Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2000(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2000(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | John Michael Henderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2000) |
Role | Company Executive |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Director Name | Timothy Scott Kelleher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | Ground Floor 6 Wilton Crescent London SW1X 8RN |
Director Name | Mr Sterling Scoffield Stevenson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1993) |
Role | Engineer |
Correspondence Address | 139 Danada Drive Wheaton Illinois 60187 |
Secretary Name | Mr Michael Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Meeting House Lane Balsall Common Coventry Warwickshire CV7 7GD |
Director Name | Robin Ian Eyres |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Secretary Name | John Michael Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(16 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2000) |
Role | Executive |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Secretary Name | Robin Ian Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(16 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Registered Address | C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,934,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 August 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
---|---|
22 February 2002 | Statement of affairs (4 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: dudley road lye stourbridge west midlands DY9 8DS (1 page) |
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Resolutions
|
14 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
23 February 2001 | Return made up to 13/10/00; full list of members (6 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
2 August 2000 | Secretary resigned;director resigned (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
29 October 1999 | Particulars of mortgage/charge (6 pages) |
18 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
18 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
5 October 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
27 October 1997 | Return made up to 13/10/97; no change of members
|
2 February 1997 | Return made up to 13/10/96; full list of members (6 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
6 November 1996 | Company name changed verson (uk) LIMITED\certificate issued on 07/11/96 (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 July 1995 (6 pages) |
9 April 1995 | Resolutions
|