Badgers Lane
Lower Tysoe
Warwickshire
CV35 0BY
Secretary Name | Mr David John Roache |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | David William Kendall |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2000(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albion Street London W2 2AU |
Director Name | George Cameron Smith |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1994) |
Role | Director Of Companies |
Correspondence Address | 17 Manland Avenue Harpenden Hertfordshire AL5 4RG |
Director Name | David Tecwyn Wilkinson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 1994) |
Role | Director Of Companies |
Correspondence Address | 55 Roman Lane Little Aston Park Sutton Coldfield West Midlands B74 3AE |
Secretary Name | Gerald Lance Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Director Name | Gerald Lance Levine |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 60 Queens Court Queensway London W2 4QW |
Director Name | Gordon Muir Sanderson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | Flat 3 6 Downside Road Clifton Bristol Avon BS8 2XE |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | Guy Marcel Paul Beaumont |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 November 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 1998) |
Role | Divisional Managing Director |
Correspondence Address | Avenue De La Reserve 8 Rhode-St-Genese B1640 |
Director Name | Danny Roy Hanley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 1999) |
Role | Accountant |
Correspondence Address | 9 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Registered Address | PO Box 695 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,718,000 |
Current Liabilities | £383,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 June 2002 | Dissolved (1 page) |
---|---|
27 March 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 3RD floor 60 gray's inn road london WC1X 8NJ (1 page) |
13 July 2000 | Resolutions
|
13 July 2000 | Appointment of a voluntary liquidator (1 page) |
13 July 2000 | Declaration of solvency (3 pages) |
25 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
6 August 1999 | Return made up to 17/06/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | Director resigned (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
21 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
12 June 1998 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 February 1997 | New director appointed (2 pages) |
19 August 1996 | Auditor's resignation (1 page) |
14 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 March 1995 | New director appointed (2 pages) |