16a Motcomb Street
London
SW1X 8LB
Director Name | Ashley Gatehouse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(22 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Furbers Barn Cottages Dorchester Road, Stratton Dorchester Dorset DT2 9RU |
Director Name | Mr Bryan Courtney Aukett |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2002(22 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Newlands Road Rottingdean Brighton East Sussex BN2 7GD |
Director Name | Mrs Julie Mansfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 1995) |
Role | Administration Director |
Correspondence Address | Cwm Farm Tregoyd Brecon Powys LD3 0SS Wales |
Director Name | Martin Philip Mansfield |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 1995) |
Role | Production/Sales Director |
Correspondence Address | Cwm Farm Tregoyd Brecon Powys LD3 0SS Wales |
Secretary Name | Mrs Julie Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Cwm Farm Tregoyd Brecon Powys LD3 0SS Wales |
Director Name | Mr Peter Jackson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Nurton Court Middleton On The Hill Ludlow Salop SY8 4BD Wales |
Director Name | Peter Martin Ryan |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 25 September 1995(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | PO Box 863 Robinsin Road Singapore 9017 Foreign |
Director Name | Morris Walker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Cwm Farm Whitney On Wye Hereford Herefordshire HR3 6EX Wales |
Secretary Name | Mr Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Nurton Court Middleton On The Hill Ludlow Salop SY8 4BD Wales |
Secretary Name | Graham Keith Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 88 Aylestone Hill Hereford Herefordshire HR1 1JJ Wales |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,074,440 |
Gross Profit | £1,157,392 |
Net Worth | -£66,810 |
Cash | £1,272 |
Current Liabilities | £1,183,685 |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Statement of affairs (4 pages) |
23 May 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: eardisley herefordshire HR3 6NS (1 page) |
16 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (3 pages) |
3 January 2002 | Director resigned (1 page) |
19 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 December 2001 | Full accounts made up to 31 March 2000 (13 pages) |
23 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
3 May 2001 | Resolutions
|
7 March 2001 | Resolutions
|
28 February 2001 | Particulars of mortgage/charge (5 pages) |
22 November 2000 | Return made up to 25/10/00; full list of members
|
4 October 2000 | Auditor's resignation (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 December 1999 | Return made up to 25/10/99; full list of members
|
15 June 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Company name changed C.A.M. equestrian joinery and eq uipment LIMITED\certificate issued on 23/02/99 (2 pages) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 November 1998 | Return made up to 25/10/98; no change of members
|
21 October 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 November 1997 | Return made up to 25/10/97; full list of members
|
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 January 1997 | Particulars of mortgage/charge (5 pages) |
2 January 1997 | Return made up to 25/10/96; no change of members
|
3 November 1995 | Resolutions
|
17 October 1995 | Director resigned (2 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (15 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: wyedean house 27 gloucester road ross-on-wye herefordshire, HR9 5LE (1 page) |
6 October 1995 | Auditor's resignation (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Secretary resigned;director resigned (2 pages) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Nc inc already adjusted 21/09/95 (1 page) |
5 October 1995 | Ad 21/09/95--------- £ si 28000@1=28000 £ ic 10000/38000 (2 pages) |
5 October 1995 | Resolutions
|
29 September 1995 | Particulars of mortgage/charge (6 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |