Sunningdale
Berkshire
SL5 9RW
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(23 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewhurst Lodge Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | Mr George Malcolm Elder |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | Spinney End Macclesfield Road Prestbury Cheshire SK10 3BN |
Director Name | Mr Michael Christopher Lavelle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 9 Firwood Close Ellesmere Road Ellesmere Park Eccles Manchester M30 9HP |
Secretary Name | Mr Henry Martin Huk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | 55 St Leonards Avenue Lostock Bolton Lancashire BL6 4JE |
Secretary Name | Mr Richard Anthony Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Accountant |
Correspondence Address | 16 Brow Hill Road Maltby Rotherham South Yorkshire S66 8AP |
Secretary Name | John Clive Habron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 November 1994) |
Role | Accountant |
Correspondence Address | 1 Annes Crescent Ashby Scunthorpe South Humberside DN16 2LP |
Secretary Name | Adrian Shaun Tomkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1998) |
Role | Secretary |
Correspondence Address | 43 Pickmere Road Crookes Sheffield S10 1GY |
Director Name | Mr John Alexander Elder |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 8 Castlegate Mews Castlegate Prestbury Cheshire SK10 4AZ |
Director Name | Mr John Chaplin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2001) |
Role | Accountant |
Correspondence Address | 4 Churchill Grove Sandal Wakefield West Yorkshire WF2 6RG |
Director Name | Mr Leslie Osborn |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Waitangi Castle Hill Main Road Holmesfield Sheffield South Yorkshire S18 5WT |
Secretary Name | Mr John Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2001) |
Role | Accountant |
Correspondence Address | 4 Churchill Grove Sandal Wakefield West Yorkshire WF2 6RG |
Director Name | Andrew Michael Reay Parkinson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(23 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Secretary Name | Andrew Michael Reay Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(23 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Tadlow House Tadlow Royston Hertfordshire SG8 0EL |
Registered Address | C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 February 2007 | Dissolved (1 page) |
---|---|
17 November 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 20 bunhill row london EC1Y 8UD (1 page) |
28 July 2006 | Appointment of a voluntary liquidator (1 page) |
28 July 2006 | Declaration of solvency (3 pages) |
28 July 2006 | Resolutions
|
6 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
15 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
16 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: carbrook street sheffield south yorkshire S9 2JN (1 page) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
7 September 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: wentworth industrial park wentworth way tankersley sheffield south yorkshire S75 3DH (1 page) |
5 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
4 March 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: unit 1,hellaby lane industrial estate,hellaby rotherham south yorkshire S66 8HN (1 page) |
29 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
3 July 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |