Toorak
Victoria 3142
Australia
Director Name | Vincent Thomas Cain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 16 Guymer Court Montmorency 3094 Victoria Australian |
Director Name | John James Murphy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | 68 Cecil Street Kew 3101 Victoria Australia |
Secretary Name | Robert Keith Dudfield |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 02 September 2003(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 June 2006) |
Role | Secretary |
Correspondence Address | 20 Hanby Street Brighton Victoria 3186 Australia |
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 June 2006) |
Role | Accountant |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Mr Angus Robert McKay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 12 August 2005(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 27 June 2006) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 18 Robinson Street Malvern Victoria 3144 Australia |
Director Name | Mr Michael Derek Taylor |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1997) |
Role | Managing Director - Bulmer Australia |
Correspondence Address | 32 The Grove Balmoral Beach 2088 Foreign |
Director Name | Mr John Kennish Rudgard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1998) |
Role | Group Managing Director |
Correspondence Address | Claremont Court Swainshill Hereford Herefordshire HR4 7PU Wales |
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Group Company Secretary |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Secretary Name | Ian David Lea Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 1994) |
Role | Group Financial Director |
Correspondence Address | Cockcroft House Cockcroft Leominster Herefordshire HR6 0EP Wales |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Roger Michael Daniels |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 February 2003) |
Role | Chartered Secretary |
Correspondence Address | Sunnybank Farm Venns Green Sutton St Nicholas Herefordshire HR1 3DD Wales |
Director Name | Mr Alan Campbell Flockhart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2002) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 55 Battenhall Road Worcester Worcestershire WR5 2BP |
Director Name | John Michael Harvey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 December 2002) |
Role | International Director |
Correspondence Address | Stamford House Locks Ride Ascot Berkshire |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ailsa Road Twickenham Middlesex TW1 1QJ |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(22 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(22 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | Rock House Fownhope Herefordshire HR1 4NT Wales |
Director Name | Jean Francois Jamet |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2002(22 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 14 February 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Sion Hill Place Bath BA1 5SJ |
Director Name | Jonathan Philip Eggleton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(22 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 February 2003) |
Role | Marketing Director |
Correspondence Address | Court Leet Church Road Longhope Gloucestershire GL17 0LL Wales |
Director Name | Mr Miles Howard Templeman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(22 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 February 2003) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Farm Church Road Windlesham Surrey GU20 6BH |
Director Name | Andrew Stephen Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(23 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2003) |
Role | Sales And Marketing Executive |
Correspondence Address | 32 Groveland Road Speen Newbury Berkshire RG14 1SS |
Director Name | Mr Mark Charles Bispham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(23 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(23 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Secretary Name | Nikoletta McAllen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 November 2003(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Registered Address | Regal House Third Floor 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,699,445 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2006 | Application for striking-off (1 page) |
13 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
7 September 2005 | New director appointed (2 pages) |
30 July 2005 | £ ic 3693226/2 30/06/05 £ sr 3693224@1=3693224 (1 page) |
6 June 2005 | Declaration of shares redemption:auditor's report (3 pages) |
6 June 2005 | Resolutions
|
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
30 December 2004 | Resolutions
|
23 December 2004 | Full accounts made up to 30 June 2004 (10 pages) |
18 October 2004 | Director's particulars changed (1 page) |
23 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
7 July 2004 | Resolutions
|
13 May 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
23 January 2004 | Full accounts made up to 25 April 2003 (11 pages) |
12 November 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
19 October 2003 | Return made up to 14/09/03; full list of members
|
5 April 2003 | New secretary appointed;new director appointed (3 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (3 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
15 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
7 January 2003 | Ad 29/11/02--------- £ si 3693126@1=3693126 £ ic 100/3693226 (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Memorandum and Articles of Association (8 pages) |
24 December 2002 | £ nc 100/3700000 28/11/02 (1 page) |
30 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
10 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
13 August 2002 | Full accounts made up to 26 April 2002 (13 pages) |
12 August 2002 | Auditor's resignation (1 page) |
4 March 2002 | Full accounts made up to 27 April 2001 (11 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
9 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 24 April 1998 (11 pages) |
6 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
30 May 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Auditor's resignation (1 page) |
8 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
29 September 1997 | Full accounts made up to 25 April 1997 (11 pages) |
22 August 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
8 October 1996 | Return made up to 14/09/96; full list of members (9 pages) |
2 October 1995 | Return made up to 14/09/95; no change of members
|
19 September 1995 | Full accounts made up to 28 April 1995 (12 pages) |
20 January 1993 | Resolutions
|
7 February 1980 | Incorporation (19 pages) |