Hadleigh Road
East Bergholt
Essex
CO7 6QT
Director Name | Michael Jaffray De Hauteville Bell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chairman |
Correspondence Address | River House Dock Lane, Beaulieu Brockenhurst Hampshire SO42 7YJ |
Director Name | Christopher Guthrie Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chief Executive |
Correspondence Address | 8 Redesdale Street London SW3 4BH |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Director Name | Mr John Vincent Deane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(10 years after company formation) |
Appointment Duration | 29 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carthach House Bannerdown Close Batheaston Bath BA1 7JN |
Director Name | Mr Dereck Edward Humphrey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(10 years after company formation) |
Appointment Duration | 29 years |
Role | Information Systems Director |
Correspondence Address | 110 Frant Road Thornton Heath Surrey CR7 7JU |
Secretary Name | B S Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Kenneth Richard Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Claycross 23 Windermere Way Reigate Surrey RH2 0LW |
Secretary Name | Mr Philip Edward Skerrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Secretary Name | Richard Mark Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 12 Old Malt Way Horsell Woking Surrey GU21 4QD |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 1993) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Registered Address | Century House 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,500,000 |
Cash | £2,745,059 |
Current Liabilities | £248,430 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 January 2002 | Dissolved (1 page) |
---|---|
10 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Appointment of a voluntary liquidator (1 page) |
22 January 2001 | Declaration of solvency (3 pages) |
22 January 2001 | Ex.res 16/01/01 liq's authority (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 June 2000 | Return made up to 02/06/00; full list of members (8 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
4 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 July 1999 | Return made up to 02/06/99; full list of members
|
23 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 02/06/98; full list of members (18 pages) |
16 January 1998 | New secretary appointed (4 pages) |
16 January 1998 | Secretary resigned (1 page) |
10 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 June 1997 | Return made up to 02/06/97; no change of members
|
11 February 1997 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
2 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 June 1996 | Return made up to 02/06/96; no change of members (11 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 July 1995 | Return made up to 02/06/95; full list of members (18 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |