High Street
Rowde
Wiltshire
SN10 2ND
Director Name | Stanley Norman Lawrence |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Adastra House Chesterfield Road, Shirland Alfreton Derbyshire DE55 6AW |
Director Name | Geoffrey Robert Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Johns Road Loughton Essex IG10 1RZ |
Director Name | Charles Edward Frank Streeting |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Belsize Close St. Albans Hertfordshire AL4 9YD |
Director Name | Mr Stephen John Tapson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | 50 High Street Eddlesborough Dunstable Bedfordshire |
Director Name | John Clifford Watts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 11 West Drive Sonning On Thames Reading Berkshire RG4 0GE |
Secretary Name | Mr Brian William Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 60 Manton Drive Luton Bedfordshire LU2 7DJ |
Director Name | Roger John White |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Church Hill Telford Shropshire TF8 7QB |
Director Name | Mr Brian William Curtis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1996) |
Role | Accountant |
Correspondence Address | 60 Manton Drive Luton Bedfordshire LU2 7DJ |
Director Name | Eric George Cusack |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 10 Angus Drive Ruislip Middlesex HA4 0SB |
Director Name | Clive Drage |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 1997) |
Role | Commercial Director |
Correspondence Address | 51 Moss Road Congleton Cheshire CW12 3BN |
Director Name | Christopher John Marsden |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Dubthorn House Dubthorn Lane Betchton Sandbach Cheshire CW11 4TA |
Director Name | Dirk Alkema |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 1997(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | Feenlanden 195 Hoevelaken Gelderland The Netherlands 3871rc |
Director Name | Mr Robert Heathfield |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2001) |
Role | Baronsmead Director |
Country of Residence | England |
Correspondence Address | 1 Redwing Rise Merrow Guildford Surrey GU4 7DU |
Director Name | Raymond Theodorus Antonius Steenvoorden |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 1997(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Tanglewood House 9 Norfolk Farm Road Pyrford Woking Surrey GU22 8LF |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 37 Camden Road Brecon Powys LD3 7RT Wales |
Registered Address | Manor Court High Street Harmondsworth Middx. UB7 0AQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,283,000 |
Current Liabilities | £11,283,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 July 2005 | Strike-off action suspended (1 page) |
10 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2004 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 17/04/03; full list of members (6 pages) |
8 March 2003 | Nc inc already adjusted 20/12/02 (1 page) |
13 February 2003 | Resolutions
|
17 January 2003 | Secretary's particulars changed (1 page) |
21 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 May 2002 | New director appointed (4 pages) |
19 June 2001 | Director resigned (1 page) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
25 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 January 1998 | Resolutions
|
13 January 1998 | New director appointed (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 September 1997 | Return made up to 06/06/97; full list of members (6 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (4 pages) |
20 March 1997 | New director appointed (4 pages) |
31 July 1996 | Return made up to 17/04/96; full list of members
|
5 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 August 1995 | Return made up to 17/04/95; full list of members
|
14 May 1992 | Full accounts made up to 31 December 1991 (19 pages) |
29 December 1982 | Incorporation (25 pages) |