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 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 | Geoffrey Walker |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 1994) |
Role | General Manager |
Correspondence Address | Peddlars Waye Loxley Warwickshire CV35 9JN |
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 | Robert Stewart |
---|---|
Date of Birth | October 1953 (Born 70 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 | Finance Director |
Country of Residence | England |
Correspondence Address | Chapel Farm Chapel Lane Scropton Derbyshire DE65 5PS |
Director Name | Philip John Stewart |
---|---|
Date of Birth | December 1934 (Born 89 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 |
Correspondence Address | Behind The Hills Hills Lane Derby Derbyshire DE73 1HY |
Director Name | Mr Tony Henry James Quick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 June 1993) |
Role | Sales & Marketing Director |
Correspondence Address | Kokage Wotton Road Rangeworthy Bristol Avon BS17 5LZ |
Director Name | Mr Roger Luscombe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 1995) |
Role | Special Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Oast House Crumps Lane Ulcombe Kent ME17 1EX |
Director Name | Mr Martin Forrest Dudley |
---|---|
Date of Birth | March 1944 (Born 80 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 | Director - Customer Support |
Correspondence Address | 7 The Green Hathern Loughborough Leicestershire LE12 5LQ |
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 | Financial Director |
Correspondence Address | 15 Heathfields Chieveley Newbury Berkshire RG16 8TW |
Director Name | Mr John Banner Adkins |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1996) |
Role | Director & General Manager |
Correspondence Address | The Old Rectory Channel Road Clevedon Avon BS21 7BX |
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 | Mr Stephen James Pain |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1996) |
Role | Strategic Planning Director |
Correspondence Address | Manor Barn Moor Lane Gotham Nottingham Nottinghamshire NG11 0LH |
Director Name | Mr Owen Gerald Bunn |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1995) |
Role | Director Defence And Civil Con |
Correspondence Address | Waterfield Lodge Long Lane Chorley Wood Hertfordshire WD3 5BS |
Director Name | Phillip Andrew Francis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 1996) |
Role | Sales Director |
Correspondence Address | 122 Lunsford Lane Larkfield Aylesford Kent ME20 6HS |
Director Name | Canon Ian Westwood Marsh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 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 | £1,485,000 |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 July 2018 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
9 September 2005 | Dissolved (1 page) |
9 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 3 cockspur street london SW1Y 5BQ (1 page) |
12 December 2001 | Declaration of solvency (3 pages) |
12 December 2001 | Appointment of a voluntary liquidator (1 page) |
12 December 2001 | Resolutions
|
5 December 2001 | New director appointed (2 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 (6 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; no change of members (4 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) |
6 October 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 September 1996 | New director appointed (2 pages) |
3 September 1996 | Resolutions
|
23 August 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (2 pages) |
23 November 1995 | Director resigned (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (21 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) |