Sketty
Swansea
West Glamorgan
SA2 8AY
Wales
Director Name | Mr John Peter Hare |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Longedge Lane Wingerworth Chesterfield Derbyshire S42 6PD |
Director Name | Mr Charles Andrew Long |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Wren Close Flitwick Bedford Bedfordshire MK45 1NA |
Director Name | Mr Allan John Maddern |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | Jasmine Cottage East Cholderton Andover Hants SP11 8LR |
Director Name | John Richard Gough |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2002(25 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Granville Road Wigston Fields Leicester LE18 1JP |
Secretary Name | Peter Thomas Rudyk |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2004(27 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Quaker Road Sileby Leicestershire LE12 7SA |
Director Name | Mr John Stephenson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 January 2002) |
Role | Friendly Society Director |
Correspondence Address | 17a Station Road Quorn Loughborough Leicester LE12 8BP |
Director Name | Mr Richard James Smith |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 98 Mount Park Avenue South Croydon Surrey CR2 6DJ |
Director Name | Mr Harold Ebenezer Piggott |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Mill Lane Ashington Pulborough West Sussex RH20 3BX |
Director Name | David Lloyd Havard Morgan |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 37 Baron Road Penarth South Glamorgan CF64 3UE Wales |
Director Name | Mr James Horatio Leicester |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | Albany Shoreham Road Otford Sevenoaks Kent TN14 5RL |
Director Name | Mr Newall Edward Garnham |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 6 Suffolk Road Worcester Park Surrey KT4 7HG |
Director Name | Mr James Findlay Davidson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 11 Pinewood Place Cove Bay Aberdeen Aberdeenshire AB1 4NZ Scotland |
Director Name | Mr Allan Chalkley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 January 2002) |
Role | Friendly Society Director |
Correspondence Address | 1 Coombe Rise Oadby Leicester Leicestershire LE2 5TJ |
Director Name | Mr Peter Harry Cadwell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 June 1999) |
Role | Friendly Society Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Fairway Oadby Leicester Leicestershire LE2 2HL |
Secretary Name | Mr Sydney Thomas Pardoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 187 Austin Road Luton Bedfordshire LU3 1TZ |
Secretary Name | John Richard Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 January 2002) |
Role | Secretary |
Correspondence Address | 74 Hidcote Road Oadby Leicester LE2 5PF |
Secretary Name | Mr Allan John Maddern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(25 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | Jasmine Cottage East Cholderton Andover Hants SP11 8LR |
Registered Address | Delta House 175-177 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £475,000 |
Cash | £444,000 |
Current Liabilities | £271,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 December 2007 | Scheme to diss co on 311207/fs&m (38 pages) |
---|---|
27 July 2007 | Registered office changed on 27/07/07 from: 9 princess road west leicester LE1 6TH (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Annual return made up to 31/05/07 (5 pages) |
7 June 2006 | Annual return made up to 31/05/06 (5 pages) |
7 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 August 2005 | Director's particulars changed (1 page) |
9 July 2005 | Director resigned (1 page) |
9 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 June 2005 | Annual return made up to 31/05/05
|
25 May 2004 | Annual return made up to 31/05/04 (6 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
27 May 2003 | Annual return made up to 31/05/03 (6 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 June 2002 | Annual return made up to 31/05/02
|
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
5 June 2001 | Annual return made up to 31/05/01 (5 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 June 2000 | Annual return made up to 31/05/00 (5 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 February 2000 | Director's particulars changed (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 June 1999 | Annual return made up to 31/05/99
|
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
30 May 1998 | Annual return made up to 31/05/98
|
30 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 May 1998 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Memorandum and Articles of Association (24 pages) |
29 May 1997 | Annual return made up to 31/05/97 (6 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page) |
21 June 1996 | Resolutions
|
21 June 1996 | Memorandum and Articles of Association (24 pages) |
14 June 1996 | Director resigned (1 page) |
25 May 1996 | Annual return made up to 31/05/96
|
25 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 September 1995 | Director's particulars changed (2 pages) |
14 September 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director's particulars changed (1 page) |
17 June 1994 | Full accounts made up to 31 December 1993 (17 pages) |
2 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (14 pages) |
27 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
20 July 1990 | Full accounts made up to 31 December 1989 (13 pages) |
29 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
20 June 1988 | Full accounts made up to 31 December 1987 (14 pages) |
9 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
26 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
23 February 1976 | Certificate of incorporation (1 page) |