Dock Lane, Beaulieu
Brockenhurst
Hampshire
SO42 7YJ
Director Name | Christopher Guthrie Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Redesdale Street London SW3 4BH |
Director Name | Paul Bernard Aggett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatton House Hadleigh Road East Bergholt Essex CO7 6QT |
Secretary Name | Richard Mark Batey |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1999(16 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Old Malt Way Horsell Woking Surrey GU21 4QD |
Secretary Name | Kenneth Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claycross 23 Windermere Way Reigate Surrey RH2 0LW |
Secretary Name | Mr Philip Edward Skerrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 1999) |
Role | Silicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1993) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,688,000 |
Cash | £11,863,000 |
Current Liabilities | £23,733,000 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
9 January 2002 | Dissolved (1 page) |
---|---|
9 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 October 2000 | £ ic 12000255/255 26/09/00 £ sr 12000000@1=12000000 (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | Declaration of solvency (3 pages) |
4 October 2000 | Appointment of a voluntary liquidator (1 page) |
26 September 2000 | Company name changed century group LIMITED\certificate issued on 26/09/00 (2 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Nc inc already adjusted 04/02/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Ad 04/02/00--------- £ si 10000000@1=10000000 £ ic 2000255/12000255 (2 pages) |
28 February 2000 | Memorandum and Articles of Association (20 pages) |
1 December 1999 | Return made up to 08/11/99; full list of members
|
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
20 July 1999 | New director appointed (4 pages) |
1 December 1998 | Return made up to 08/11/98; full list of members (12 pages) |
22 October 1998 | Full group accounts made up to 31 March 1998 (37 pages) |
11 August 1998 | Auditor's resignation (1 page) |
2 February 1998 | Full group accounts made up to 31 March 1997 (37 pages) |
16 January 1998 | New secretary appointed (4 pages) |
16 January 1998 | Secretary resigned (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Return made up to 08/11/97; no change of members (7 pages) |
15 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | New director appointed (3 pages) |
15 November 1996 | Full group accounts made up to 31 March 1996 (1 page) |
15 November 1996 | Return made up to 08/11/96; full list of members (8 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
15 November 1995 | Return made up to 08/11/95; no change of members
|
13 April 1995 | Resolutions
|
13 April 1995 | £ ic 2000255/255 30/03/95 £ sr 2000000@1=2000000 (1 page) |
13 April 1995 | Ad 30/03/95--------- £ si 2000000@1=2000000 £ ic 255/2000255 (2 pages) |