Langdon Hill
Essex
SS16 6RF
Director Name | Brian Stenson Rozier |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Office Manager |
Correspondence Address | 4 Beacontree Road Leytonstone London E11 3AX |
Director Name | Joseph Godefridus Maria Smits |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Wal 28 Nl 5611 Gg Eindhoven Netherlands |
Director Name | James Robert Whitehill Walkinshaw |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Latchmoor Way Gerrards Cross Buckinghamshire SL9 8LW |
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Mr Lewis Davie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Stuarton Park East Kilbride Glasgow G74 4LA Scotland |
Director Name | Rex Hanson Richardson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 10 January 1992) |
Role | Managing Director |
Correspondence Address | Furzefield Templewood Lane Farnham Common Slough Berkshire SL2 3HJ |
Secretary Name | Miss Rebecca Imirzaian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 4 Kimberley House London E14 3LS |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,990,818 |
Net Worth | £657,862 |
Cash | £45 |
Current Liabilities | £2,903,502 |
Latest Accounts | 31 December 1990 (32 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2004 | Dissolved (1 page) |
---|---|
9 October 2003 | Return of final meeting of creditors (1 page) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 September 1998 | Receiver ceasing to act (1 page) |
20 January 1998 | O/C re.removal of liquidator (7 pages) |
20 January 1998 | Appointment of a liquidator (1 page) |
28 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
31 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
9 September 1991 | Full accounts made up to 31 December 1990 (14 pages) |