Dunsfold
Surrey
GU8 4LE
Secretary Name | Alan Edward Beale |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | First Floor International House Queens Road Brighton BN1 3XE |
Director Name | Mr Francis Bertram Chandler De Beer |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1995(17 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flint Cottage East Harting Petersfield Hampshire GU31 5LT |
Director Name | Arthur Malcolm Mason |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1998) |
Role | Retired |
Correspondence Address | The Mansion Albury Park Albury Guildford Surrey GU5 9BB |
Director Name | Charles Percy Mason |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 August 1999) |
Role | Retired |
Correspondence Address | 27 The Moorings Embankment Road Kingsbridge Devon TQ7 1LP |
Director Name | Charles Young Hurdis Mason |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 February 1999) |
Role | Retired |
Correspondence Address | The Old Barton Poyntington Sherborne Dorset DT9 4LF |
Director Name | Robert Jordan Shiers |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Oswald Cottage Foden Lane Alderley Edge Cheshire SK9 7TH |
Director Name | Sir Michael John De Rougement Richardson |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | Butterstocks Shipley Horsham West Sussex RH13 8PE |
Director Name | Mr Brian Justin Prichard |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 August 1997) |
Role | Retired Solicitor |
Correspondence Address | Drakes Hide Windsor Bridge Court Brocas Street Eton Windsor Berkshire SL4 6BT |
Director Name | Mr Christopher Hugh Rawlings |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 February 1999) |
Role | Chartered Accountant |
Correspondence Address | North End House Hurstpierpoint Sussex BN6 9HJ |
Secretary Name | Philip Samuel Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(13 years, 9 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 28 August 1991) |
Role | Company Director |
Correspondence Address | Nile House PO Box 1034 Nile Street Brighton East Sussex BN1 1JB |
Director Name | Martin Luke Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2004) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Inadown House Newton Valence Alton Hampshire GU34 3RR |
Director Name | Mr Christopher Gerald Wright |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Furlong Road London N7 8LS |
Director Name | Bryan Edward Albert Pascoe |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 2001) |
Role | Retired Stockbroker |
Correspondence Address | The Old Vicarage Ebernoe Petworth West Sussex GU28 9LD |
Director Name | Andrew Philip De Beer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2004) |
Role | Systems Consultant |
Correspondence Address | Highfield The Street, Shipton Moyne Tetbury Gloucestershire GL8 8PN Wales |
Director Name | Colin Clifford Rawlings |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2002) |
Role | Accountant |
Correspondence Address | 8b Mallow Street London EC1Y 8RQ |
Director Name | Hugh Oliver Dudley Mason |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2004) |
Role | Airline Pilot |
Correspondence Address | 4 Burrow Cottage Kilgwrrwg Chepstow Monmouth NP16 6PN Wales |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £525,496 |
Gross Profit | £78,586 |
Net Worth | £146,059 |
Cash | £1,197,366 |
Current Liabilities | £1,374,506 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 June 2006 | Dissolved (1 page) |
---|---|
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Appointment of a voluntary liquidator (1 page) |
14 October 2004 | Declaration of solvency (3 pages) |
14 October 2004 | Resolutions
|
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 03/04/04; no change of members
|
27 April 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 May 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 03/04/03; change of members
|
23 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 April 2002 | Return made up to 03/04/02; full list of members
|
26 January 2002 | Director resigned (1 page) |
12 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 April 2001 | Return made up to 03/04/01; change of members
|
28 March 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 April 2000 | Return made up to 03/04/00; change of members
|
29 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 September 1999 | Director resigned (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
24 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 December 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 03/04/98; change of members (12 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 September 1997 | Director resigned (1 page) |
29 April 1997 | Return made up to 03/04/97; no change of members
|
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 June 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 03/04/96; full list of members
|
14 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 September 1995 | New director appointed (2 pages) |
27 April 1995 | Return made up to 03/04/95; no change of members
|