Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Secretary Name | Peter Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Fernmead Glebe Road, Fernhurst Haslemere Surrey GU27 3EQ |
Director Name | Mr Robert Lynam Barclay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1993) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodbury Park Road Tunbridge Wells Kent TN4 9NQ |
Director Name | Mr Ian George Daish |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 15 Glategny Esplanade St Peter Port Guernsey Channel |
Director Name | Mr Keith John Earthrowl |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 47 Boundary Way Addington Village Croydon Surrey CR0 5AU |
Director Name | Philip Donald Evans |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Painswold Broad Street Cuckfield Sussex RH17 5LL |
Director Name | Dr Hans Heinrich Geiger |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Zurcherstrasse 5 Weiningen Ch-8104 Foreign |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | Christopher Maurice Keeling |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Woodhill Farmhouse Kentish Lane Brookmans Park Hertfordshire AL9 6JY |
Director Name | John Wallace Ramplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Summerland Rue De L'Epine La Rochelle Vale Guernsey Channel |
Director Name | Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 37 Elm Avenue Upminster Essex RM14 2AZ |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,993,000 |
Cash | £54,788,000 |
Current Liabilities | £31,321,000 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 April 2006 | Dissolved (1 page) |
---|---|
24 January 2006 | Completion of winding up (1 page) |
22 April 2005 | Administrator's abstract of receipts and payments (3 pages) |
22 April 2005 | Notice of discharge of Administration Order (4 pages) |
28 February 2005 | Order of court to wind up (3 pages) |
27 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: price waterhouse 35 st thomas street london SE1 9SN (1 page) |
26 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
3 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 August 2003 | Administrator's abstract of receipts and payments (8 pages) |
7 August 2003 | Scheme of arrangement - amalgamation (86 pages) |
28 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 October 2002 | Director resigned (1 page) |
13 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 September 2001 | O/C replacement of administrator (11 pages) |
12 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 December 2000 | Administrator's abstract of receipts and payments (4 pages) |
1 August 2000 | Administrator's abstract of receipts and payments (4 pages) |
12 January 2000 | Administrator's abstract of receipts and payments (5 pages) |
9 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
11 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
8 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
22 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
22 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
22 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
22 December 1997 | Administrator's abstract of receipts and payments (2 pages) |
3 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
12 July 1995 | Administrator's abstract of receipts and payments (2 pages) |
13 January 1994 | Registered office changed on 13/01/94 from: three quays tower hill london EC3R 6DS (1 page) |
11 January 1994 | Administrator's abstract of receipts and payments (2 pages) |
25 August 1993 | Notice of result of meeting of creditors (62 pages) |
1 June 1993 | Administration Order (4 pages) |
14 May 1993 | Notice of Administration Order (1 page) |
6 May 1993 | Director resigned (2 pages) |
26 April 1993 | Return made up to 13/03/93; full list of members (24 pages) |
16 July 1992 | Memorandum and Articles of Association (19 pages) |
26 March 1992 | Full group accounts made up to 31 December 1991 (40 pages) |
8 November 1991 | Ad 27/10/91--------- £ si 5000@1=5000 £ ic 11000000/11005000 (2 pages) |
15 April 1991 | Full group accounts made up to 31 December 1990 (38 pages) |
19 March 1991 | Ad 01/06/90--------- £ si 9900000@1 (9 pages) |
28 September 1990 | Full group accounts made up to 31 December 1989 (37 pages) |
7 September 1988 | Wd 17/08/88 ad 04/08/88--------- premium £ si 100000@1=100000 (2 pages) |
4 July 1983 | Allotment of shares (2 pages) |
4 July 1982 | Allotment of shares (2 pages) |