Theydon Bois
Epping
Essex
CM16 7JP
Director Name | Arthur James Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Production Director |
Correspondence Address | No 8 The Chase Furnace Green Crawley West Sussex RH10 6HW |
Director Name | Mr Martin Charles Peters |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(13 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Burntwood Road Sevenoaks Kent TN13 1PS |
Director Name | Mark Simon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Sales |
Correspondence Address | 52 Glenbervie Drive Herne Bay Kent CT6 6QN |
Secretary Name | Arthur James Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1999(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | No 8 The Chase Furnace Green Crawley West Sussex RH10 6HW |
Director Name | John Alfred Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 22 Hazelden Close West Kingsdown Sevenoaks Kent TN15 6UG |
Secretary Name | Mr Peter Robert Aldam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 6 Queenswood Gardens Wanstead London E11 3SE |
Secretary Name | John Alfred Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 1999) |
Role | Secretary |
Correspondence Address | 22 Hazelden Close West Kingsdown Sevenoaks Kent TN15 6UG |
Director Name | Stephen Hargest |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 October 1996) |
Role | Operations Director |
Correspondence Address | 133 Sun Lane Gravesend Kent DA12 5HW |
Director Name | Kevin Francis Godlington |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Church Barn Church Farm Cottages Church Road Ryarsh West Malling Kent ME19 5LB |
Director Name | Mr Roger J Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 124 Kingsley Road Maidstone Kent ME15 7UL |
Director Name | Nicola Sevenoaks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 18 August 1999) |
Role | Marketing |
Correspondence Address | 56 Plains Avenue Maidstone Kent ME15 7AU |
Director Name | Matthew James Peate |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 April 2000) |
Role | Sign Industry |
Correspondence Address | 44 Hawkes Road Eccles Aylesford Kent ME20 7FN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £520,438 |
Gross Profit | £225,532 |
Net Worth | -£11,340 |
Current Liabilities | £142,703 |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
8 January 2002 | Dissolved (1 page) |
---|---|
8 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 June 2000 | Appointment of a voluntary liquidator (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Statement of affairs (4 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: unit b,brands hatch circuit fawkham dartford kent DA3 8NG (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
22 September 1999 | New director appointed (2 pages) |
19 August 1999 | Ad 20/07/99--------- £ si 700@1=700 £ ic 250/950 (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
26 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Ad 04/01/99--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
17 August 1998 | Full accounts made up to 31 August 1997 (13 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
15 June 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Full accounts made up to 31 August 1995 (14 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members
|
10 March 1995 | Full accounts made up to 31 August 1994 (14 pages) |