Blakesley
Towcester
Northamptonshire
NN12 8RA
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainscombe Park Oare Marlborough Wiltshire SN8 4HZ |
Director Name | Mr Charles Peter Welch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firstead Bank Chillies Lane, High Hurstwood Uckfield East Sussex TN22 4AA |
Director Name | Mr Bronislaw Edmund Masojada |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(16 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pedlars Wood Church Lane Woldingham Surrey CR3 7JX |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Chartered Accountant |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Secretary Name | Gavin Stuart Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2000(23 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Cedars Close Belmont Hill London SE13 5DP |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 1998) |
Role | Financial Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Secretary Name | David Truby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 38 Ormond Avenue Hampton Middlesex TW12 2RU |
Director Name | Mr Vivian Adam Mytton Kennard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2000) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 67 Loxley Road London SW18 3LL |
Secretary Name | Mr Vivian Adam Mytton Kennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 March 2000) |
Role | Lloyds Underwriting Agent |
Correspondence Address | 67 Loxley Road London SW18 3LL |
Secretary Name | Adam Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(23 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2000) |
Role | Accountant |
Correspondence Address | 121b Norsey View Drive Billericay Essex CM12 0QU |
Registered Address | 1 Great St Helens London EC3A 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,480,000 |
Net Worth | £734,000 |
Cash | £7,000 |
Current Liabilities | £1,181,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Declaration of solvency (3 pages) |
7 June 2002 | Appointment of a voluntary liquidator (1 page) |
27 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2002 | Secretary's particulars changed (1 page) |
27 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
27 December 2001 | Return made up to 31/10/01; full list of members
|
15 August 2001 | Secretary's particulars changed (1 page) |
26 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
24 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
15 November 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
18 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
10 November 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
6 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members
|
9 December 1996 | Full accounts made up to 30 June 1996 (21 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Return made up to 31/10/96; full list of members (14 pages) |
8 November 1996 | Auditor's resignation (2 pages) |
29 September 1996 | New secretary appointed (2 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Return made up to 31/10/95; no change of members (10 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (21 pages) |
9 January 1992 | New director appointed (2 pages) |
9 December 1991 | Full accounts made up to 30 June 1991 (18 pages) |
9 December 1991 | Return made up to 14/11/91; no change of members (6 pages) |
13 December 1990 | Full accounts made up to 30 June 1990 (18 pages) |
28 November 1989 | Full accounts made up to 30 June 1989 (18 pages) |
6 December 1988 | Full accounts made up to 30 June 1988 (19 pages) |
27 November 1987 | Full accounts made up to 30 June 1987 (16 pages) |