Coventry
CV3 2TT
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 15 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(33 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Barry Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2002) |
Role | Company Director |
Correspondence Address | 101 Dorchester Road Worcester Park Surrey KT4 8PA |
Director Name | Brenda Frost |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | Clyde House 5 Cornwall Road Cheam Surrey SM2 6DR |
Director Name | David Bronson Frost |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2002) |
Role | Company Director |
Correspondence Address | 255 Brooklands Road Weybridge Surrey KT13 0RH |
Director Name | Lesley Frost |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2002) |
Role | Company Director |
Correspondence Address | Long Meadow High Road Coulsdon Surrey CR5 3SD |
Director Name | Victor John Frost |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmeadow High Road Chipstead Surrey CR5 3SD |
Director Name | Mervyn John Hulbert |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2002) |
Role | Company Director |
Correspondence Address | 130 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Mervyn John Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2002) |
Role | Company Director |
Correspondence Address | 130 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | Pauline Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Pauline Hulbert |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Tudor Cottage Beech Drive Kingswood Surrey KT20 6PS |
Director Name | Lynda Jane Hulbert |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1997(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 May 2002) |
Role | Company Director |
Correspondence Address | 130 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr James Ian Sutherland Gallacher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Carbery Avenue London W3 9AD |
Director Name | Mr Anthony William Potter |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(24 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 May 2002) |
Role | Accountant |
Correspondence Address | 23 Upper Hill Rise Rickmansworth Hertfordshire WD3 2NU |
Director Name | Peter Hindle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 8 Chardonnay Crescent Whiteholme Park Poulton-Le-Fylde Lancashire FY5 3UH |
Director Name | Mr Pierre Andre De Chalendar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2002(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 10 Trevor Street London SW7 1DX |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | Mr Christopher Gabriel Kenward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2002(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 February 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Avonside Welford Road South Kilworth Lutterworth Leicestershire LE17 6EA |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2005(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2009) |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Website | www.jewson.co.uk/ |
---|---|
Telephone | 024 76252340 |
Telephone region | Coventry |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 March 2016 | Court order insolvency:court order - removal of liquidator (8 pages) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 27 November 2015 (2 pages) |
27 November 2015 | Register inspection address has been changed to Saint Gobain House Binley Business Park Coventry CV3 2TT (2 pages) |
25 November 2015 | Declaration of solvency (3 pages) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Resolutions
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 December 2014 | Satisfaction of charge 7 in full (4 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (14 pages) |
7 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
6 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 February 2009 | Appointment terminated director roland lazard (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 July 2005 | New director appointed (7 pages) |
12 July 2005 | Director resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
10 January 2005 | Auditor's resignation (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (14 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
12 February 2004 | Resolutions
|
6 February 2004 | Return made up to 26/10/03; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (4 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (6 pages) |
7 March 2003 | Director resigned (1 page) |
24 October 2002 | Return made up to 26/10/02; full list of members (8 pages) |
7 October 2002 | Director's particulars changed (1 page) |
8 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 124-130 seymour place london W1H 1BG (1 page) |
26 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
2 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
7 November 2001 | Return made up to 26/10/01; full list of members (8 pages) |
29 August 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
10 November 2000 | Return made up to 26/10/00; full list of members
|
10 November 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 July 2000 | Ad 20/06/00--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages) |
21 July 2000 | Particulars of contract relating to shares (3 pages) |
13 July 2000 | Nc inc already adjusted 20/06/00 (1 page) |
13 July 2000 | Resolutions
|
14 June 2000 | Director resigned (1 page) |
6 December 1999 | Return made up to 26/10/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
19 November 1998 | Return made up to 26/10/98; full list of members (9 pages) |
6 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
7 January 1998 | Director's particulars changed (1 page) |
29 December 1997 | Director's particulars changed (1 page) |
7 November 1997 | Return made up to 26/10/97; full list of members (9 pages) |
3 October 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
15 November 1996 | Return made up to 26/10/96; full list of members (7 pages) |
15 October 1996 | Director's particulars changed (1 page) |
1 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 December 1995 | Return made up to 26/10/95; full list of members (14 pages) |
7 December 1995 | Director's particulars changed (2 pages) |
28 March 1995 | Director resigned (4 pages) |
21 March 1995 | Full accounts made up to 30 September 1994 (16 pages) |
8 November 1993 | Particulars of mortgage/charge (4 pages) |