Woking
Surrey
GU22 0LX
Director Name | Alexander Judge Templer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 5 Hamilton Avenue Henley On Thames Oxfordshire RG9 1SH |
Director Name | Graham Lionel Goodman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | 22 Moor End Holyport Maidenhead Berkshire SL6 2YW |
Director Name | Neil Messider |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1995) |
Role | Finance Director |
Correspondence Address | 16 Benwells Chinnor Oxfordshire OX39 4TU |
Director Name | Margaret Elizabeth Goodman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(12 years, 9 months after company formation) |
Appointment Duration | -1 years (resigned 04 January 1992) |
Role | Married Woman |
Correspondence Address | Chateau De La Mothe 24400 Les Leches |
Director Name | James Frederick Newcombe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 17 Vincent Road Stoke D`Abernon Cobham Surrey KT11 3JA |
Director Name | Stephen John Palmer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 33 Bunby Road Stoke Poges Berks SL2 4BS |
Secretary Name | Neil Messider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 16 Benwells Chinnor Oxfordshire OX39 4TU |
Secretary Name | Graham Lionel Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(15 years after company formation) |
Appointment Duration | 4 days (resigned 04 April 1995) |
Role | Secretary |
Correspondence Address | Park Corner House Basingstoke Road Heckfield Basingstoke Hampshire RG27 0LJ |
Director Name | Mr Peter Riddle Allan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 1995) |
Role | Solicitor |
Correspondence Address | 5 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Dr Peter Vardy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Stoneygate Houghton Le Spring Tyne & Wear DH4 4NJ |
Director Name | Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 9 Southlands Tynemouth Tyne & Wear NE30 2QS |
Secretary Name | Fiona Elizabeth Laughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 The Crescent Whitley Bay Tyne & Wear NE26 2JG |
Director Name | Graeme John Potts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Ashleigh Ashbrooke Range Sunderland Tyne & Wear SR2 7TP |
Director Name | Christopher Robin Parfitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 2 Arnolds Close Padbury Buckingham Buckinghamshire MK18 2BG |
Director Name | Leslie Ewart Riley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 45 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Mr Robert Wilson Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 3b Aldenham Grove Radlett Hertfordshire WD7 7BW |
Director Name | Brian Arthur Calne Chivers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Melloncroft 25 Cambridge Avenue New Malden Surrey KT3 4LD |
Secretary Name | Leslie Ewart Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1997) |
Role | Chartered Secretary |
Correspondence Address | 45 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Mr John Grenville Hancock |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Great Hyde Hall Sawbridgeworth Hertfordshire CM21 9JA |
Director Name | Mr Dennis Arthur Stickley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Whichford Manor Hook Norton Banbury Oxfordshire OX15 5BY |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Secretary Name | Steven Wyn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Secretary Name | Craig Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways 46 Court Meadow Rotherfield East Sussex TN6 3LQ |
Director Name | Paul Henry Edward Millard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 1 Samwell Way Northampton NN4 9QJ |
Director Name | Marc Matthew |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | Woodbury View Littlewood Lane Buxted Village East Sussex TN22 4LW |
Director Name | Craig Fraser |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairways 46 Court Meadow Rotherfield East Sussex TN6 3LQ |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(20 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Robert Ernest Forbes Wiggins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(20 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2001) |
Role | Accountant |
Correspondence Address | 37 Elizabeth House Exeter Close Watford Hertfordshire WD24 4RE |
Secretary Name | Mr John Douglas Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(20 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gledstanes Road London W14 9HU |
Registered Address | PO Box 695 2 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,085,000 |
Gross Profit | £1,039,000 |
Net Worth | -£643,000 |
Cash | £89,000 |
Current Liabilities | £1,801,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2006 | Dissolved (1 page) |
---|---|
26 June 2006 | Completion of winding up (1 page) |
25 April 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 January 2006 | Order of court to wind up (1 page) |
14 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 January 2005 | Receiver ceasing to act (1 page) |
19 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
23 April 2003 | Receiver's abstract of receipts and payments (5 pages) |
27 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
23 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
21 November 2001 | Statement of Affairs in administrative receivership following report to creditors (53 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 8 salisbury square london EC4Y 8BB (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: the vine 5 dartford road sevenoaks kent TN13 3SX (1 page) |
15 May 2001 | Administrative Receiver's report (27 pages) |
9 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
12 March 2001 | Appointment of receiver/manager (2 pages) |
9 March 2001 | Appointment of receiver/manager (1 page) |
12 February 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | Director resigned (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
10 November 2000 | Particulars of mortgage/charge (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 October 2000 | Return made up to 03/10/00; full list of members
|
23 October 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 June 1999 | Resolutions
|
19 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (5 pages) |
17 June 1999 | Particulars of mortgage/charge (9 pages) |
13 April 1999 | Particulars of mortgage/charge (9 pages) |
1 April 1999 | Particulars of mortgage/charge (16 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
1 December 1998 | Return made up to 03/10/98; full list of members (8 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 10 norwich street london EC4A 1BD (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned (1 page) |
22 April 1998 | Company name changed altwood (maidenhead) LIMITED\certificate issued on 23/04/98 (2 pages) |
27 November 1997 | Particulars of mortgage/charge (7 pages) |
6 November 1997 | Return made up to 03/10/97; full list of members (10 pages) |
22 October 1997 | Resolutions
|
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 1 imperial place elstree way borehamwood hertfordshire WD6 1JJ (1 page) |
3 September 1997 | Particulars of mortgage/charge (9 pages) |
10 July 1997 | Director's particulars changed (1 page) |
6 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: henly house 53 theobald street borehamwood hertfordshire WD6 4RT (1 page) |
1 November 1996 | Return made up to 03/10/96; full list of members (12 pages) |
10 September 1996 | Full accounts made up to 30 April 1996 (16 pages) |
5 August 1996 | New director appointed (3 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (3 pages) |
31 July 1996 | New secretary appointed;new director appointed (4 pages) |
31 July 1996 | New director appointed (4 pages) |
31 July 1996 | Director resigned (1 page) |
24 July 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: houghton house wesslington way sunderland tyne and wear SR5 3RJ (1 page) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Return made up to 03/10/95; full list of members (18 pages) |
17 August 1995 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 May 1995 | Full accounts made up to 1 January 1995 (30 pages) |
21 April 1995 | Auditor's resignation (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 April 1995 | Director resigned;new director appointed (2 pages) |
12 January 1993 | Resolutions
|
12 January 1993 | Declaration of assistance for shares acquisition (3 pages) |
6 December 1980 | Resolutions
|
6 December 1980 | Increase in nominal capital (1 page) |
30 October 1980 | Company name changed\certificate issued on 30/10/80 (2 pages) |
4 March 1980 | Certificate of incorporation (1 page) |
4 March 1980 | Incorporation (15 pages) |