Ashendon
Buckinghamshire
HP18 0HB
Secretary Name | Mr Ronald David Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1999(18 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hambye Close Lacey Green Princes Risborough Buckinghamshire HP27 0QZ |
Director Name | Air Vice-Marshal Dudley Graham Bailey |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1993) |
Role | Deputy Managing Director |
Correspondence Address | Ssvc Chalfont Grove Narcot Lane Gerrards Cross Bucks SL9 8TN |
Director Name | William Barker |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Director Of Development And Training Sup |
Correspondence Address | Ssvc Chalfont Grove Narcot Lane Gerrards Cross Bucks SL9 8TN |
Director Name | Michael Anthony Jose |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1993) |
Role | Director Of Finance |
Correspondence Address | Chalfont Grove Narcot Lane Gerrards Cross Bucks SL9 8TN |
Director Name | Alan Hackford Protheroe |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 1993) |
Role | Managing Director |
Correspondence Address | Ssvc Chalfont Grove Narcot Lane Gerrards Cross Bucks SL9 8TN |
Secretary Name | Air Vice-Marshal Dudley Graham Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1993) |
Role | Company Director |
Correspondence Address | Ssvc Chalfont Grove Narcot Lane Gerrards Cross Bucks SL9 8TN |
Secretary Name | Air Vice Marshal David Owen Crwys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Raf (Retd) Deputy Managing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Home Ground Ashendon Buckinghamshire HP18 0HB |
Director Name | Mr Andrew John Rice |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Welford Road Woodley Reading Berkshire RG5 4QS |
Secretary Name | Mr Andrew John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Welford Road Woodley Reading Berkshire RG5 4QS |
Director Name | Julian Mark Portman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1999) |
Role | Company Executive |
Correspondence Address | 1 Parkgate Close Kingston Hill Kingston-Upon-Thames Surrey KT2 7LU |
Director Name | Michael Frank Weston |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 1999) |
Role | Director Audio/Visual |
Correspondence Address | 3 The Conifers Pine Ridge Crowthorne Berkshire RG45 6TG |
Secretary Name | Mr Harvey John Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 29 Lansdowne Road Stanmore Middlesex HA7 2RX |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 1999) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,003,000 |
Gross Profit | £1,192,000 |
Net Worth | -£456,000 |
Cash | £87,000 |
Current Liabilities | £938,000 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 June 2002 | Dissolved (1 page) |
---|---|
28 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: chalfont grove narcot lane gerrards cross bucks SL9 8TN (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | Declaration of solvency (3 pages) |
18 January 2001 | Appointment of a voluntary liquidator (1 page) |
13 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 September 1999 | Director resigned (1 page) |
2 March 1999 | Company name changed visua LIMITED\certificate issued on 03/03/99 (2 pages) |
10 February 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 29/11/98; full list of members (8 pages) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
16 December 1997 | Return made up to 29/11/97; no change of members
|
10 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
31 January 1997 | Particulars of mortgage/charge (7 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 December 1996 | Return made up to 29/11/96; no change of members
|
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Secretary resigned (1 page) |
30 September 1996 | Company name changed ssvc services LIMITED\certificate issued on 01/10/96 (2 pages) |
14 December 1995 | Return made up to 29/11/95; full list of members (10 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
31 October 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |