Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DE
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Palace House Bishops Lane Bishops Waltham Hampshire SO32 1DP |
Director Name | Stuart Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 65 Reading Road Chineham Basingstoke Hampshire RG24 8LP |
Director Name | Alan Keith Penson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Brambletons 18 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Albert Eric Simpson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Canterbury Cottage Bramdean Alresford Hampshire SO24 0LW |
Director Name | Leslie James Smith |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Spennithorne Danes Road Awbridge Romsey Hampshire SO51 0HL |
Director Name | Dr Frederick John Whitbread |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | Mossthorne 11 Bereweele Way Winchester Hants SO22 6BJ |
Director Name | George William Nicholson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Tree Tops Bretby Village Burton On Trent Staffordshire De15 Ord |
Director Name | Ian Stuart Turner |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 15 Sycamore Avenue Chandlers Ford Hampshire SO53 5RJ |
Secretary Name | Ian Stuart Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 15 Sycamore Avenue Chandlers Ford Hampshire SO53 5RJ |
Registered Address | 35 St.Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £263,572,000 |
Net Worth | £341,000 |
Cash | £3,625,000 |
Current Liabilities | £81,373,000 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 August 2006 | Dissolved (1 page) |
---|---|
12 April 2005 | Dissolution deferment (1 page) |
16 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2004 | Receiver ceasing to act (1 page) |
11 August 2003 | Receiver ceasing to act (1 page) |
20 December 2002 | Dissolution deferment (1 page) |
1 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
7 January 2002 | Receiver ceasing to act (1 page) |
23 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2001 | Dissolution deferment (1 page) |
22 August 2001 | Dissolution deferment (1 page) |
22 January 2001 | Dissolution deferment (1 page) |
28 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Receiver's abstract of receipts and payments (3 pages) |
27 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 July 1998 | Dissolution deferment (1 page) |
8 July 1998 | Dissolution deferment (1 page) |
6 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 February 1997 | Dissolution deferment (1 page) |
26 February 1997 | Completion of winding up (1 page) |
8 December 1995 | Receiver's abstract of receipts and payments (4 pages) |