Portchester
Fareham
Hampshire
PO16 8JY
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1997(11 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Leonard David Swain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | The Cottage Burley Bushes Burleigh Road Ascot Berkshire SL5 7LE |
Director Name | Veena Ahluwalia |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1997(11 years, 12 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Finance Director |
Correspondence Address | 119 Carlton Avenue West North Wembley Middlesex HA0 3RA |
Director Name | Mr Michael Alastair George Nicholson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1997(12 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Managing Director |
Correspondence Address | Dell Cottage Up Nately Hook Hants RG27 9PR |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 February 1996) |
Role | Accountant |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Director Name | David Andrew Roxburgh |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1994) |
Role | Company Director |
Correspondence Address | The Old Mill Churt Farnham Surrey GU10 2PJ |
Director Name | Janie Margaret Schaffer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1997) |
Role | Buying Director |
Correspondence Address | 1 Elm Row Hampstead London NW3 1AA |
Director Name | Stephen Schaffer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 1 Elm Row London NW3 1AA |
Director Name | Paul Till |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 1993) |
Role | Finance Director |
Correspondence Address | 12 St Thomas Wharf 78 Wapping High Street London E1 9NE |
Secretary Name | Stephen Schaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 1 Elm Row London NW3 1AA |
Director Name | Stephanie Trayhurn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 1997) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 North Hall Heydon Cambridgeshire SG8 7PZ |
Director Name | Mr John Sedgwick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Stable Gardens Doncaster South Yorkshire DN5 7LQ |
Director Name | Simon Lee Cashman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Smith Close London SE16 1PB |
Secretary Name | Simon Lee Cashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(10 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 22 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Smith Close London SE16 1PB |
Director Name | Christopher Ernest Maunsell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 23 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton Manor High Street Upton Didcot Oxfordshire OX11 9JE |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,126,000 |
Gross Profit | £7,402,000 |
Net Worth | -£3,197,000 |
Cash | £202,000 |
Current Liabilities | £4,230,000 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 November 2006 | Dissolved (1 page) |
---|---|
18 August 2006 | Return of final meeting of creditors (1 page) |
13 February 2004 | Appointment of a liquidator (1 page) |
14 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2003 | Order of court to wind up (3 pages) |
26 March 2003 | Notice of discharge of Administration Order (4 pages) |
4 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
9 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
18 July 2000 | Administrator's abstract of receipts and payments (3 pages) |
31 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
5 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
20 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
30 June 1998 | Administrator's abstract of receipts and payments (3 pages) |
3 March 1998 | Statement of administrator's proposal (23 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 57 jamestown road london NW1 7DB (1 page) |
4 February 1998 | Company name changed knickerbox LIMITED\certificate issued on 04/02/98 (2 pages) |
6 January 1998 | Administration Order (5 pages) |
31 December 1997 | Notice of Administration Order (1 page) |
24 November 1997 | Full accounts made up to 31 January 1997 (21 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
6 October 1997 | Return made up to 04/09/97; full list of members (7 pages) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
13 May 1997 | Particulars of mortgage/charge (11 pages) |
7 May 1997 | New director appointed (3 pages) |
7 May 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (3 pages) |
1 February 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Secretary resigned;director resigned (1 page) |
7 October 1996 | Return made up to 04/09/96; full list of members
|
17 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Full accounts made up to 28 January 1996 (18 pages) |
15 May 1996 | Full accounts made up to 29 January 1995 (19 pages) |
14 March 1996 | Particulars of mortgage/charge (11 pages) |
11 March 1996 | Ad 21/02/96--------- £ si 2032000@1=2032000 £ ic 196775/2228775 (4 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
11 March 1996 | £ nc 196775/3978775 21/02/96 (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Ad 21/02/96--------- £ si 1000000@1=1000000 £ ic 2228775/3228775 (2 pages) |
11 March 1996 | Ad 22/02/96--------- £ si 750000@1=750000 £ ic 3228775/3978775 (2 pages) |
11 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
23 February 1996 | Particulars of mortgage/charge (15 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Return made up to 04/09/95; no change of members (8 pages) |
4 May 1995 | Director resigned (2 pages) |
16 March 1995 | Auditor's resignation (2 pages) |
29 March 1988 | Company name changed knicker box LIMITED(the)\certificate issued on 30/03/88 (2 pages) |
18 September 1985 | Company name changed\certificate issued on 18/09/85 (2 pages) |
21 August 1985 | Incorporation (17 pages) |