Farnborough
Orpington
Kent
BR6 8NJ
Director Name | Marquita Bowen |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(17 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kynaston Close Harrow Weald Harrow Middlesex HA3 6TQ |
Director Name | Mr Peter Ian Shilland |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(6 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 March 2004) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ninhams Wood Farnborough Orpington Kent BR6 8NJ |
Secretary Name | Mr Peter Ian Shilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(6 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ninhams Wood Farnborough Orpington Kent BR6 8NJ |
Director Name | Marquita Bowen |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kynaston Close Harrow Weald Harrow Middlesex HA3 6TQ |
Director Name | John Alexander Rivett |
---|---|
Date of Birth | October 1995 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 1996) |
Role | Marketing Consultant |
Correspondence Address | Flat 3 9 St Andrews Road Surbiton Surrey KT6 4DT |
Director Name | Anita Borzyszkowska |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 1999) |
Role | Group Accounant Director |
Correspondence Address | 205 Sternhold Avenue London SW2 4PG |
Director Name | Peter Bitsakis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2000) |
Role | Finance Director |
Correspondence Address | 37 Bavant Road London SW16 4SP |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £855,752 |
Gross Profit | £596,164 |
Net Worth | -£25,996 |
Cash | £48,924 |
Current Liabilities | £348,824 |
Latest Accounts | 30 September 2002 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 December 2005 | Dissolved (1 page) |
---|---|
1 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (6 pages) |
1 June 2004 | Director resigned (1 page) |
10 July 2003 | Company name changed shilland and company LIMITED\certificate issued on 10/07/03 (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: c/o kingston smith quadrant house 80-82 regent street london W1R 5PA (1 page) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
28 January 2003 | New director appointed (1 page) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
5 April 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
25 September 2000 | Director resigned (1 page) |
24 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 April 2000 | Return made up to 02/04/00; full list of members
|
23 February 2000 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
8 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 April 1999 | Return made up to 02/04/99; no change of members
|
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 10 bruton street london W1X 7AG (1 page) |
10 September 1997 | Return made up to 02/04/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 October 1996 | Director resigned (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Ad 18/06/96--------- £ si [email protected]=113000 £ ic 1000/114000 (2 pages) |
24 July 1996 | £ nc 1000/150000 18/06/96 (1 page) |
5 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
24 November 1995 | New director appointed (2 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
4 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |