Farnborough
Hampshire
GU14 7EY
Director Name | Mr Peter Devonald Berners-Price |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Common Wood Kings Langley Hertfordshire WD4 9BB |
Director Name | Anthony Crawford |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1992) |
Role | Co Director |
Correspondence Address | The End House Parsons Wood Parsonage Lane SL2 3NZ |
Director Name | Paul Swan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1992) |
Role | Managing Director |
Correspondence Address | Woodlands Hollybush Hill Stoke Poges Slough Berkshire SL2 4QN |
Secretary Name | Ronald Calcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | The Haven Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Ronald Calcott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | The Haven Altwood Bailey Maidenhead Berkshire SL6 4PQ |
Director Name | Martin Pentony-Woolwich |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 11 Kingsley Avenue Camberley Surrey GU15 2NA |
Director Name | Miss Sally Johanne Greenhill |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 71 Southdown Avenue London W7 2AE |
Secretary Name | Mr Peter Devonald Berners-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1996) |
Role | Chairman/Communication Consult |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Common Wood Kings Langley Hertfordshire WD4 9BB |
Director Name | Robert Thomson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1994(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 1 Redlands Place Wokingham Berkshire RG41 4ED |
Secretary Name | Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(19 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 1 Redlands Place Wokingham Berkshire RG41 4ED |
Director Name | Iain David George |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 November 2005) |
Role | Finance Director |
Correspondence Address | 59 St Mary's Avenue Purley On Thames Reading Berkshire RG8 8BJ |
Director Name | Russell Craig Parkin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 1 Dell Cottage Newton Valence Alton Hampshire GU34 3RE |
Director Name | Richard Freeman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(25 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 08 May 2007) |
Role | Business Development |
Correspondence Address | Hasledene North Pole Road Barming Kent ME16 9HH |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowfield House 4 Sheraton Road The Oakalls Bromsgrove Worcestershire B60 2RT |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Director Name | James Richard Harold Curley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aperdrock Parrock Lane, Upper Hartfield Hartfield East Sussex TN7 4AU |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Brian George Shepherd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House South Side Steeple Aston Oxfordshire OX25 4RT |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,720 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
30 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2009 | Notice of move from Administration to Dissolution (13 pages) |
14 August 2008 | Administrator's progress report to 30 July 2008 (13 pages) |
1 August 2008 | Notice of extension of period of Administration (4 pages) |
17 February 2008 | Administrator's progress report (17 pages) |
31 January 2008 | Statement of administrator's proposal (38 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
14 September 2007 | Statement of affairs (7 pages) |
15 August 2007 | Appointment of an administrator (1 page) |
20 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Resolutions
|
5 July 2007 | Particulars of mortgage/charge (6 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
22 March 2007 | Particulars of mortgage/charge (21 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
16 May 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 16/11/05; full list of members (3 pages) |
17 January 2006 | Location of register of members (1 page) |
17 November 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 31/08/05; full list of members (9 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (8 pages) |
1 July 2005 | New director appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
25 November 2004 | Return made up to 16/11/04; full list of members (10 pages) |
27 September 2004 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 28 February 2004 (12 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (14 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
7 August 2003 | Particulars of mortgage/charge (30 pages) |
4 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Director resigned (1 page) |
14 May 2003 | Declaration of assistance for shares acquisition (11 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Memorandum and Articles of Association (20 pages) |
26 January 2003 | Resolutions
|
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (4 pages) |
25 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 7 waterfront business park fleet hampshire GU51 3TY (1 page) |
13 January 2003 | Resolutions
|
30 April 2002 | New director appointed (1 page) |
10 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
7 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
25 September 2000 | £ ic 45400/40060 30/08/00 £ sr 5340@1=5340 (1 page) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 September 2000 | Resolutions
|
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
4 August 1997 | Amending form 882R for 300696 (2 pages) |
4 August 1997 | Ad 30/12/96--------- £ si 1335@1 (2 pages) |
4 August 1997 | Ad 26/06/97--------- £ si 2670@1=2670 £ ic 41395/44065 (2 pages) |
7 May 1997 | New director appointed (2 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 February 1997 | Ad 30/06/96--------- £ si 3@1 (2 pages) |
28 February 1997 | Nc inc already adjusted 26/06/96 (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Ad 30/06/96--------- £ si 40000@1 (2 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members
|
14 January 1997 | Registered office changed on 14/01/97 from: unit 16 watchmoor trade centre watchmoor road camberley surrey GU15 3AJ (1 page) |
20 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
9 April 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 March 1996 | £ ic 100/60 11/03/96 £ sr 40@1=40 (1 page) |
21 March 1996 | Resolutions
|
14 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
12 March 1993 | Resolutions
|
12 January 1993 | Company name changed friction pictures LIMITED\certificate issued on 13/01/93 (2 pages) |
30 July 1991 | Company name changed meeting films LIMITED\certificate issued on 30/07/91 (2 pages) |
3 February 1989 | Resolutions
|
30 March 1988 | Resolutions
|
16 March 1977 | Certificate of incorporation (1 page) |