Rushlake Green
East Sussex
TN21 9QH
Director Name | Rt Hon Lord Richard Gordon Holme |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 33 Westminster Gardens London SW1P 4JD |
Director Name | Peter Michael Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Vestry Mews Vestry Road London SE5 8NS |
Director Name | Mr Alan John Watson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cholmondeley Walk Richmond Surrey TW9 1NS |
Secretary Name | Mr James William Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Rushlake Green East Sussex TN21 9QH |
Director Name | Mr Neil McLay Mills |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | The Dower House Upton Grey Basingstoke Hampshire RG25 2RY |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £808,979 |
Cash | £1,113,028 |
Current Liabilities | £358,714 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 March 2007 | Liquidators statement of receipts and payments (6 pages) |
18 February 2007 | S/S release of liquidator (1 page) |
19 January 2007 | Resignation of a liquidator (1 page) |
16 January 2007 | C/O removal of liquidator (14 pages) |
11 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | C/O:- replacement of liquidator (31 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | S/S cert. Release of liquidator (1 page) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2000 | Resolutions
|
21 February 2000 | Registered office changed on 21/02/00 from: cheapside house 138 cheapside EC2V 6BB (1 page) |
15 February 2000 | Declaration of solvency (4 pages) |
15 February 2000 | Declaration of solvency (3 pages) |
15 February 2000 | Appointment of a voluntary liquidator (1 page) |
17 January 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 October 1999 | Return made up to 25/07/99; full list of members (7 pages) |
22 July 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
19 August 1998 | Return made up to 25/07/98; full list of members (7 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | £ ic 672475/322475 23/04/98 £ sr 350000@1=350000 (1 page) |
9 June 1998 | Resolutions
|
18 May 1998 | £ nc 1000000/982500 23/04/98 (1 page) |
30 January 1998 | Application for reregistration from PLC to private (1 page) |
30 January 1998 | Re-registration of Memorandum and Articles (19 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
29 August 1997 | Return made up to 25/07/97; no change of members
|
28 August 1997 | Resolutions
|
30 July 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 61 charterhouse street london EC1M 6HA (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Return made up to 25/07/96; full list of members (7 pages) |
25 September 1996 | Resolutions
|
4 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
6 September 1995 | Return made up to 25/07/95; no change of members (4 pages) |
1 May 1995 | Full group accounts made up to 31 December 1993 (18 pages) |