4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director Name | Mrs Ruth Fisher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(21 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1999(22 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Mr Cormac John Peter Gilmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2001(24 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chilham Close Greenford Middlesex UB6 8AR |
Director Name | Mr Geoffrey Ian Truesdale |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 1994) |
Role | Materials Director |
Country of Residence | England |
Correspondence Address | 80 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Director Name | Mr Gordon Howat Williams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 1996) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Heather Drive Sunningdale Ascot Berkshire SL5 0HS |
Director Name | Peter Edward Stokes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 1995) |
Role | Secretary |
Correspondence Address | East Acre Harleston Road Weybread Diss Norfolk IP21 5TU |
Director Name | Mr Michael Frank Simpson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Keppel Blackhills Esher Surrey KT10 9JW |
Director Name | Mr Alfred Henry Knight |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 1993) |
Role | Finance Director |
Correspondence Address | 89 Marlborough Road Ashford Middlesex TW15 3PW |
Director Name | Mr Thomas Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1996) |
Role | Sales Director |
Correspondence Address | 9 Georgian Close Crawley West Sussex RH10 7RE |
Director Name | Mr John William Baxter |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 1996) |
Role | Finance Director |
Correspondence Address | 15 Heathfields Chieveley Newbury Berkshire RG16 8TW |
Secretary Name | Peter Edward Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | East Acre Harleston Road Weybread Diss Norfolk IP21 5TU |
Director Name | Gerald Patrick Moore |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Howe Drive York Gate Caterham Surrey CR3 5AX |
Director Name | Philip John Self |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 September 1996) |
Role | Commercial Director |
Correspondence Address | Copper Beeches Chapel Road Charlwood Surrey RH6 0DA |
Director Name | Marc John Stas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1994) |
Role | Finance Director |
Correspondence Address | 54 The Ridgeway Sutton Surrey SM2 5JU |
Director Name | Anthony Evan Adlard |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 1996) |
Role | Operations Director |
Correspondence Address | Flat 2, Holly House Rose Hill Dorking Surrey RH4 2EQ |
Director Name | Canon Ian Westwood Marsh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mynd House The Highlands, Painswick Stroud Gloucestershire GL6 6SL Wales |
Secretary Name | Ronald Peter Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(18 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 1999) |
Role | Secretary |
Correspondence Address | 58 Wilson Gardens West Harrow Middlesex HA1 4DZ |
Director Name | Mr Gavin Hugh Gracie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 39 Hilltop Avenue Buckingham Buckinghamshire MK18 1YH |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,495,000 |
Current Liabilities | £95,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 January 2003 | Dissolved (1 page) |
---|---|
2 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 3 cockspur street london SW1Y 5BQ (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Appointment of a voluntary liquidator (1 page) |
12 December 2001 | Declaration of solvency (3 pages) |
5 December 2001 | New director appointed (2 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
31 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
3 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
4 November 1998 | Return made up to 20/10/98; no change of members
|
8 October 1998 | New director appointed (2 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
16 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page) |
27 October 1996 | Return made up to 20/10/96; full list of members (7 pages) |
8 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
13 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
3 September 1996 | Resolutions
|
23 August 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: huntavia house 420 bath road longford west drayton middx UB7 oll (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |