Ickenham
Middlesex
UB10 8DT
Secretary Name | Mr Michael Andrew Lonnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2001(25 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Long Drive South Ruislip Middlesex HA4 0HP |
Director Name | Crispin Alexander Rowell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(27 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Tudor Cottage Burroughs Grove Marlow Buckinghamshire SL7 3RD |
Director Name | Mr Michael Christopher Chapman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mountain View Borrowdale Keswick Cumbria CA12 5XH |
Director Name | Andrew Mackenzie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 March 1992) |
Role | Managing Director |
Correspondence Address | Badgers Holt Foxcombe Drive Boars Hill Oxford OX1 5DL |
Secretary Name | Mr Michael Christopher Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mountain View Borrowdale Keswick Cumbria CA12 5XH |
Director Name | Mr Stuart James Roberts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewleigh Lodge Monsell Lane Upton Upon Severn Worcestershire WR8 0QN |
Director Name | Brian Maurice Statham |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | The Drift 18 Wentworth Road Four Oaks Park Sutton Coldfield West Midlands B74 2SD |
Director Name | Ronald Sidney Perkins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | Cairnwell 7 Avonbank Drive Luddington Road Stratford-Upon-Avon CV37 9SD |
Secretary Name | Kathryn Elizabeth McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | The Stables 44 The Butts Warwick Warwickshire CV34 4ST |
Director Name | Raymond Edward Brian Shine |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 99 The Drive Rickmansworth Hertfordshire WD3 4DY |
Director Name | David Douglas Percival White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(25 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Botley House Tanworth Lane Henley In Arden Warwickshire B95 5QY |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Secretary's particulars changed (1 page) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 February 2002 | Declaration of solvency (6 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page) |
29 January 2002 | Appointment of a voluntary liquidator (1 page) |
29 January 2002 | Resolutions
|
14 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: cranmore house cranmore boulevard shirley solihull, west midlands B90 4SD (1 page) |
26 October 2001 | Resolutions
|
25 October 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
10 August 2001 | New director appointed (3 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (3 pages) |
30 May 2001 | Application for reregistration from PLC to private (1 page) |
30 May 2001 | Resolutions
|
30 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 March 2001 | Director resigned (1 page) |
13 December 2000 | Return made up to 15/11/00; full list of members (5 pages) |
13 December 2000 | Full accounts made up to 31 May 2000 (6 pages) |
2 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 December 1999 | Full accounts made up to 31 May 1999 (6 pages) |
19 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1999 | Return made up to 15/11/99; full list of members (5 pages) |
7 December 1998 | Return made up to 15/11/98; full list of members (5 pages) |
7 December 1998 | Full accounts made up to 31 May 1998 (6 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (6 pages) |
18 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
10 July 1997 | Director resigned (1 page) |
13 December 1996 | Full accounts made up to 31 May 1996 (6 pages) |
13 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
21 December 1995 | Director's particulars changed (4 pages) |
11 December 1995 | Full accounts made up to 31 May 1995 (6 pages) |
11 December 1995 | Return made up to 15/11/95; full list of members (14 pages) |