Frinton On Sea
Essex
CO13 9ER
Director Name | Ian Bald |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 March 1998) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Old Quarry Haslemere Surrey GU27 3SS |
Director Name | Christopher Martin Bentley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 1999) |
Role | Marketing Director |
Correspondence Address | 20 Cory Drive Hutton Brentwood Essex CM13 2PT |
Director Name | Alistair James Morris Brient |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 December 2001) |
Role | Business Development Director |
Correspondence Address | 3 Rosemary Street Islington London N1 3DU |
Director Name | David Benjamin Morris Brient |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Operations Director |
Correspondence Address | 31 Langton Way Blackheath London SE3 7TJ |
Director Name | Trevor Francis Graham Brient |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 1995) |
Role | Director Non Executive |
Correspondence Address | Burningfold Hall Chapel Hill Dunsford Surrey GU8 4NZ |
Director Name | Brigadier Colin Arthur Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 May 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Archery Chipstead Lane Sevenoaks Kent TN13 2RG |
Secretary Name | Noel Kenneth Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Director Name | Martin William Guntrip |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 1999) |
Role | Sales Director |
Correspondence Address | 22 Vantage Mews Prestons Road London E14 9NY |
Director Name | Jonathan Joseph Ledecky |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1996(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1998) |
Role | Corporate Executive |
Correspondence Address | 1400 34th Street Nw Washington Dc 20007 |
Secretary Name | Mark Dean |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 November 1996(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 November 1996) |
Role | Attorney |
Correspondence Address | 10101 Grayhorse Court Potomac Maryland 20854 United States |
Director Name | Mr Simon Robert Charlick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Director Name | Thomas Morgan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | 895 Chinquapin Road McLean Virginia 22102 |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Warren Dratch Feldberg |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2000(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 75 Buttrick`S Hill Road Concord Massachusetts 01742 |
Director Name | David Edwin Crewe |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 13 Thanet Street London WC1 9QL |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £189,892,000 |
Gross Profit | £19,418,000 |
Net Worth | £1,498,000 |
Cash | £4,072,000 |
Current Liabilities | £62,987,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 02 January |
29 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2009 | Completion of winding up (1 page) |
17 June 2008 | Administrator's abstract of receipts and payments to 27 September 2008 (3 pages) |
2 June 2008 | Notice of discharge of Administration Order (4 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 27 September 2008 (3 pages) |
22 October 2007 | Administrator's abstract of receipts and payments (3 pages) |
18 May 2007 | Administrator's abstract of receipts and payments (3 pages) |
5 December 2006 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
30 November 2004 | Administrator's abstract of receipts and payments (3 pages) |
16 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
30 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 July 2003 | O/C replacement of administrator (9 pages) |
24 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 February 2003 | Director resigned (1 page) |
28 October 2002 | Administrator's abstract of receipts and payments (4 pages) |
30 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2002 | Director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: twelvetrees crescent bow london E3 3JH (1 page) |
18 February 2002 | Accounting reference date extended from 31/10/01 to 02/01/02 (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
21 December 2001 | Notice of result of meeting of creditors (6 pages) |
17 December 2001 | Statement of administrator's proposal (27 pages) |
12 November 2001 | Secretary resigned (1 page) |
25 October 2001 | Resolutions
|
4 October 2001 | Administration Order (4 pages) |
4 October 2001 | Notice of Administration Order (1 page) |
20 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: crown close wick lane bow london E3 2JT (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Return made up to 25/09/00; full list of members
|
4 September 2000 | Full group accounts made up to 31 October 1999 (38 pages) |
31 July 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2000 | New director appointed (2 pages) |
1 October 1999 | Return made up to 25/09/99; no change of members (6 pages) |
27 August 1999 | Full group accounts made up to 31 October 1998 (43 pages) |
3 March 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
7 October 1998 | Return made up to 25/09/98; no change of members (6 pages) |
10 July 1998 | Accounts made up to 31 October 1997 (24 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 March 1998 | Particulars of mortgage/charge (13 pages) |
17 March 1998 | Director resigned (1 page) |
5 March 1998 | Particulars of mortgage/charge (4 pages) |
11 November 1997 | Return made up to 25/09/97; full list of members (8 pages) |
17 September 1997 | New director appointed (2 pages) |
1 July 1997 | Accounts made up to 31 October 1996 (27 pages) |
18 November 1996 | Ad 13/11/96--------- £ si 43918@1=43918 £ ic 45711/89629 (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
14 November 1996 | £ ic 47931/45711 04/11/96 £ sr 2220@1=2220 (1 page) |
14 November 1996 | Resolutions
|
21 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Return made up to 25/09/96; no change of members (6 pages) |
15 August 1996 | Accounts made up to 31 October 1995 (24 pages) |
10 October 1995 | Return made up to 25/09/95; full list of members
|
14 August 1995 | Accounts made up to 31 October 1994 (26 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | £ ic 49906/47931 06/04/95 £ sr 1975@1=1975 (1 page) |
31 March 1995 | Director resigned (2 pages) |
11 July 1994 | Declaration of mortgage charge released/ceased (1 page) |
8 October 1992 | Return made up to 25/09/92; full list of members
|
24 September 1990 | Return made up to 25/09/90; no change of members (5 pages) |
4 November 1986 | Return made up to 10/10/86; full list of members (5 pages) |