Coopers Green
Uckfield
East Sussex
TN22 3AD
Secretary Name | Mr Richard Derek Harvey |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 July 1992(14 years after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers Cross House Coopers Green Uckfield East Sussex TN22 3AD |
Director Name | Alan Frank Howell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 June 1999(20 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Senior Business Advisor |
Correspondence Address | 6 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Keith Carnegie Hunter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1999(20 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Engineer |
Correspondence Address | Flat 36 Charlesworth House 48 Stanhope Gardens London SW7 5RD |
Director Name | Desmond Cadogan Crichton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2001(23 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Lawyer |
Correspondence Address | Hardwick House Wellingborough Northamptonshire NN9 5AL |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2001(23 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 40 Willifield Way London NW11 7XT |
Director Name | David Boulware Catlett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(14 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 101 Downing Street No 8 Denver Colorado Foreign |
Director Name | James Karl Riemersma |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1992(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Vice President Administration |
Correspondence Address | Swallows Hill Fredley Park Mickleham Dorking Surrey RH5 6DD |
Director Name | Stephen Charles Pickering |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(19 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Chartered Geologist |
Correspondence Address | 70 Wensleydale Road Hampton Twickenham Middlesex TW12 2LX |
Registered Address | Neathouse Place London SW1V 1LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £101,669 |
Cash | £100 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 April 2003 | Dissolved (1 page) |
---|---|
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Appointment of a voluntary liquidator (1 page) |
13 July 2001 | Resolutions
|
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
9 July 2001 | Declaration of solvency (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
29 August 2000 | Resolutions
|
18 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
12 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 August 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
22 July 1999 | Return made up to 09/07/99; full list of members (7 pages) |
20 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
24 July 1998 | Return made up to 09/07/98; full list of members (7 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: devonshire house piccadilly london W1X 6BT (1 page) |
21 November 1997 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
21 July 1997 | Return made up to 09/07/97; full list of members (7 pages) |
11 July 1997 | New director appointed (2 pages) |
10 November 1996 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
7 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
18 April 1996 | Director resigned (1 page) |
6 November 1995 | Accounts for a dormant company made up to 31 May 1995 (6 pages) |
24 July 1995 | Return made up to 09/07/95; full list of members (8 pages) |