Bedford
Bedfordshire
MK40 2TP
Director Name | Rupert Henry Orchard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Solicitor |
Correspondence Address | Well Cottage Rickling Green Saffron Walden Essex CB11 3YG |
Director Name | John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1996(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Chartered Secretary |
Correspondence Address | Bridge End Cottage 2 Chantry Villas Waltham Road Boreham Chelmsford Essex CM3 3AR |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 1996(11 years after company formation) |
Appointment Duration | 28 years |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Sean Michael McGovern |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1993) |
Role | Bt Executive |
Correspondence Address | 3 Rembrandt Road Edgware Middlesex HA8 5RS |
Director Name | David George Quy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 1996) |
Role | Accountant |
Correspondence Address | Old York House 47 York Road Cheam Surrey SM2 6HL |
Director Name | Mr John Topping |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1993) |
Role | Bt Executive |
Correspondence Address | 31 Rockfield Glade Penhow Newport Gwent NP6 3JF Wales |
Director Name | Mr Ian Andrew Wright |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 1993) |
Role | Financial Manager |
Correspondence Address | 4 Stanley Road Hertford Hertfordshire SG13 7LQ |
Secretary Name | Miss Katherine Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Tom Chignell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 1996) |
Role | Bt Executive |
Correspondence Address | 2 The Green Ardeley Stevenage Hertfordshire SG2 7AQ |
Registered Address | Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,210,000 |
Cash | £91,000 |
Current Liabilities | £514,000 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 August 2001 | Dissolved (1 page) |
---|---|
31 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | C/O re change of liq (8 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
2 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Appointment of a voluntary liquidator (1 page) |
13 January 1999 | O/C replacement of liquidator (6 pages) |
23 January 1998 | Appointment of a voluntary liquidator (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 81 newgate street london EC1A 7AJ (1 page) |
31 December 1997 | Declaration of solvency (3 pages) |
31 December 1997 | Resolutions
|
8 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
21 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
18 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
28 July 1995 | Return made up to 26/07/95; full list of members (16 pages) |
1 May 1995 | Resolutions
|
26 October 1994 | Full accounts made up to 31 March 1994 (18 pages) |
22 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |