Coventry
CV3 2TT
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(34 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Joseph Edward Coates |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 9 Station Road Woodbridge Suffolk IP12 4AU |
Director Name | Mr John Dinmore |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 August 1993) |
Role | Managing Director |
Correspondence Address | Spring Cottage Lower Street Ufford Woodbridge Suffolk IP13 6DZ |
Director Name | Mr Derick John Fisk |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 39 Westland Martlesham Heath Ipswich Suffolk IP5 3SU |
Director Name | Mr Roger Anthony Wainer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | Walnut Tree Close Summer Lane Broomswell Woodbridge Suffolk IP12 2QA |
Director Name | Mr Dennis John Maskey |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 1994) |
Role | Company Director |
Correspondence Address | 1 Holly Road Kesgrave Ipswich Suffolk IP5 7HX |
Director Name | Mr John Parish |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Cottage Otley Ipswich Suffolk IP6 9JN |
Director Name | Mrs Jean May Scott |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 42 California Woodbridge Suffolk IP12 4DE |
Secretary Name | Mr Derek Pointon Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Oakwood Cottage Green Street Hoxne Suffolk IP21 5AZ |
Director Name | Mr Derek Pointon Richards |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Oakwood Cottage Green Street Hoxne Suffolk IP21 5AZ |
Director Name | Peter Ernest Nash |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 January 2006) |
Role | Company Directors And Consultant |
Correspondence Address | Reynolds Cottage 78 High Street Guilden Morden Royston Hertfordshire SG8 0JS |
Director Name | Ms Ruth Wailes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakdene The Street Stonham Aspal Stowmarket Suffolk IP14 6AH |
Secretary Name | Ms Ruth Wailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakdene The Street Stonham Aspal Stowmarket Suffolk IP14 6AH |
Director Name | Mr Christopher Gabriel Kenward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA |
Director Name | Peter Hindle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2006) |
Role | Chief Executive |
Correspondence Address | 8 Chardonnay Crescent Whiteholme Park Poulton-Le-Fylde Lancashire FY5 3UH |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2006(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 2009) |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
460k at £1 | Jewson Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 January 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 (2 pages) |
31 December 2010 | Appointment of a voluntary liquidator (1 page) |
31 December 2010 | Declaration of solvency (3 pages) |
31 December 2010 | Declaration of solvency (3 pages) |
31 December 2010 | Appointment of a voluntary liquidator (1 page) |
31 December 2010 | Resolutions
|
31 December 2010 | Resolutions
|
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
24 June 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
29 April 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
29 April 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
8 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
8 September 2009 | Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page) |
13 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
12 August 2009 | Accounts made up to 31 December 2008 (10 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
25 February 2009 | Appointment Terminated Director roland lazard (1 page) |
25 February 2009 | Appointment terminated director roland lazard (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (22 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
29 October 2007 | Accounts made up to 31 December 2006 (27 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
23 November 2006 | New director appointed (13 pages) |
23 November 2006 | New director appointed (14 pages) |
23 November 2006 | New director appointed (13 pages) |
23 November 2006 | New director appointed (14 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (4 pages) |
16 February 2006 | New director appointed (4 pages) |
16 February 2006 | New director appointed (4 pages) |
16 February 2006 | New director appointed (4 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: monk soham woodbridge suffolk IP13 7DY (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: monk soham woodbridge suffolk IP13 7DY (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
3 January 2006 | Accounts made up to 31 July 2005 (21 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (8 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (8 pages) |
7 January 2005 | Full accounts made up to 31 July 2004 (21 pages) |
7 January 2005 | Accounts made up to 31 July 2004 (21 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
23 February 2004 | Full accounts made up to 31 July 2003 (21 pages) |
23 February 2004 | Accounts made up to 31 July 2003 (21 pages) |
22 August 2003 | Return made up to 13/08/03; full list of members
|
22 August 2003 | Return made up to 13/08/03; full list of members (14 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
12 December 2002 | Full accounts made up to 31 July 2002 (21 pages) |
12 December 2002 | Accounts made up to 31 July 2002 (21 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Return made up to 13/08/02; full list of members
|
27 August 2002 | Return made up to 13/08/02; full list of members (14 pages) |
28 December 2001 | Full accounts made up to 31 July 2001 (22 pages) |
28 December 2001 | Accounts made up to 31 July 2001 (22 pages) |
10 September 2001 | Return made up to 13/08/01; full list of members
|
10 September 2001 | Return made up to 13/08/01; full list of members (13 pages) |
12 December 2000 | Full accounts made up to 31 July 2000 (21 pages) |
12 December 2000 | Accounts made up to 31 July 2000 (21 pages) |
22 August 2000 | Return made up to 13/08/00; full list of members (13 pages) |
22 August 2000 | Return made up to 13/08/00; full list of members
|
10 January 2000 | Accounts made up to 31 July 1999 (21 pages) |
10 January 2000 | Full accounts made up to 31 July 1999 (21 pages) |
8 September 1999 | Return made up to 13/08/99; change of members (7 pages) |
8 September 1999 | Return made up to 13/08/99; change of members (7 pages) |
18 January 1999 | Accounts made up to 31 July 1998 (19 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
10 September 1998 | Return made up to 13/08/98; no change of members (6 pages) |
10 September 1998 | Return made up to 13/08/98; no change of members (6 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (19 pages) |
15 December 1997 | Accounts made up to 31 July 1997 (19 pages) |
11 September 1997 | Return made up to 13/08/97; full list of members (8 pages) |
11 September 1997 | Return made up to 13/08/97; full list of members (8 pages) |
10 January 1997 | Full accounts made up to 31 July 1996 (18 pages) |
10 January 1997 | Accounts made up to 31 July 1996 (18 pages) |
4 September 1996 | Return made up to 13/08/96; no change of members (6 pages) |
4 September 1996 | Return made up to 13/08/96; no change of members
|
28 December 1995 | Accounts made up to 31 July 1995 (19 pages) |
28 December 1995 | Full accounts made up to 31 July 1995 (19 pages) |
8 September 1995 | Return made up to 13/08/95; no change of members (6 pages) |
8 September 1995 | Return made up to 13/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |
20 September 1994 | Return made up to 13/08/94; full list of members (10 pages) |
7 September 1993 | Return made up to 13/08/93; full list of members (8 pages) |