |
Correspondence Address | 12 Cavendish Place Bath Avon BA1 2UB |
Director Name | Mr John Edward Alexander |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Denecourt Oldfield Drive Heswall Wirral Cheshire |
Director Name | Dr Arabella Thomasine Woodrow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Wine & Spirit Manager Cws Ltd (Buyer) |
Correspondence Address | Druids Park House Murthly Perthshire PH1 4ES Scotland |
Secretary Name | Jonathan Mansfelst Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden Lodge Droxford Hampshire SO32 3QL |
Director Name | Mr Peter Martin Boyling |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1995) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 2 Meredyth Road London SW13 0DY |
Director Name | Mr Anthony Charles Foster |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1999) |
Role | Wine Shipper |
Country of Residence | England |
Correspondence Address | Broadgate House Steeple Bumpstead Haverhill Suffolk CB9 7DG |
Director Name | Ms Cassandra Clarissa Kent |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1996) |
Role | Journalist |
Correspondence Address | 96 Dora Road Wimbledon London SW19 7HJ |
Director Name | Richard Easson Melville |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 1998) |
Role | Public Servant |
Correspondence Address | 206 Cinnamon Wharf Shad Thames London SE1 2YJ |
Director Name | Denys Christian Reed |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Old Rectory Wath Ripon North Yorkshire HG4 5ET |
Director Name | Mr Michael Smythe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2006) |
Role | Livery Company Clerk |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Rushlake Green Heathfield East Sussex TN21 9QD |
Secretary Name | Anne Mary Kynaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 1 Saxon Close Amersham Buckinghamshire HP6 5QA |
Director Name | Caroline Jane Rabagliati |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2001) |
Role | Public Servant |
Correspondence Address | 46 Maynards Whittlesford Cambridge Cambridgeshire CB2 4PN |
Director Name | James Kenneth Humble |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Retired |
Correspondence Address | 153 Upper Selsdon Road Croydon Surrey CR2 0DU |
Director Name | Philip Haydon Goodband |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2006) |
Role | Wine Trade Consultant |
Correspondence Address | 21 West Bank Dorking Surrey RH4 3DQ |
Director Name | Christopher William Roberts |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2006) |
Role | Consultant/Company Director |
Correspondence Address | 11 Sprimont Place London SW3 3HT |
Director Name | Anne Caroline Gilby |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2003) |
Role | Wine Trade Consultant |
Correspondence Address | 1 The Magpies Maulden Bedford Bedfordshire MK45 2EG |
Director Name | Callton Lloyd Young |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2006) |
Role | Public Servant |
Correspondence Address | 3 Ensign Close Purley Surrey CR8 2JQ |
Director Name | Elizabeth Hodder |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(29 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2006) |
Role | Consultant |
Correspondence Address | 4 Ascham Road Cambridge CB4 2BD |
Registered Address | The Food Standards Agency Room 315b Aviation House 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,600 |
Cash | £30,912 |
Current Liabilities | £19,294 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2008 | Application for striking-off (1 page) |
2 November 2006 | Annual return made up to 23/09/06
|
20 October 2006 | New director appointed (2 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: c/o defra area 3E 3-8 whitehall place london SW1A 2HH (1 page) |
11 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: area 3E 3 -8 whitehall place london SW1A 2HH (1 page) |
16 September 2005 | Annual return made up to 23/09/05
|
13 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
5 October 2004 | Annual return made up to 23/09/04
|
27 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
30 September 2003 | Annual return made up to 23/09/03
|
7 August 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (1 page) |
7 April 2003 | Secretary resigned (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Annual return made up to 23/09/02
|
15 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
21 June 2002 | Resolutions
|
22 May 2002 | Memorandum and Articles of Association (21 pages) |
4 April 2002 | Company name changed wine standards board of the vint ners' company\certificate issued on 04/04/02 (2 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 October 2001 | Annual return made up to 23/09/01
|
18 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
10 October 2000 | Annual return made up to 23/09/00
|
22 October 1999 | Full accounts made up to 31 March 1999 (31 pages) |
20 October 1999 | Annual return made up to 23/09/99
|
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
21 October 1998 | Annual return made up to 23/09/98
|
21 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
20 October 1997 | Annual return made up to 23/09/97 (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 October 1996 | Annual return made up to 23/09/96 (6 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Director resigned (2 pages) |
29 September 1995 | Annual return made up to 23/09/95 (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |