Port Way, Port Solent
Portsmouth
Hampshire
PO6 4TQ
Director Name | David Paul Stamp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 54 Philip Road Staines TW18 1PW |
Director Name | Mr Anthony Robert Covell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 62 York Road Sutton Surrey SM2 6HJ |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollydale Drive Bromley Kent BR2 8QL |
Secretary Name | David Paul Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 October 1996) |
Role | Secretary |
Correspondence Address | 44a Cherry Orton Road Peterborough Cambridgeshire PE2 5EQ |
Director Name | John Francis Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(16 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 1996) |
Role | Venture Capitalist |
Correspondence Address | Hillview 15a The Drive Buckhurst Hill Essex IG9 5RB |
Director Name | Mr Robert Michael Henry |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hollydale Drive Bromley Kent BR2 8QL |
Director Name | Mr Glyndwr John Edridge |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1997(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbanks 111 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Secretary Name | Nigel Edward Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Courtfield House 21 Church Street Market Deeping Peterborough PE6 8AN |
Director Name | Mr Richard Shirvell Price |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Knoll House Aldbourne Marlborough Wiltshire SN8 2EJ |
Director Name | Robert Keith Sutcliffe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | Magnum House Cookham Road Bracknell Berkshire RG12 1RB |
Director Name | Mr David Leslie Hudd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 97 Gunterstone Road London W14 9BT |
Director Name | Mr Richard Charles Dunkley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 64 Mayflower Way Farnham Common Buckinghamshire SL2 3UB |
Director Name | Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 46 Sutton Court Road Chiswick London W4 4NL |
Director Name | Mr Keith Paul Long |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(21 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 School Lane Chalfont St Peter Buckinghamshire SL9 9AU |
Secretary Name | Mr Keith Paul Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(21 years after company formation) |
Appointment Duration | 1 day (resigned 24 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 School Lane Chalfont St Peter Buckinghamshire SL9 9AU |
Secretary Name | Mr Peter Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(21 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 143 Oyster Quay Port Way, Port Solent Portsmouth Hampshire PO6 4TQ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1994) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 1997) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | 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 |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,254,000 |
Gross Profit | £8,766,000 |
Net Worth | £16,055,000 |
Cash | £362,000 |
Current Liabilities | £20,174,000 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Appointment terminated director richard dunkley (1 page) |
17 January 2009 | Notice of ceasing to act as receiver or manager (1 page) |
16 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
12 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
29 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
22 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
21 March 2002 | Statement of affairs (5 pages) |
21 March 2002 | Administrative Receiver's report (14 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 8 beresford avenue wembley middlesex HA0 1LA (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
7 January 2002 | Particulars of mortgage/charge (5 pages) |
30 December 2001 | Appointment of receiver/manager (1 page) |
26 October 2001 | Return made up to 30/09/01; bulk list available separately (8 pages) |
23 October 2001 | Director resigned (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 58/60 lincoln road peterborough cambridgeshire PE1 2RZ (1 page) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Full group accounts made up to 31 August 2000 (38 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
13 April 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 30/09/00; bulk list available separately
|
18 December 2000 | New director appointed (2 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2000 | Particulars of mortgage/charge (6 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Return made up to 30/09/99; bulk list available separately (9 pages) |
3 July 2000 | Full group accounts made up to 30 November 1999 (37 pages) |
11 October 1999 | Ad 16/09/99--------- £ si [email protected]=24179 £ ic 2286312/2310491 (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Ad 28/04/99--------- £ si [email protected]=1012414 £ ic 1273898/2286312 (3 pages) |
24 June 1999 | Full group accounts made up to 30 November 1998 (31 pages) |
2 June 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (3 pages) |
14 April 1999 | Prospectus (43 pages) |
16 March 1999 | Return made up to 30/09/98; bulk list available separately (14 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Commission payable relating to shares (1 page) |
29 July 1998 | Commission payable relating to shares (1 page) |
21 July 1998 | Resolutions
|
20 July 1998 | Ad 08/06/98--------- £ si [email protected]=85000 £ ic 1036105/1121105 (2 pages) |
17 July 1998 | Ad 22/05/98--------- £ si [email protected]=75000 £ ic 961105/1036105 (2 pages) |
29 May 1998 | Resolutions
|
12 May 1998 | Full group accounts made up to 30 November 1997 (59 pages) |
30 April 1998 | Ad 18/02/97--------- £ si 11850@1 (2 pages) |
30 April 1998 | Ad 18/02/97--------- £ si [email protected] (7 pages) |
30 March 1998 | Particulars of mortgage/charge (31 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (3 pages) |
22 January 1998 | Ad 28/11/97--------- £ si [email protected]=230000 £ ic 731105/961105 (3 pages) |
22 January 1998 | Resolutions
|
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New director appointed (4 pages) |
15 January 1998 | Ad 28/11/97--------- premium £ si [email protected]=65750 £ ic 665355/731105 (2 pages) |
29 December 1997 | Return made up to 30/09/97; bulk list available separately (6 pages) |
15 December 1997 | Ad 04/09/97--------- £ si [email protected]=18419 £ ic 646936/665355 (2 pages) |
15 December 1997 | Ad 28/11/97--------- £ si [email protected]=15789 £ ic 619053/634842 (2 pages) |
15 December 1997 | Ad 28/11/97--------- £ si [email protected]=39473 £ ic 579580/619053 (2 pages) |
15 December 1997 | Ad 04/09/97--------- £ si [email protected]=12094 £ ic 634842/646936 (2 pages) |
1 December 1997 | Statement of affairs (40 pages) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Ad 11/04/97--------- £ si [email protected]=19480 £ ic 560100/579580 (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: bank house 5,market place whittlesey peterborough PE7 1AB (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (4 pages) |
27 April 1997 | Full group accounts made up to 30 November 1996 (34 pages) |
6 March 1997 | Conve 18/02/97 (1 page) |
6 March 1997 | Memorandum and Articles of Association (42 pages) |
6 March 1997 | £ nc 796950/850000 18/02/97 (1 page) |
6 March 1997 | Resolutions
|
21 February 1997 | Prospectus (61 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | New secretary appointed (3 pages) |
5 November 1996 | Auditor's statement (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Balance Sheet (1 page) |
5 November 1996 | Re-registration of Memorandum and Articles (52 pages) |
5 November 1996 | Declaration on reregistration from private to PLC (1 page) |
5 November 1996 | Application for reregistration from private to PLC (1 page) |
5 November 1996 | Auditor's report (1 page) |
5 November 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
26 September 1996 | Return made up to 30/09/96; no change of members
|
25 September 1996 | New secretary appointed (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | £ nc 525100/796950 28/06/96 (1 page) |
9 August 1996 | Memorandum and Articles of Association (48 pages) |
9 August 1996 | Resolutions
|
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (3 pages) |
4 July 1996 | Memorandum and Articles of Association (34 pages) |
6 June 1995 | Particulars of mortgage/charge (8 pages) |