Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1999(18 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Dr Michael John Goldsmith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Cromwell House Wollaston Wellingborough Northants NN29 7QW |
Director Name | John Edward Sellars |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Investment Manager |
Correspondence Address | Vice Versa 4 Post Office Lane Flax Bourton Bristol Avon Bs19 |
Director Name | Dudley Charles Lusted |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Churchill Lodge Bristol Road Churchill Avon BS19 5NL |
Director Name | John Richard Ulrich Green |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Sundown Dark Lane Codicote Hitchin Hertfordshire SG4 8UZ |
Director Name | Mrs Pamela Ann Gellatly |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Health Care Benefits Cons. |
Correspondence Address | The Ramblers Ash Lane Down Hatherley Gloucestershire GL2 9PS Wales |
Secretary Name | Linda Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Sundown Dark Lane Codicote Hitchin Hertfordshire SG4 8UZ |
Director Name | Herbert Freitag |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 1993(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Hideaway Quarry Wood Marlow Buckinghamshire SL7 1RF |
Director Name | John Richard Clarke |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 104 Silhill Hall Road Solihull West Midlands B91 1JS |
Director Name | Mr Norman Allan Spargo |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 April 1993(11 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 42 A Tudor Close Off Belsize Avenue London |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1997) |
Role | Secretary |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Secretary Name | Mandy Patricia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Director Name | Mr Nicholas Jonathan Jones |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 134 Hamilton Avenue Halesowen West Midlands B62 8SJ |
Secretary Name | Mr Michael John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Barry Gordon Wilding |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2002) |
Role | Chief Executive |
Correspondence Address | Mill House Mill Lane Sissinghurst Cranbrook Kent TN17 2HX |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Max Barrie Lewis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Upper Cumberland Walk Tunbridge Wells Kent TN2 5EH |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £1,000 |
Cash | £99,000 |
Current Liabilities | £98,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2006 | Dissolved (1 page) |
---|---|
10 October 2006 | Director resigned (1 page) |
17 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 1 tower place west tower place london EC3R 5BU (1 page) |
18 October 2004 | Appointment of a voluntary liquidator (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Declaration of solvency (3 pages) |
7 October 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Location of register of members (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: sackville house 143/149 fenchurch street london EC3M 6BN (1 page) |
24 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
11 February 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 August 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
5 March 2002 | Full accounts made up to 31 December 2000 (11 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; full list of members (4 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Full accounts made up to 31 December 1999 (11 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members (5 pages) |
2 May 2000 | Location of register of members (1 page) |
2 May 2000 | Return made up to 20/03/00; full list of members (5 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: winterton house nixey close slough berkshire SL1 1NG (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (5 pages) |
8 February 1999 | Auditor's resignation (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
31 July 1998 | Auditor's resignation (3 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 April 1998 | Return made up to 20/03/98; full list of members (5 pages) |
16 October 1997 | Memorandum and Articles of Association (26 pages) |
16 October 1997 | Resolutions
|
1 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
23 April 1997 | Return made up to 20/03/97; full list of members (8 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 March 1996 | Return made up to 20/03/96; full list of members (7 pages) |
15 December 1995 | Director's particulars changed (4 pages) |
10 October 1995 | Resolutions
|
18 September 1995 | Auditor's resignation (2 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 18 buckingham gate london SW1E 6LB (1 page) |
22 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |
23 October 1990 | Full accounts made up to 30 April 1990 (10 pages) |
15 January 1990 | Return made up to 15/12/89; full list of members (5 pages) |
22 December 1989 | Full accounts made up to 30 April 1989 (11 pages) |