Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Associate Director Hanson Plc |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 1999) |
Role | Secretary |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Executive Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | William Modest Landuyt |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1993(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1995) |
Role | Finance Director Hanson Plc |
Correspondence Address | 27 Abbey Gardens St Johns Wood London NW8 9AS |
Director Name | Andrew James Harrower Dougal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Finance Director |
Correspondence Address | Lomond Lodge 1a Linkway Camberley Surrey GU15 2NH |
Director Name | Stephen Charles Alexander Masters |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(17 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1998) |
Role | Group Accountant |
Correspondence Address | 16 Carlton Road East Sheen London SW14 7RJ |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 1998) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 1998) |
Role | Senior Executive The Energy Gr |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Evelyn Emakpose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 57 Grosvenor Park Camberwell London SE5 0NJ |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Treasurer |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(19 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | John Buchanan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2000) |
Role | Tax Lawyer |
Correspondence Address | 62 Parkside Wimbledon London SW19 5NL |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2000) |
Role | Chief Financial Officer |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2000) |
Role | Group Financial Controller |
Correspondence Address | The Forge Polstead Street Stoke By Nayland Colchester Essex CO6 4SA |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(21 years after company formation) |
Appointment Duration | 2 years (resigned 04 November 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Mr Michael Edward Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(21 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Gardens Raydon Ipswich Suffolk IP7 5LU |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(22 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Registered Address | Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,710,000 |
Current Liabilities | £23,709,000 |
Latest Accounts | 31 December 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 October 2007 | Dissolved (1 page) |
---|---|
11 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (8 pages) |
8 June 2007 | Notice of completion of voluntary arrangement (2 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (6 pages) |
18 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages) |
3 April 2006 | Liquidators statement of receipts and payments (6 pages) |
15 April 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: c/o ben larkin berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page) |
17 March 2005 | Statement of affairs (5 pages) |
17 March 2005 | Appointment of a voluntary liquidator (1 page) |
17 March 2005 | Resolutions
|
9 September 2004 | Location of register of members (1 page) |
9 September 2004 | Return made up to 28/02/04; full list of members (8 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page) |
10 May 2004 | Director resigned (1 page) |
15 April 2004 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: wherstead park wherstead ipswich IP9 2BJ (1 page) |
10 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 March 2003 | Director's particulars changed (1 page) |
22 November 2002 | New director appointed (7 pages) |
18 November 2002 | New director appointed (9 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 October 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
28 March 2000 | Return made up to 28/02/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
13 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page) |
23 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (3 pages) |
6 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
2 July 1998 | Resolutions
|
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New secretary appointed (2 pages) |
30 March 1998 | Return made up to 28/02/98; full list of members (14 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 April 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
27 March 1997 | Return made up to 28/02/97; full list of members
|
7 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
7 March 1997 | Declaration of assistance for shares acquisition (4 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page) |
6 February 1997 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
5 July 1996 | Director's particulars changed (1 page) |
25 March 1996 | Return made up to 28/02/96; full list of members
|
21 June 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
23 March 1995 | Return made up to 28/02/95; full list of members
|
20 December 1994 | Ad 28/11/94--------- £ si 140800551@1=140800551 £ ic 36399332/177199883 (2 pages) |
20 December 1994 | Resolutions
|
20 December 1994 | Memorandum and Articles of Association (25 pages) |
20 December 1994 | £ nc 36400000/177200551 28/11/94 (1 page) |
22 April 1994 | Full accounts made up to 30 September 1993 (8 pages) |
24 March 1992 | Full accounts made up to 28 September 1991 (7 pages) |
12 July 1991 | Full accounts made up to 29 September 1990 (9 pages) |
27 April 1990 | Declaration of assistance for shares acquisition (4 pages) |
27 April 1990 | Memorandum and Articles of Association (23 pages) |
7 December 1989 | Full accounts made up to 30 June 1989 (9 pages) |
16 May 1989 | Full accounts made up to 30 June 1988 (7 pages) |
1 March 1988 | Full accounts made up to 30 June 1987 (11 pages) |
18 February 1987 | Full accounts made up to 30 June 1986 (8 pages) |
20 June 1986 | Full accounts made up to 30 June 1985 (10 pages) |
16 November 1983 | Accounts made up to 30 June 1983 (9 pages) |
27 September 1982 | Accounts made up to 30 June 1982 (7 pages) |
17 November 1980 | Accounts made up to 30 June 1980 (13 pages) |
19 November 1979 | Share capital (2 pages) |