Holt Lane
Hook
Hampshire
RG27 9EP
Director Name | Mr Roger Edward Blake |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Representative |
Correspondence Address | 15 Highgrove Tunbridge Wells Kent TN2 5NF |
Director Name | Mr John Adrian Stammers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Representative |
Correspondence Address | 4 Farthingfield Wrotham Sevenoaks Kent TN15 7DL |
Director Name | Kenneth Richard Davies |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(12 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Technician |
Correspondence Address | 69 Ladywood Road Hertford Hertfordshire SG14 2TB |
Director Name | Mr James Chee Mun Liew |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 1996) |
Role | Accountant |
Correspondence Address | 56 Park Avenue North London NW10 1JY |
Secretary Name | Mr James Chee Mun Liew |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 56 Park Avenue North London NW10 1JY |
Director Name | Mark Charles Brooks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1997) |
Role | Technician |
Correspondence Address | 25 Shepherds Close Shepperton Middlesex TW17 9AL |
Secretary Name | Mr John Adrian Stammers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(14 years after company formation) |
Appointment Duration | 5 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 4 Farthingfield Wrotham Sevenoaks Kent TN15 7DL |
Secretary Name | Mr Alan Robert Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 3-4 Bakers Yard Bakers Row London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,336,711 |
Gross Profit | £769,493 |
Net Worth | £198,729 |
Cash | £6,858 |
Current Liabilities | £830,829 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 September 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Liquidators statement of receipts and payments (7 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
27 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 October 1999 | Statement of affairs (9 pages) |
22 October 1999 | Appointment of a voluntary liquidator (1 page) |
23 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Declaration of solvency (3 pages) |
22 October 1998 | Appointment of a voluntary liquidator (1 page) |
22 October 1998 | Resolutions
|
29 May 1998 | Full accounts made up to 31 August 1997 (19 pages) |
12 October 1997 | Return made up to 31/08/97; full list of members (7 pages) |
8 September 1997 | Director's particulars changed (1 page) |
3 April 1997 | Full accounts made up to 31 August 1996 (20 pages) |
4 September 1996 | Return made up to 31/08/96; full list of members (7 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Secretary resigned (1 page) |
28 February 1996 | Full accounts made up to 31 August 1995 (20 pages) |
15 February 1996 | New secretary appointed (2 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |