Highworth
Swindon
SN6 7BP
Director Name | Mr Steven Michael Hardwick |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant & Director |
Country of Residence | England |
Correspondence Address | Byfields Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Director Name | Mr Christopher James Kaine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Product Director |
Country of Residence | England |
Correspondence Address | 8 Byreton Close Earley Reading Berkshire RG6 5SA |
Director Name | Jeffrey Keighley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | Brackendene 21 Dene Lane Lower Bourne Farnham Surrey GU10 3PW |
Director Name | Michael David Robinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Operations Director |
Correspondence Address | The Corner House 21 Nackington Road Canterbury Kent CT1 3NW |
Secretary Name | Mr Steven Michael Hardwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant & Director |
Country of Residence | England |
Correspondence Address | Byfields Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Director Name | Dr Michael Raymond David Randall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 January 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Poplars The Avenue Rowledge Farnham Surrey GU10 4AL |
Director Name | Peter Gerald Pearson Hodgson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Arlington Ashstead Park Ashstead Surrey KT21 1EG |
Director Name | Geoffrey Mayo |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Chartered Engineer |
Correspondence Address | Turnstones Brook Avenue Warsash Southampton Hants SO31 9HN |
Director Name | Dennis William Pascoe |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Sales Director |
Correspondence Address | 33 University Avenue Suite 2804 Toronto Ontario Canada M5j 2s7 Foreign |
Secretary Name | Geoffrey Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | Turnstones Brook Avenue Warsash Southampton Hants SO31 9HN |
Director Name | Paul Richard Streatfield |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 1996) |
Role | Finance Director |
Correspondence Address | 45 Castle Lane Chandlers Ford Eastleigh Hampshire SO53 4AH |
Director Name | Mr Stephen John Rafferty |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1998) |
Role | Operations Director |
Correspondence Address | 86 Chalklands Bourne End Buckinghamshire SL8 5TJ |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(10 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | 28 Sydney Road Richmond Surrey TW9 1UB |
Secretary Name | Paul Richard Streatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 45 Castle Lane Chandlers Ford Eastleigh Hampshire SO53 4AH |
Director Name | Mr Christopher James Kaine |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 December 1998) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 8 Byreton Close Earley Reading Berkshire RG6 5SA |
Secretary Name | Dr Michael Raymond David Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 September 1996) |
Role | Secretart |
Country of Residence | England |
Correspondence Address | Poplars The Avenue Rowledge Farnham Surrey GU10 4AL |
Director Name | Christopher William Williams |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | April Cottage 25 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DP |
Director Name | Robert William Prestidge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deerfold Cottage Besford Road, Wadborough Worcester WR8 9HE |
Secretary Name | Robert William Prestidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deerfold Cottage Besford Road, Wadborough Worcester WR8 9HE |
Director Name | Jeffrey Keighley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 1998) |
Role | Managing Director |
Correspondence Address | Brackendene 21 Dene Lane Lower Bourne Farnham Surrey GU10 3PW |
Secretary Name | Roger John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 4 Southview Cottages Shurlock Row Twyford Berkshire RG10 0PP |
Director Name | Roger John Stephens |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2001) |
Role | Chartered Secretary |
Correspondence Address | 4 Southview Cottages Shurlock Row Twyford Berkshire RG10 0PP |
Director Name | Christopher William Williams |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | April Cottage 25 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,861,000 |
Gross Profit | £1,661,000 |
Net Worth | £268,000 |
Current Liabilities | £245,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2004 | Dissolved (1 page) |
---|---|
6 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: summit avenue southwood farnborough hampshire GU14 0NY (1 page) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
17 June 2003 | Declaration of solvency (3 pages) |
17 June 2003 | Resolutions
|
6 March 2003 | Return made up to 01/03/03; full list of members
|
25 September 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 July 2001 | Director resigned (1 page) |
16 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: station road egham surrey TW20 9NP (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
12 January 2000 | Resolutions
|
6 September 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
9 July 1999 | Resolutions
|
1 April 1999 | Return made up to 01/03/99; full list of members (5 pages) |
21 January 1999 | Resolutions
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
16 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: summit avenue southwood farnborough hants GU14 0NY (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
7 May 1998 | Auditor's resignation (1 page) |
17 March 1998 | Director resigned (1 page) |
26 November 1997 | Return made up to 17/11/97; full list of members
|
17 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
16 January 1997 | Return made up to 17/11/96; no change of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
7 August 1996 | Secretary resigned;director resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | New director appointed (3 pages) |
29 November 1995 | New director appointed (2 pages) |
8 June 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | New secretary appointed;director resigned (2 pages) |
10 March 1995 | Application for reregistration from PLC to private (1 page) |
10 March 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 1995 | Resolutions
|
10 March 1995 | Re-registration of Memorandum and Articles (24 pages) |