Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2003(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Geoffrey Shaffer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 36 Craigwell Road Prestwich Manchester Lancashire M25 0FE |
Director Name | Peter Rostron |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1993) |
Role | Financial Accountant |
Correspondence Address | 17 Midfield Langho Blackburn Lancashire BB6 8HF |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Secretary Name | Mr Geoffrey Shaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Craigwell Road Prestwich Manchester Lancashire M25 0FE |
Director Name | Peter Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Hazel Lodge 54 Curly Hill Middleton Ilkley West Yorkshire LS29 0BA |
Director Name | John Clarke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Higher Fence Gate Farm Fence Burnley Lancashire BB12 9LY |
Director Name | Mrs Joan Adamson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoops Barn Stirton Skipton N Yorks BD23 3LH |
Director Name | Peter Burns |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | The Barn Sour Lane Stirton Skipton North Yorkshire BD23 6AH |
Director Name | William Michael Cran |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 16 Ashleigh Dale Birkby Huddersfield West Yorkshire HD2 2DL |
Director Name | Kim David Spencer Taylor-Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2002) |
Role | Company Director |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Secretary Name | Kim David Spencer Taylor-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | White Lodge 338 Upper Richmond Road London SW15 6TL |
Director Name | Mr Robert William Thomas Chapman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dunton Close Four Oaks Sutton Coldfield West Midlands B75 5QD |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Stuart Watson Kirkwood |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | The Granary Malthouse Farm Evesham Road Cookhill Alcester Warwickshire B49 5LJ |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Registered Address | 8-9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,774,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 2005 | Dissolved (1 page) |
---|---|
16 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Declaration of solvency (3 pages) |
1 June 2004 | Company name changed glenfield park group LIMITED\certificate issued on 01/06/04 (2 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Resolutions
|
11 January 2004 | Conve 23/12/03 (1 page) |
19 November 2003 | Return made up to 12/11/03; full list of members
|
10 September 2003 | New director appointed (5 pages) |
10 September 2003 | New director appointed (6 pages) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: park house 14 pepys road london SW20 8NH (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
8 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
10 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 30 April 2001 (12 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Return made up to 12/11/01; full list of members (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: spring grove mills linthwaite huddersfield west yorkshire HD7 5QG (1 page) |
27 November 2000 | Return made up to 12/11/00; full list of members
|
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
19 January 2000 | Resolutions
|
19 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 January 2000 | Application for reregistration from PLC to private (1 page) |
19 January 2000 | Re-registration of Memorandum and Articles (11 pages) |
6 January 2000 | Return made up to 12/11/99; full list of members (9 pages) |
29 December 1999 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (3 pages) |
10 September 1999 | New director appointed (3 pages) |
8 September 1999 | Director resigned (1 page) |
22 December 1998 | Location of register of members (1 page) |
22 December 1998 | Return made up to 12/11/98; full list of members (16 pages) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: fourth floor ashworth house manchester road burnley lancs BB11 1TT (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (4 pages) |
20 August 1998 | New secretary appointed;new director appointed (4 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
12 August 1998 | Auditor's resignation (1 page) |
7 July 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
13 March 1998 | Resolutions
|
20 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Return made up to 12/11/97; no change of members (6 pages) |
15 August 1997 | Full group accounts made up to 31 January 1997 (19 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
9 December 1996 | Return made up to 12/11/96; full list of members (8 pages) |
14 August 1996 | Full group accounts made up to 31 January 1996 (19 pages) |
16 February 1996 | Declaration of mortgage charge released/ceased (2 pages) |