Bishops Sutton
Alresford
Hampshire
SO24 0AG
Director Name | Mr Robert William Fergie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 12 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foyle Cottage Cliddesden Road Basingstoke Hampshire RG21 3HH |
Director Name | Mr Richard George Osborne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 12 April 2009) |
Role | Company Director |
Correspondence Address | 17 Waverley Avenue Basingstoke Hampshire RG21 3JN |
Secretary Name | Mr Anthony Philip Bussy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 12 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tylers School Lane Bishops Sutton Alresford Hampshire SO24 0AG |
Director Name | Mrs Wendy Christine Gavin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(23 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 12 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St Johns Piece Oakley Basingstoke Hampshire RG23 7JQ |
Director Name | Mrs Lesley Graham Butterworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 April 2009) |
Role | Educator |
Country of Residence | England |
Correspondence Address | 2 Nuns Walk Hyde Winchester Hampshire SO23 7EE |
Director Name | Gill Waller |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 April 2009) |
Role | Teacher |
Correspondence Address | Pastures Dummer Road Axford Basingstoke Hampshire RG25 2EB |
Director Name | Robert Alfred O'Bee |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 1997) |
Role | Retired |
Correspondence Address | 28 Mornington Close Baughurst Tadley Hampshire RG26 5PQ |
Director Name | Rev Christopher Marius Savage |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1995) |
Role | Industrial Chaplain For Basingstoke Andnorth Hant |
Correspondence Address | 15 Camwood Close Basingstoke Hampshire RG21 3BL |
Director Name | Mr Michael John Street |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 1994) |
Role | Retired Local Government Officericer |
Correspondence Address | 43 Beaconsfield Road Basingstoke Hampshire RG21 3DQ |
Director Name | Mr Frank Welton |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 November 1998) |
Role | Retired Accountant |
Correspondence Address | 137 Winchester Road Basingstoke Hampshire RG21 1XR |
Director Name | John Maitland Alastair Gibson |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 1996) |
Role | Retired |
Correspondence Address | 2 Coombehurst Drive Basingstoke Hampshire RG21 3HE |
Director Name | Michael Leonard Gates |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 26 Bosville Allbrook Eastleigh Hampshire SO50 4PD |
Director Name | Martyn William Richard Frost |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 March 1999) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 132 Coniston Road Kempshott Basingstoke Hampshire RG22 5HZ |
Director Name | James Church Flintoff |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Theatre Administrator |
Correspondence Address | 89 Cliddesden Road Basingstoke Hampshire RG21 3EY |
Director Name | Councillor Mrs Meredith Joan Fitzpatrick |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | Orchard House Cleves Lane Upton Grey Basingstoke Hampshire RG25 2RF |
Director Name | Mr Michael John William White |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Group Financial Director |
Correspondence Address | Four Seasons Chilland Lane Martyr Worthy Winchester Hampshire SO21 1EB |
Director Name | Mr Peter John Harold Billinghurst |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Business Executive |
Correspondence Address | Arjo Wiggins 88 PO Box Basingstoke Hampshire RG21 2EE |
Director Name | Warren Llewellyn Russell Evan Gilchrist |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 1996) |
Role | Retired Company Director |
Correspondence Address | Rook Hill Monk Sherborne Tadley Hampshire RG26 5HL |
Director Name | Dudley Arthur Keep |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fairfields Little Basing Basingstoke Hampshire RG24 8AX |
Director Name | Maureen Patricia Parry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(18 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 03 February 1995) |
Role | Personnel & Facilities |
Correspondence Address | 4 Stour Road Oakley Basingstoke Hampshire RG23 7AR |
Director Name | Brian Thomas Gurden |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 1998) |
Role | Consultant |
Correspondence Address | 9 Camlea Close Basingstoke Hampshire RG21 3BP |
Director Name | Paul John Green |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 53 Monarch Close Hatch Warren Basingstoke Hampshire RG22 4XB |
Director Name | Stephen Mark Robinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2000) |
Role | Chief Executive |
Correspondence Address | 37 St Johns Piece Oakley Basingstoke Hampshire RG23 7JG |
Director Name | David Dean Saunders |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 1999) |
Role | Gallery Director |
Correspondence Address | Chapel House Gallery Down Street Dummer Basingstoke Hampshire RG25 2AD |
Director Name | Peter Geoffrey Trevor Woodman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 March 2002) |
Role | Retired |
Correspondence Address | 6 The Dell Kingsclere Newbury Berkshire RG20 5NL |
Director Name | Roger Gordon Haynes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2001) |
Role | Facilities Management |
Correspondence Address | 40 Sheppard Road Basingstoke Hampshire RG21 3JD |
Director Name | Ron Hussey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2003) |
Role | Councillor |
Correspondence Address | 4 Ferguson Close Basingstoke Hampshire RG21 3JA |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,026 |
Cash | £33,117 |
Current Liabilities | £30,184 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 December 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 2 November 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 33-33A higham hill road london E17 6EA (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: anstey park house anstey road alton hampshire GU34 2RL (1 page) |
10 November 2004 | Statement of affairs (4 pages) |
10 November 2004 | Appointment of a voluntary liquidator (1 page) |
10 November 2004 | Resolutions
|
9 September 2004 | Registered office changed on 09/09/04 from: 17 waverley avenue basingstoke hampshire RG21 3JN (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: viables craft centre the harrow way basingstoke hampshire RG22 4BJ (1 page) |
10 June 2004 | Annual return made up to 31/03/04
|
7 April 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 July 2003 | Annual return made up to 31/03/03 (7 pages) |
3 October 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 September 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
13 May 2002 | Annual return made up to 31/03/02 (8 pages) |
24 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 May 2001 | Annual return made up to 31/03/01
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 June 2000 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 31/03/00 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Annual return made up to 31/03/99
|
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (1 page) |
22 May 1998 | Annual return made up to 31/03/98
|
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 April 1997 | Annual return made up to 31/03/97
|
6 November 1996 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 March 1996 | Annual return made up to 31/03/96
|
31 March 1996 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
3 April 1995 | Annual return made up to 31/03/95
|
3 April 1995 | New director appointed (2 pages) |
31 December 1975 | Incorporation (22 pages) |