Little Eversden
Cambridge
Cambridgeshire
CB3 7HL
Director Name | John Hugh Cameron Brebner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2000(15 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Director Name | Mr Patrick John Cook |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 1996) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bridge Road Alveley Bridgnorth Salop WV15 6JU |
Director Name | John Michael Henderson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Company Executive |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Director Name | Timothy Scott Kelleher |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 July 1997) |
Role | Company Executive |
Correspondence Address | Ground Floor 6 Wilton Crescent London SW1X 8RN |
Director Name | Mr David Andrew Mackenzie |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 August 1991) |
Role | Company Executive |
Correspondence Address | 2 Uist Road Inverness Inverness Shire IV2 3LZ Scotland |
Director Name | George Brian Paxton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 1996) |
Role | Company Executive |
Correspondence Address | 9 Stuarts Green Pedmore Stourbridge West Midlands DY9 0XR |
Secretary Name | John Michael Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 12 Ravenscourt Park Mansions Dalling Road London W6 0HG |
Director Name | Robin Ian Eyres |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Secretary Name | Robin Ian Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | Beaulieu House The Redd Landes Shirenewton Chepstow Gwent NP6 6QP Wales |
Registered Address | C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,381,000 |
Current Liabilities | £5,381,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 August 2002 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
---|---|
6 February 2002 | Registered office changed on 06/02/02 from: dudley road lye stourbridge west midlands DY9 8DS (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Statement of affairs (4 pages) |
14 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 31 October 1999 (7 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Return made up to 14/05/00; full list of members (6 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | Secretary resigned;director resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
27 September 1999 | Resolutions
|
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
1 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
9 September 1997 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
9 September 1997 | Full accounts made up to 1 November 1996 (11 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: dudley road lye stourbridge west midlands DY9 8DS (1 page) |
31 July 1997 | Return made up to 14/05/97; no change of members
|
6 December 1996 | Company name changed verson ai LIMITED\certificate issued on 09/12/96 (2 pages) |
3 December 1996 | Full accounts made up to 2 February 1996 (12 pages) |
5 June 1996 | Return made up to 14/05/96; no change of members
|
19 February 1996 | Director's particulars changed (2 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (13 pages) |