Hadlow
Tonbridge
Kent
TN11 0DB
Director Name | Mr Michael Anthony Verney Southcombe |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Business Executive |
Correspondence Address | 4 Priory Close Ickleton Saffron Walden Essex CB10 1TF |
Director Name | Mr Christopher Simon Brown |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Business Executive |
Correspondence Address | 18 Greenmoor Road Burbage Hinckley Leicestershire LE10 2LT |
Director Name | Mr Hemant Patel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1998(13 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mount Drive Wembley Middlesex HA9 9ED |
Secretary Name | Mr Douglas Neil Mellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 17 Cheltenham Close Bedford Bedfordshire MK41 8RL |
Secretary Name | Mr Alan Gordon Lowdell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 July 1998) |
Role | Accountant |
Correspondence Address | 11 Chelsworth Road Felixstowe Suffolk IP11 8UD |
Director Name | Roger William Miall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 July 1997) |
Role | Business Executive |
Correspondence Address | Tanhurst High Street Bramley Guildford Surrey GU5 0HS |
Director Name | Mr Stuart Charles Gosling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(13 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 14 July 1998) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 47 Cordys Lane Trimley St Mary Felixstowe Suffolk IP11 0UD |
Secretary Name | Keith Kenneth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 601 Prince Avenue Westcliff Essex SS0 0JQ |
Secretary Name | Andrew William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norman Close Felixstowe Suffolk IP11 9NQ |
Director Name | Marcus Gordon Hudson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 August 2001) |
Role | Accountant |
Correspondence Address | 8 Abbey Fields Stowmarket Suffolk IP14 3TA |
Registered Address | 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 | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,088,000 |
Net Worth | £748,000 |
Cash | £882,000 |
Current Liabilities | £5,556,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Completion of winding up (1 page) |
7 March 2006 | Order of court to wind up (1 page) |
7 March 2006 | Liquidators statement of receipts and payments (6 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Liquidators statement of receipts and payments (7 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 August 2003 | Liquidators statement of receipts and payments (6 pages) |
17 December 2002 | Secretary resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 15O high street stratford london E15 2NE (1 page) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Statement of affairs (7 pages) |
22 February 2002 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
30 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
10 September 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 09/10/00; full list of members (7 pages) |
2 January 2001 | New director appointed (2 pages) |
17 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
17 August 2000 | Resolutions
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
24 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
16 November 1998 | Return made up to 09/10/98; no change of members
|
30 October 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
28 July 1997 | Director resigned (1 page) |
17 June 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
29 January 1997 | New director appointed (2 pages) |
21 November 1996 | Resolutions
|
21 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
10 July 1996 | Full group accounts made up to 31 December 1995 (29 pages) |
22 May 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
2 June 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
22 August 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
29 October 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
21 January 1992 | Full group accounts made up to 31 December 1990 (20 pages) |
5 February 1991 | Full group accounts made up to 31 December 1989 (21 pages) |
13 August 1986 | Return made up to 31/12/85; full list of members (6 pages) |