Werrington
Peterborough
Cambridgeshire
PE4 5AF
Director Name | Mr Karl Lewis Carter |
---|---|
Date of Birth | October 1951 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 May 2009) |
Role | Agriculture & Operations Dir |
Country of Residence | England |
Correspondence Address | Grebe House Horseway Chatteris Cambridgeshire PE16 6XG |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Barn High Street Hemingford Abbots Cambridgeshire PE28 9AH |
Director Name | Michele Rowlands |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 May 2009) |
Role | Group HR Director |
Correspondence Address | 5 Dickens Close Langtoft Lincolnshire PE6 9RT |
Director Name | Dr Malcolm Frederick Branch |
---|---|
Date of Birth | July 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1995) |
Role | Company Director (British Sugar Plc) |
Correspondence Address | 3 Lincoln Road Glinton Peterborough Cambridgeshire PE6 7LW |
Director Name | William Clive Francis |
---|---|
Date of Birth | March 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 1994) |
Role | Personnel Director (British Sugar Plc) |
Correspondence Address | 56 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Director Name | Mr Peter John Jackson |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Boundary House Southorp Stamford Lincolnshire PE9 3BX |
Director Name | Christopher Arthur Yates |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 1998) |
Role | Finance Director |
Correspondence Address | Pidgeons Row Fotheringhay Peterborough Cambridgeshire PE8 5HZ |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 38 Bailey Mews Cambridge Cambridgeshire CB5 8DR |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Ian Fenwick |
---|---|
Date of Birth | April 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 January 2005) |
Role | Personnel Director |
Correspondence Address | 8 Nightingales Market Deeping Peterborough Cambridgeshire PE6 8RU |
Director Name | Karl Lewis Carter |
---|---|
Date of Birth | October 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 February 2002) |
Role | Operations Director |
Correspondence Address | 1 Robin Court Wansford Peterborough Cambridgeshire PE8 6LB |
Director Name | Mr Kevin Cyril Field |
---|---|
Date of Birth | February 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage, 34 West Street Helpston Peterborough Cambridgeshire PE6 7DX |
Director Name | Terence Strain |
---|---|
Date of Birth | March 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2001) |
Role | Finance Director |
Correspondence Address | 2 Millview Alwalton Peterborough Cambridgeshire PE7 3UW |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(23 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(24 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Director Name | Marie Louise Clayton |
---|---|
Date of Birth | August 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Balcony House North Fen Road Glinton Peterborough PE6 7JL |
Director Name | Mr David Robin Langlands |
---|---|
Date of Birth | November 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 School Lane Elton Peterborough PE8 6RS |
Director Name | Mr Richard Charles Cloke |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Barn High Street Hemingford Abbots Cambridgeshire PE28 9AH |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 15 September 2007 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 15 September |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (1 page) |
11 June 2008 | Appointment terminated director david langlands (1 page) |
2 June 2008 | Return made up to 10/05/08; full list of members (6 pages) |
11 December 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
10 August 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
26 September 2006 | New director appointed (1 page) |
25 September 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
28 November 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre, bowater house, 68 knightsbridge, london SW1X 7LQ (1 page) |
25 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
20 December 2004 | Accounts for a dormant company made up to 15 September 2004 (4 pages) |
31 August 2004 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 10/05/04; full list of members
|
9 June 2004 | New director appointed (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 13 September 2003 (4 pages) |
30 July 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 10/05/03; full list of members (2 pages) |
18 February 2003 | Accounts for a dormant company made up to 14 September 2002 (4 pages) |
17 December 2002 | New director appointed (3 pages) |
13 November 2002 | Director resigned (1 page) |
30 May 2002 | Return made up to 10/05/02; full list of members
|
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 15 September 2001 (4 pages) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
10 November 2000 | Accounts for a dormant company made up to 16 September 2000 (4 pages) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
21 January 2000 | Accounts for a dormant company made up to 18 September 1999 (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members
|
15 January 1999 | Accounts for a dormant company made up to 12 September 1998 (2 pages) |
15 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
20 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
14 January 1998 | Accounts for a dormant company made up to 13 September 1997 (1 page) |
15 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
12 February 1997 | Accounts for a dormant company made up to 14 September 1996 (1 page) |
29 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
26 March 1996 | Accounts for a dormant company made up to 16 September 1995 (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
18 February 1996 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 10/05/95; no change of members (8 pages) |
22 March 1995 | Accounts for a dormant company made up to 17 September 1994 (1 page) |
24 June 1983 | Accounts made up to 30 September 1982 (5 pages) |