London
E14 5HP
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2000(15 years after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2000(15 years after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Hudson Bushell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 1995) |
Role | Company Chairman |
Correspondence Address | Andorra Wrens Hill Oxshott Surrey KT22 0HJ |
Director Name | Michael John Gibbs |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Blue Firs 16 Fourth Avenue Charmandean Worthing West Sussex BN14 9NY |
Director Name | Mr Richard John Groom |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Managing Director Woolwich Property Services Ltd |
Country of Residence | England |
Correspondence Address | Broomers Cottage Broomers Corner, Shipley Horsham West Sussex RH13 8PX |
Director Name | Earl Of Kinnoull Arthur William George Patrick Hay Kinnoull |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 1995) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carlyle Square London SW3 6EX |
Secretary Name | John Henry Cugley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | Rhinefield House Turners Hill Road Crawley Down Crawley West Sussex RH10 4EY |
Director Name | Trevor Charles Baker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1997) |
Role | General Manager Reta |
Correspondence Address | 17 Nutfields Ightham Kent TN15 9EA |
Director Name | Thomas Alan Wild |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1997) |
Role | Managing Director |
Correspondence Address | 78 Arundel Avenue Sanderstead Surrey CR2 8BE |
Director Name | Alan Keith Oliver |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | By The Brook Buckland Road Bampton Oxford Oxfordshire OX18 2AA |
Director Name | Christopher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2000) |
Role | Secretary |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
Director Name | Mr Iain David Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2000) |
Role | General Manager (Uk Production |
Country of Residence | United Kingdom |
Correspondence Address | Alderwey Hopgarden Lane Sevenoaks Kent TN13 1PU |
Secretary Name | Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 7 The Squirrells Capel St Mary Ipswich Suffolk IP9 2XQ |
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 |
---|---|
Net Worth | £750,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2006 | Dissolved (1 page) |
---|---|
3 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 1 churchill place london E14 5HP (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Ex.res.;-"in specie" (1 page) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
7 November 2005 | Declaration of solvency (3 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (2 pages) |
26 April 2002 | Location of register of members (1 page) |
10 December 2001 | Resolutions
|
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 01/06/01; full list of members (3 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: watling street bexleyheath kent DA6 7RR (1 page) |
13 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 June 1998 | Return made up to 01/06/98; change of members (7 pages) |
16 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (3 pages) |
25 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
25 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: watling st bexleyheath kent DA6 7RR (1 page) |
7 July 1996 | Return made up to 01/06/96; change of members (5 pages) |
7 July 1996 | Secretary's particulars changed (1 page) |
7 July 1996 | Director resigned (1 page) |
23 April 1996 | Company name changed chestertons LIMITED\certificate issued on 24/04/96 (2 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (14 pages) |
30 June 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
11 August 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
16 March 1993 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
10 July 1991 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
26 June 1990 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
7 July 1989 | Accounts made up to 31 December 1988 (8 pages) |
21 June 1988 | Accounts made up to 31 December 1987 (20 pages) |
8 July 1987 | Accounts made up to 31 December 1986 (15 pages) |
8 May 1986 | Accounts for a dormant company made up to 30 April 1986 (2 pages) |