Ilford
Essex
IG6 3EE
Director Name | Mr John Leslie Leach |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Finance Director |
Correspondence Address | Dunelm Church Road Claygate Surrey KT10 0JP |
Secretary Name | Keith George Dibble |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1996(13 years, 12 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Newcastle Avenue Ilford Essex IG6 3EE |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | John Robert Sands |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Falcon Lane Norton Stockton On Tees TS20 1LS |
Director Name | Mr Kenneth Charles Scobie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 January 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Path Hill House Path Hill Goring Heath Reading Berkshire RG8 7RE |
Director Name | Mr Ravi Sharma |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | 82 Crowley Road Ilford Essex IG1 3JJ |
Director Name | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 April 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Secretary Name | Mr Anthony Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Lane Spinkhill Sheffield South Yorkshire S21 3YF |
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 |
---|---|
Net Worth | -£22,577,000 |
Cash | £60,000 |
Current Liabilities | £22,221,000 |
Next Accounts Due | 31 October 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 28 June 2017 (overdue) |
---|
16 December 2009 | Notice of ceasing to act as receiver or manager (3 pages) |
---|---|
16 December 2009 | Notice of ceasing to act as receiver or manager (3 pages) |
18 February 2009 | Receiver's abstract of receipts and payments to 14 December 1998 (2 pages) |
3 July 2008 | Notice of ceasing to act as receiver or manager (1 page) |
15 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
9 January 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 January 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2002 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
13 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1998 | Form 3.2 statement of affairs (8 pages) |
22 April 1998 | Administrative Receiver's report (14 pages) |
27 January 1998 | Appointment of receiver/manager (2 pages) |
27 January 1998 | Appointment of receiver/manager (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: 53-54 brooks mews london W1Y 2NY (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Particulars of mortgage/charge (6 pages) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: greenbank hatlepool cleveland TS24 7QS (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
15 June 1996 | Return made up to 14/06/96; full list of members (16 pages) |
13 June 1996 | Director resigned (1 page) |
5 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
27 September 1995 | Director resigned (2 pages) |
14 April 1992 | Particulars of mortgage/charge (6 pages) |
13 April 1992 | Particulars of mortgage/charge (7 pages) |
28 November 1991 | Particulars of mortgage/charge (6 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (21 pages) |
30 November 1990 | Particulars of mortgage/charge (6 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (20 pages) |
20 November 1989 | Full accounts made up to 31 December 1988 (28 pages) |
17 October 1988 | Full accounts made up to 27 December 1987 (27 pages) |
25 October 1987 | Full group accounts made up to 28 December 1986 (26 pages) |
18 September 1986 | Full accounts made up to 29 December 1985 (27 pages) |
31 January 1985 | Accounts made up to 31 December 1983 (21 pages) |
31 January 1985 | Accounts made up to 31 December 1983 (21 pages) |