Broad Street
Cuckfield
Sussex
RH17 5LL
Director Name | Mr Anthony Richard Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | St Regis Hilltop Lane Saffron Walden Essex CB11 4AS |
Secretary Name | Peter Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1993(18 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Mr Richard Howard Aldous |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Holmes Dale Road Sevenoaks Kent TN13 3XL |
Director Name | Andrew Driver |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Business Development Man |
Correspondence Address | 2 Cartersmead Close Horley Surrey RH6 9LG |
Director Name | Mr Keith John Earthrowl |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 47 Boundary Way Addington Village Croydon Surrey CR0 5AU |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Mr Christopher Pendrell Price |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 1993) |
Role | Assistant General Manager |
Correspondence Address | 21 The Rise Tadworth Surrey KT20 5PT |
Director Name | John Wallace Ramplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(17 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Summerland Rue De L'Epine La Rochelle Vale Guernsey Channel |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,626,457 |
Net Worth | -£2,435,609 |
Current Liabilities | £2,900,294 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 March 2002 | Dissolved (1 page) |
---|---|
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2001 | Liquidators statement of receipts and payments (5 pages) |
19 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (7 pages) |
12 January 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Resignation of a liquidator (1 page) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
8 January 1998 | Liquidators statement of receipts and payments (5 pages) |
30 June 1997 | Liquidators statement of receipts and payments (5 pages) |
17 January 1997 | Liquidators statement of receipts and payments (5 pages) |
30 July 1996 | Liquidators statement of receipts and payments (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
3 January 1996 | Liquidators statement of receipts and payments (3 pages) |