Deux Acren
7864
Director Name | Howard Wolf |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Lawyer |
Correspondence Address | 1404 North Boulevard Houston Texas 77006 United States Of America Foreign |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1994(9 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Kase Lukman Lawal |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 30 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 600 Camac Plaza 4669 S W Freeway Houston Texas 77027 Usa |
Director Name | Gregory Edward O'Brien |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 May 1996(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Accountant |
Correspondence Address | 12123 Knobcrest Houston Texas 77070 |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1997(12 years, 4 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Mr Rudolph Ion Joseph Agnew |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 1 The Park Highgate London N6 4EU |
Director Name | Paul Kesterton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 1995) |
Role | Executive |
Correspondence Address | 5th Floor 190 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Gilbert Mittler |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Elsdonkaan 18 B-261 Wilrijx Foreign |
Director Name | Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 65 Kingsway London WC2B 6QT |
Director Name | Patrick Oconnor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 1992) |
Role | Economist |
Correspondence Address | 51 Boulevard Beausoleil 06400 Super Cannes Foreign |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Kendal Allen Gladys |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 4406 Oak Trail Court Sugar Land Texas 77479 Usa Foreign |
Director Name | William George Flesner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 1995) |
Role | President |
Correspondence Address | 34 Watertree Court The Woodlands Texas 77380 Usa |
Director Name | Charles Rich Hipp |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1997) |
Role | Vice President Marketing |
Correspondence Address | 325 Admiral Circle Galveston Texas 77554 Usa |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,442,000 |
Gross Profit | £5,071,000 |
Net Worth | £8,696,000 |
Cash | £4,914,000 |
Current Liabilities | £9,323,000 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 November 2003 | Dissolved (1 page) |
---|---|
19 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: p o box 55 1 surrey street london WC2R 2NE (1 page) |
5 June 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
29 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
6 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
23 November 1998 | Appointment of a voluntary liquidator (1 page) |
23 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
13 November 1998 | Company name changed international tool & supply PLC\certificate issued on 16/11/98 (3 pages) |
11 November 1998 | Ad 26/10/98--------- £ si [email protected]=3238 £ ic 12148982/12152220 (2 pages) |
9 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Declaration of solvency (8 pages) |
22 September 1998 | Return made up to 21/08/98; bulk list available separately (14 pages) |
5 August 1998 | Ad 03/07/98--------- £ si [email protected]=14 £ ic 12148968/12148982 (2 pages) |
5 August 1998 | Ad 15/07/98--------- £ si [email protected]=62 £ ic 12148906/12148968 (2 pages) |
15 June 1998 | Ad 30/04/98--------- £ si [email protected]=1890 £ ic 12147009/12148899 (2 pages) |
15 June 1998 | Ad 30/01/98--------- £ si [email protected]=687 £ ic 12146082/12146769 (2 pages) |
15 June 1998 | Ad 01/06/98--------- £ si [email protected]=7 £ ic 12148899/12148906 (2 pages) |
15 June 1998 | Ad 27/02/98--------- £ si [email protected]=240 £ ic 12146769/12147009 (2 pages) |
21 May 1998 | Director resigned (1 page) |
22 January 1998 | Ad 31/12/97--------- £ si [email protected]=2956 £ ic 12143126/12146082 (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 December 1997 | Ad 04/12/97--------- £ si [email protected]=125 £ ic 12143001/12143126 (2 pages) |
11 November 1997 | Ad 03/11/97--------- £ si [email protected]=125 £ ic 12142876/12143001 (2 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
29 September 1997 | Full group accounts made up to 31 March 1997 (37 pages) |
11 September 1997 | Return made up to 21/08/97; bulk list available separately (12 pages) |
5 September 1997 | Ad 02/09/97--------- £ si [email protected]=63 £ ic 12142813/12142876 (2 pages) |
9 July 1997 | Ad 30/06/97--------- £ si [email protected]=42 £ ic 12142771/12142813 (2 pages) |
6 June 1997 | Ad 30/05/97--------- £ si [email protected]=45 £ ic 12142726/12142771 (3 pages) |
23 May 1997 | New director appointed (4 pages) |
4 May 1997 | Ad 30/04/97--------- £ si [email protected]=94 £ ic 12142632/12142726 (2 pages) |
27 April 1997 | Particulars of contract relating to shares (4 pages) |
27 April 1997 | Ad 27/03/97--------- £ si [email protected] (2 pages) |
17 April 1997 | Ad 27/03/97--------- £ si [email protected]=326140 £ ic 11816492/12142632 (2 pages) |
17 April 1997 | Ad 27/03/97--------- £ si [email protected]=6 £ ic 11816486/11816492 (2 pages) |
26 March 1997 | Certificate of reduction of share premium (1 page) |
25 March 1997 | Red share prem acc (2 pages) |
10 March 1997 | Ad 28/02/97--------- £ si [email protected]=733 £ ic 11815753/11816486 (4 pages) |
20 February 1997 | Ad 05/02/97--------- £ si [email protected]=4000000 £ ic 7815753/11815753 (3 pages) |
20 February 1997 | £ nc 12500000/17500000 04/02/97 (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 January 1997 | Listing of particulars (59 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
20 October 1996 | Director resigned (1 page) |
4 October 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
23 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Return made up to 21/08/96; bulk list available separately (12 pages) |
18 August 1996 | Resolutions
|
22 May 1996 | New director appointed (2 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
21 May 1996 | Ad 29/03/96--------- £ si [email protected] (2 pages) |
10 April 1996 | Ad 29/03/96--------- £ si [email protected]=348474 £ ic 7467279/7815753 (2 pages) |
1 December 1995 | Amended full group accounts made up to 31 March 1995 (39 pages) |
30 November 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
12 October 1995 | Resolutions
|
11 October 1995 | Company name changed new london PLC\certificate issued on 12/10/95 (6 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
12 September 1995 | Return made up to 21/08/95; bulk list available separately
|
17 May 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |