Earleydene
Sunninghill
Berkshire
SL5 9JY
Secretary Name | Mr Nicholas Llewellyn Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woodley Court Braishfield Road Romsey Hampshire SO51 7NZ |
Director Name | Anne Elizabeth Appelhans |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Weybourne Nuns Walk Virginia Water Surrey GU25 4RT |
Director Name | Michael Aquino |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 March 1992) |
Role | Chartered Secretary |
Correspondence Address | Chaelmar Abbots Lane Kenley Surrey |
Director Name | Francisco Javier Arana Lecuve |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Carmen 2 Baracaldo 48901 Vizcaya Spain |
Director Name | Juan Manuel Del Pozo Suarez |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | C/O Carmen No 2 Baracaldo Foreign |
Director Name | Terance Charles Pearton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Rowan Oakwood Close Chislehurst Kent BR7 5DD |
Secretary Name | Anne Elizabeth Appelhans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Weybourne Nuns Walk Virginia Water Surrey GU25 4RT |
Director Name | Mr Michael John Coles |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Gliade House 83 Oakhill Road Sevenoaks Kent TN13 1NU |
Secretary Name | Mr David Michael Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Director Name | Alberto Artajo |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 1995) |
Role | Director Filiales |
Correspondence Address | Musico Sarasate 5 Bilbao Vizcaya 48014 |
Director Name | Mr David Michael Baron |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 12 Ridgeway Wargrave Reading Berkshire RG10 8AS |
Director Name | Vicente Suarez |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 December 1995(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Csi Planos Sa Apartado 570 Gijon 33280 Asturias Spain Foreign |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,890,107 |
Gross Profit | £44,850 |
Net Worth | £950,886 |
Current Liabilities | £660,957 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 43 south way walworth industrial estate andover hampshire SP10 5NY (1 page) |
13 August 1998 | Declaration of solvency (4 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Appointment of a voluntary liquidator (1 page) |
7 May 1998 | Director resigned (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 May 1997 | Auditor's resignation (1 page) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
3 January 1996 | Return made up to 30/11/95; no change of members (6 pages) |
3 October 1995 | Secretary resigned;director resigned (2 pages) |
7 August 1995 | Particulars of mortgage/charge (8 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (8 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |