Woodlands
Maidstone
Kent
ME14 5TB
Director Name | Stephen Brian Manley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(15 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Managing Director |
Correspondence Address | Ightham Warren Ightham Sevenoaks Kent TN15 9AP |
Director Name | Mr Guy Neville Humphry Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(16 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | PURA Plc (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Correspondence Address | Orchard Place London E14 0JH |
Director Name | Julie Ann Davies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | 15 Southmeade Maghull Liverpool Merseyside L31 8EG |
Director Name | Mr James Duncan Falconer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crooked Cottage 43 Sandy Lane Chester CH3 5UL Wales |
Director Name | George Anthony Gill |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | 43 Parkway Meols Wirral Merseyside L61 |
Director Name | Ian Stuart Hutcheson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 August 2000) |
Role | Company Chairman |
Correspondence Address | The Bower Farm House Hever Road Edenbridge Kent TN8 7LE |
Secretary Name | Peter George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Zebulun Church Road Offham Kent ME19 5NY |
Director Name | William John Pickering Harris |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1996) |
Role | Technical Manager |
Correspondence Address | 8 Woodyear Road Bromborough Wirral L62 6AZ |
Director Name | David William Twomey |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1996) |
Role | Managing Director Designate |
Correspondence Address | 25 Cae Gwyn Llanferres Mold Clwyd CH7 5SL Wales |
Director Name | Ian Charles Caunt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 1997) |
Role | Finance Director |
Correspondence Address | 29 Westbury Lodge Close Pinner Middlesex HA5 3FG |
Director Name | Mr Colin Stephen Campbell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mildmay Grove North London N1 4PL |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 1 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Stephen John Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(15 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Bexley Road Eltham London SE9 2PN |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £135,532 |
Latest Accounts | 1 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2004 | Dissolved (1 page) |
---|---|
6 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2002 | Resolutions
|
22 March 2002 | Registered office changed on 22/03/02 from: orchard place london E14 0JH (1 page) |
20 March 2002 | Appointment of a voluntary liquidator (1 page) |
20 March 2002 | Declaration of solvency (3 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
7 December 2001 | Auditor's resignation (1 page) |
3 December 2001 | Auditor's resignation (1 page) |
6 September 2001 | Accounts made up to 1 April 2001 (9 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members
|
16 January 2001 | Director resigned (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
15 November 2000 | New director appointed (3 pages) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | Director resigned (1 page) |
24 July 2000 | Accounts made up to 31 March 2000 (9 pages) |
14 April 2000 | New director appointed (2 pages) |
29 March 2000 | Company name changed pura one LIMITED\certificate issued on 30/03/00 (2 pages) |
15 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
9 December 1999 | Accounts made up to 28 March 1999 (10 pages) |
18 March 1999 | Return made up to 06/03/99; no change of members (6 pages) |
30 September 1998 | New director appointed (3 pages) |
3 August 1998 | Accounts made up to 29 March 1998 (10 pages) |
24 February 1998 | Accounts made up to 28 September 1997 (10 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
23 April 1997 | Accounts made up to 29 September 1996 (12 pages) |
3 April 1997 | Return made up to 06/03/97; full list of members (7 pages) |
25 April 1996 | New director appointed (3 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 06/03/96; no change of members (7 pages) |
21 February 1996 | Company name changed vitafoods LIMITED\certificate issued on 22/02/96 (2 pages) |
15 February 1996 | Accounts made up to 1 October 1995 (12 pages) |
23 April 1995 | Director's particulars changed (2 pages) |
23 March 1995 | Return made up to 06/03/95; no change of members (8 pages) |