Bourne End
Buckinghamshire
SL8 5TL
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Peter Rowland George |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 May 2000) |
Role | Accountant |
Correspondence Address | Chestnut House The Green Old Buckenham Norfolk NR17 1RR |
Director Name | Mr Norman George Sheldrake |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thundridge House Poles Lane Ware Hertfordshire SG12 0SQ |
Director Name | Sir Ronald Thomas Stewart Macpherson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 27 Archery Close London W2 2BE |
Director Name | George William Coster |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2000) |
Role | Chartered Engineer |
Correspondence Address | 17 Hereward Way Deeping St James Peterborough Cambridgeshire PE6 8QA |
Director Name | Hugh Callacher |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 55 Station Road Hockwold Thetford Norfolk IP26 4JA |
Secretary Name | Peter Rowland George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | Chestnut House The Green Old Buckenham Norfolk NR17 1RR |
Director Name | Mr Edward Charles Whipp |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Church Road Wreningham Norwich Norfolk NR16 1BA |
Director Name | Melvin Adamson Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(10 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 1994) |
Role | Chartered Engineer |
Correspondence Address | Fawnlees 18 Syron Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YE |
Director Name | Trevor John Edward Kirby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2000) |
Role | Engineer |
Correspondence Address | The Elms The Drift Fakenham Norfolk NR21 8EE |
Director Name | Stephen David Parker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1999) |
Role | Civil Engineer |
Correspondence Address | 25 Church Street Bourn Cambridge Cambridgeshire CB3 7SJ |
Director Name | Terence Paul Lidster |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 2000) |
Role | Engineer |
Correspondence Address | 1 Brayfields Pinchbeck Spalding Lincolnshire PE11 3YT |
Director Name | Ilin Suk Mun Chin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 April 1999(15 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 22 April 1999) |
Role | Finance Director |
Correspondence Address | 21 Cambridge Road Twickenham Middlesex TW1 2HN |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Anton Jamie Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(16 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 2000) |
Role | Engineer |
Correspondence Address | 47 Oyster Row Cambridge CB5 8LJ |
Secretary Name | Judith Heather Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(16 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | 2 Riverbank Piccotts End Hemel Hempstead Hertfordshire HP1 3SG |
Director Name | Peter Kenneth Beavon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(16 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 101a Clifton Hill St Johns Wood London NW8 0JR |
Registered Address | 7th Floor Western House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Turnover | £26,808,000 |
Gross Profit | £940,000 |
Net Worth | -£1,711,000 |
Cash | £69,000 |
Current Liabilities | £7,343,000 |
Next Accounts Due | 31 January 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 25 March 2017 (overdue) |
---|
1 June 2007 | Receiver ceasing to act (1 page) |
---|---|
31 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2003 | Appointment of receiver/manager (1 page) |
11 July 2003 | Receiver ceasing to act (1 page) |
3 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: c/o kpmg, aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
26 February 2002 | Appointment of a liquidator (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
2 October 2001 | Receiver ceasing to act (1 page) |
15 June 2001 | Order of court to wind up (2 pages) |
5 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 March 2001 | Order of court to wind up (2 pages) |
30 August 2000 | Stat of affairs with f 3.10 (63 pages) |
30 August 2000 | Administrative Receiver's report (10 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: empire house london W5 3BD (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | Company name changed english architectural glazing li mited\certificate issued on 12/06/00 (2 pages) |
8 June 2000 | Appointment of receiver/manager (1 page) |
6 June 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
15 April 2000 | Full accounts made up to 31 March 1999 (24 pages) |
15 April 2000 | Return made up to 11/03/00; full list of members (10 pages) |
29 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
20 October 1999 | Resolutions
|
4 May 1999 | New director appointed (4 pages) |
30 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: thundridge house poles lane thundridge ware hertfordshire SG12 0SQ (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 11/03/99; full list of members (11 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 11/03/98; no change of members (8 pages) |
20 May 1997 | New director appointed (2 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 March 1997 | Return made up to 11/03/97; no change of members (8 pages) |
9 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 April 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 11/03/96; full list of members (10 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 March 1995 | Return made up to 11/03/95; no change of members
|