East Street
Turners Hill
West Sussex
RH10 4PY
Director Name | Mr Philip John Pope |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Air Broker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Bridgelands Copthorne Crawley West Sussex RH10 3QW |
Secretary Name | Ebrahim Ismail Saleh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1998(14 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Hove Park Road Hove East Sussex BN3 6LA |
Director Name | Elaine Barbara Argyle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Woodhurst Farmhouse Pease Pottage West Sussex RH11 9AG |
Director Name | Leonard Barnsdale |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 October 1994) |
Role | Financial Director |
Correspondence Address | 13 Godolphin Court Crawley West Sussex RH10 6TS |
Director Name | Shaun Kevin O'Reilly |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 May 1994) |
Role | Sales Director |
Correspondence Address | 103 Preston Drove Brighton East Sussex BN1 6LD |
Secretary Name | Paul Graham Argyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | Woodhurst House Pease Pottage Crawley West Sussex RH11 9AG |
Director Name | Philip Ackroyd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 1996) |
Role | Accountant |
Correspondence Address | 215 Luton Road Harpenden Hertfordshire AL5 3DE |
Director Name | Bruce David Eastman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 1997) |
Role | Accountant |
Correspondence Address | 14 Lambs Crescent Horsham West Sussex RH12 4DH |
Director Name | Michael Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Fleur Cottage Petworth Road Chiddingfold Godalming Surrey GU8 4UA |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £352,017 |
Cash | £174,800 |
Current Liabilities | £1,226,711 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 November 2003 | Dissolved (1 page) |
---|---|
1 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec of state's release of liq (1 page) |
22 November 2002 | Liquidators statement of receipts and payments (6 pages) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | O/C - replacement of liquidator (16 pages) |
22 November 2001 | Statement of affairs (7 pages) |
22 November 2001 | Appointment of a voluntary liquidator (1 page) |
22 November 2001 | Resolutions
|
6 November 2001 | Registered office changed on 06/11/01 from: flighthouse fernhill horley surrey RH6 9SY (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
21 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Return made up to 17/03/00; full list of members
|
9 February 2000 | Full accounts made up to 31 October 1999 (18 pages) |
17 January 2000 | Particulars of mortgage/charge (4 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: ocean house hazelwick avenue three bridges, crawley west sussex RH10 1NP (1 page) |
23 March 1999 | Return made up to 17/03/99; no change of members (5 pages) |
10 February 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 31 October 1998 (18 pages) |
5 January 1999 | Auditor's resignation (1 page) |
17 November 1998 | New secretary appointed (1 page) |
17 November 1998 | Secretary resigned (1 page) |
17 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
22 April 1998 | New director appointed (3 pages) |
27 November 1997 | Director resigned (1 page) |
3 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
29 May 1997 | Return made up to 17/03/97; no change of members (7 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | New director appointed (2 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
25 March 1996 | Return made up to 17/03/96; no change of members (7 pages) |
22 March 1995 | Return made up to 17/03/95; full list of members (6 pages) |
9 March 1995 | Full accounts made up to 31 October 1994 (19 pages) |