Sandy
Bedfordshire
SG19 1NN
Director Name | Anthony Allen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Head Of Consultancy |
Correspondence Address | 4 Wessex Close Thames Ditton Surrey KT7 0EJ |
Secretary Name | Mr Paul Michael Wallis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2006(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Grangefields Road Guildford Surrey GU4 7NR |
Secretary Name | Sinead Frances Mary McQuillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2006(25 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Horner Court 3 South Birkbeck Road London E11 4HY |
Director Name | Mr William Brian Matthews |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 52 High Street Langford Biggleswade Bedfordshire SG18 9RU |
Director Name | Mr Timothy Mark Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Kimpton Road Welwyn Hertfordshire AL6 9NN |
Director Name | Michael Barry Cannan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 30 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Secretary Name | Percy John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 15 Rose Dale Orpington Kent BR6 8LD |
Secretary Name | Brian George Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 69 Cranbourne Drive Otterbourne Winchester Hampshire SO21 2ES |
Director Name | Robert James McIntosh Gibson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Investment Manager |
Correspondence Address | 42 Farm Lane Tonbridge Kent TN10 3DG |
Director Name | David Scott Manning |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Weston Park London N8 9SY |
Secretary Name | Alison Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 9 Badgers Walk Whyteleafe Surrey CR3 0AS |
Director Name | John Connell Allison |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 12 Hunters Park Berkhamsted Hertfordshire HP4 2PT |
Director Name | William Hamilton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 23 Crescent Road Sidcup Kent DA15 7HN |
Director Name | John William Cotterell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 2000) |
Role | Solicitor |
Correspondence Address | 79 Grasmere Avenue Merton Park London SW19 3DY |
Secretary Name | Clare Efa Boothroyd Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2005) |
Role | Secretary |
Correspondence Address | 33 Abbott Avenue Raynes Park London SW20 8SG |
Director Name | Peter Miles Browne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2006) |
Role | Accountant |
Correspondence Address | 60 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TR |
Secretary Name | Caroline Anne Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 192 Boundary Road London N22 6AJ |
Secretary Name | Christine Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | Keam House 3 St Agnes Gate Wendover Bucks HP22 6DP |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2006) |
Role | Accountant |
Correspondence Address | 32 The Chase Reigate Surrey RH2 7DH |
Registered Address | 185 Park Street London SE1 9DY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £390,780 |
Gross Profit | £240,786 |
Net Worth | £129,042 |
Cash | £152,502 |
Current Liabilities | £63,460 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 September 2007 | Dissolved (1 page) |
---|---|
2 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | S/S cert.release of liquidator (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | New secretary appointed (1 page) |
15 January 2007 | O/C replacement of liquidator (9 pages) |
15 January 2007 | Appointment of a voluntary liquidator (1 page) |
15 January 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Declaration of solvency (3 pages) |
6 April 2006 | Ex.res."in specie" (1 page) |
14 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (3 pages) |
8 February 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
11 October 2004 | Return made up to 19/09/04; no change of members (6 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
26 September 2002 | Return made up to 19/09/02; full list of members (8 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 November 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
26 April 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 December 2000 | Director's particulars changed (1 page) |
21 November 2000 | Return made up to 19/09/00; full list of members (7 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 October 1999 | Return made up to 19/09/99; full list of members (7 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | Return made up to 19/09/98; no change of members (6 pages) |
25 July 1998 | Auditor's resignation (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 October 1997 | Return made up to 19/09/97; no change of members (6 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 110 buckingham palace road london SW1W 9SL (1 page) |
30 September 1996 | Return made up to 19/09/96; full list of members (7 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 September 1995 | Return made up to 19/09/95; no change of members (14 pages) |
23 May 1995 | New director appointed (6 pages) |