Knightsbridge
London
SW7 1JU
Director Name | James Anthony Copeland |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(11 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Architect |
Correspondence Address | The Grange Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ |
Director Name | Francis Clive Nicholls |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1997(11 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Hotelier |
Correspondence Address | 19 College Road Bromsgrove Worcestershire B60 2NF |
Director Name | Frederick Jones |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1997(11 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Hotelier |
Correspondence Address | 31 The Farthings Crowborough East Sussex TN6 2TW |
Secretary Name | Francis Clive Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1998(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 19 College Road Bromsgrove Worcestershire B60 2NF |
Director Name | Mr William Honeyman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Accountant |
Correspondence Address | Sandfield House Church Lane Saul Gloucester Gloucestershire GL2 7JY Wales |
Director Name | Alan Leslie Hand |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 1992) |
Role | Quantity Surveyor |
Correspondence Address | 13 Parsonage Lane Windsor Berkshire SL4 5EW |
Director Name | James Anthony Copeland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 1996) |
Role | Architect |
Correspondence Address | Fox Road Framingham Pigot Norwich NR14 7PZ |
Director Name | Mr Hugh Vere Alexander Ellingham |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 1993) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonepitts Manor Seal Sevenoaks Kent TN15 0ER |
Director Name | Peter Robert Fehlmann |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 1994) |
Role | Company Director |
Correspondence Address | Augsburgervir 7 3052 Zollikofen Foreign |
Director Name | Rudolf Freidrich Gerber |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 1996) |
Role | Businessman |
Correspondence Address | Bettenhausenstrasse 50 Ch-Herzogenbuchsee Switzerland Foreign |
Secretary Name | Mr Francis Jonathan Pym |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Ridgway Place London SW19 4SP |
Director Name | Urs Grutter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 1996) |
Role | Businessman |
Correspondence Address | Fliederweg 5 Grenchen Solothurn Ch2540 Foreign |
Secretary Name | Mr Trevor Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 1996) |
Role | Certified Accountant |
Correspondence Address | Loke Farm New Road Ashwellthorpe Wymondham Norfolk NR16 1HT |
Secretary Name | Robert Stanley Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(10 years after company formation) |
Appointment Duration | 6 months (resigned 04 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briston Lodge Holt Road Briston Nelton Constable Holt Norfolk NR24 2HR |
Director Name | Malcolm John Gold |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Heath Farm House Grove Mill Lane Watford Hertfordshire WD17 3TT |
Secretary Name | Karen Jane Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 13 Frank Burton Close London SE7 7UE |
Director Name | Anthony Sloan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 1998) |
Role | Accountant |
Correspondence Address | 14 Orchard End Bluntisham Huntingdon Cambridgeshire PE28 3XF |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,958,000 |
Gross Profit | £5,458,000 |
Net Worth | £9,442,000 |
Cash | £70,000 |
Current Liabilities | £9,410,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting of creditors (1 page) |
29 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: c/o begbies traynor 6 raymond buildings london WC1R 5BP (1 page) |
6 May 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1999 | Appointment of a liquidator (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: c/o deloitte & touche 1 little new street london EC4A 3TR (1 page) |
17 August 1999 | Order of court to wind up (3 pages) |
9 August 1999 | Amended certificate of constitution of creditors' committee (1 page) |
4 August 1999 | Court order notice of winding up (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 22 grosvenor street london W1X 9FE (1 page) |
23 May 1999 | New director appointed (3 pages) |
27 April 1999 | Appointment of receiver/manager (1 page) |
28 January 1999 | Return made up to 03/08/98; full list of members (6 pages) |
28 January 1999 | New secretary appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
10 November 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
5 November 1998 | Director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
13 January 1998 | Amended full group accounts made up to 31 December 1996 (7 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Return made up to 03/08/97; no change of members (6 pages) |
15 October 1997 | Resolutions
|
29 August 1997 | Particulars of mortgage/charge (11 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
16 July 1997 | Secretary's particulars changed (1 page) |
25 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
14 March 1997 | Statement of affairs (5 pages) |
14 March 1997 | Ad 15/11/96--------- £ si [email protected] (2 pages) |
11 March 1997 | Resolutions
|
10 March 1997 | Registered office changed on 10/03/97 from: drayton high road hellesdon norwich norfolk NR6 5DU (1 page) |
7 March 1997 | Company name changed ihs sport villages PLC\certificate issued on 10/03/97 (2 pages) |
6 March 1997 | £ nc 4500000/50000000 15/11/96 (1 page) |
6 March 1997 | Resolutions
|
6 March 1997 | Ad 15/11/96--------- £ si [email protected]=13628718 £ ic 3970888/17599606 (2 pages) |
3 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | Return made up to 03/08/96; full list of members
|
16 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
13 May 1996 | Resolutions
|
8 December 1995 | New secretary appointed (2 pages) |
12 September 1995 | Return made up to 03/08/95; no change of members (4 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
4 August 1993 | Return made up to 03/08/93; full list of members (5 pages) |
12 August 1992 | Return made up to 03/08/92; full list of members (7 pages) |