Flitton
Bedford
Bedfordshire
MK45 5EE
Director Name | Dr Massimo Carello |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 October 1999(20 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Pelham Crescent London SW7 2NR |
Secretary Name | Mr Rodney Frederick Lathbury Willmott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1999(20 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 100 Watling Street Dartford Kent DA2 6AF |
Director Name | Derrick Willingham |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindrick Lodge,Lindrick Road Woodsetts Worksop S81 8AY |
Director Name | Mr Dilwyn Scrivens |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Oak Cottage Hay Lane Froggatt Derbyshire S30 1ZE |
Director Name | Mr Brian Hickingbotham |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 10 Rushcliffe Road Grantham Lincolnshire NG31 8ED |
Director Name | Dr Robin Geoffrey France |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | Greenlea Sledgate Drive Wickersley Rotherham S66 0AW |
Director Name | Paul Fritchley Farmer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Director/Company Secretary |
Correspondence Address | 31 Willow Road Bingham Nottinghamshire NG13 8DJ |
Director Name | Granville Beet |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 15 The Birchlands Forest Town Mansfield Nottinghamshire NG19 0ER |
Secretary Name | Paul Fritchley Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 31 Willow Road Bingham Nottinghamshire NG13 8DJ |
Director Name | Dr Edward Jerome Veys |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | Four Crofts Alpraham Green Alpraham Tarporley Cheshire CW6 9JQ |
Secretary Name | Dr Robin Geoffrey France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | Greenlea Sledgate Drive Wickersley Rotherham S66 0AW |
Director Name | Mr Christopher Charles Downs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1993(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Henshaw Place Ilkeston Derbyshire DE7 8RL |
Director Name | Stewart Shelton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1993(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 1994) |
Role | Production Director |
Correspondence Address | 3 Palmer Crescent Carlton Nottingham NG4 1ER |
Director Name | Mr Stewart Shelton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Raglan Drive Gedling Nottingham NG4 2RF |
Secretary Name | Mr Brian Hickingbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 10 Rushcliffe Road Grantham Lincolnshire NG31 8ED |
Director Name | Robert Andrew Choppin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 1999) |
Role | Accountant |
Correspondence Address | 141 Charmouth Road St Albans Hertfordshire AL1 4SG |
Secretary Name | Robert Andrew Choppin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 1999) |
Role | Accountant |
Correspondence Address | 141 Charmouth Road St Albans Hertfordshire AL1 4SG |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,947,000 |
Gross Profit | £797,000 |
Net Worth | £2,284,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 January 2004 | Dissolved (1 page) |
---|---|
24 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
29 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Aud res - section 394 (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 1 surrey street london WC2R 2NT (1 page) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Full accounts made up to 31 December 1999 (22 pages) |
31 May 2000 | Appointment of a voluntary liquidator (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 10 midland road luton bedfordshire LU2 0HR (1 page) |
19 May 2000 | Declaration of solvency (3 pages) |
19 May 2000 | Declaration of solvency (3 pages) |
19 May 2000 | Resolutions
|
21 October 1999 | New director appointed (4 pages) |
20 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Return made up to 18/05/99; full list of members
|
30 March 1999 | Full accounts made up to 30 June 1998 (19 pages) |
29 December 1998 | Resolutions
|
30 July 1998 | Auditor's resignation (1 page) |
9 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1998 | Particulars of mortgage/charge (5 pages) |
19 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
22 October 1997 | Memorandum and Articles of Association (8 pages) |
14 October 1997 | Company name changed mansign engineering\certificate issued on 15/10/97 (2 pages) |
18 August 1997 | Auditor's resignation (1 page) |
12 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (22 pages) |
8 July 1996 | Return made up to 18/05/96; full list of members (8 pages) |
25 June 1996 | Particulars of mortgage/charge (7 pages) |
25 March 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
25 March 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 March 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
25 March 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
25 March 1996 | Re-registration of Memorandum and Articles (10 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New secretary appointed;new director appointed (3 pages) |
18 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
20 June 1995 | Return made up to 18/05/95; change of members (8 pages) |