Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1998(18 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Secretary Name | Aspen Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 1999(19 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | Avon House Kensington Village Avonmore Road London W14 8TS |
Director Name | John Edwards |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 9 Burlington Avenue Kew Richmond Surrey TW9 4DF |
Director Name | Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Director Name | David John Nicholson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilmore Yew Lane East Grinstead West Sussex RH19 2AZ |
Director Name | William Ogden |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 69 Cowper Road Hanwell London W7 1EL |
Secretary Name | Neil Forester Worgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothschild Road London W4 5HS |
Director Name | Simon Bradley Ogden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Doggetts Farm Road Higher Denham Buckinghamshire UB9 5EH |
Secretary Name | Andrew James McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1995) |
Role | Secretary |
Correspondence Address | 32 Arlington Road Ealing London W13 8PE |
Secretary Name | Mark Andrew Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Director Name | Mr Michael David William Curd |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnuts Tinkerpot Rise Woodlands Sevenoaks Kent TN15 6AF |
Director Name | Leslie Young |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 1998) |
Role | Managing Director |
Correspondence Address | 67 Warwick Road London W5 5QE |
Director Name | David Ryan Chidgey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 1997) |
Role | Marketing Director |
Correspondence Address | 11 Saint Catherines Road Winchester Hampshire SO23 0PP |
Director Name | Elaine Dempster |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1999) |
Role | Managing Director |
Correspondence Address | 44 Chaucer Road Acton London W3 6DR |
Director Name | Ba Josephine Margaret Adams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | Broadbridge Farm Broadbridge Lane, Smallfield Horley Surrey RH6 9RF |
Registered Address | Avon House Kensington Village Avonmore Road London W14 8TS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,059,538 |
Gross Profit | £485,705 |
Net Worth | -£2,119,105 |
Cash | £2,481 |
Current Liabilities | £3,381,710 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 August 2005 | Dissolved (1 page) |
---|---|
11 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
23 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Statement of affairs (4 pages) |
26 September 2001 | Appointment of a voluntary liquidator (1 page) |
31 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
15 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Company name changed london post LIMITED\certificate issued on 29/10/99 (3 pages) |
21 September 1999 | Particulars of mortgage/charge (15 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Return made up to 22/07/99; no change of members
|
5 August 1999 | Registered office changed on 05/08/99 from: 34/35 dean street london W1V 5AP (1 page) |
20 January 1999 | Director resigned (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Return made up to 22/07/98; no change of members
|
24 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 June 1998 | Particulars of mortgage/charge (5 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
30 September 1997 | Return made up to 22/07/97; full list of members (6 pages) |
22 September 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
27 October 1996 | Auditor's resignation (2 pages) |
12 August 1996 | Return made up to 22/07/96; no change of members (4 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 June 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Return made up to 22/07/95; no change of members
|
2 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |