Hadlow
Tonbridge
Kent
TN11 9QW
Director Name | Anthony Hall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Production Manager |
Correspondence Address | The Roundels Teston Road, Offham West Malling Kent ME19 5PF |
Director Name | Malcolm George Parr |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Manager |
Correspondence Address | Hawthorns Kerves Lane Horsham West Sussex RH13 6ET |
Director Name | James Pearce |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Production Manager |
Correspondence Address | 4 Grangeways Close Gravesend Kent DA11 8NX |
Secretary Name | Malcolm George Parr |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Hawthorns Kerves Lane Horsham West Sussex RH13 6ET |
Director Name | Alan Gillespie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(14 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Sales Director |
Correspondence Address | 34 Asher Reeds Langton Green Tunbridge Wells Kent TN3 0AR |
Director Name | Mr Paul Sherfield |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 South Park Gardens Berkhamsted Hertfordshire HP4 1JA |
Director Name | Mr Stephen Clive Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44 Eastbrook Road Blackheath London SE3 8BT |
Director Name | Mr Roy Mathewson Killen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(16 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Fox Hill London SE19 2XE |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,005,695 |
Gross Profit | £3,007,601 |
Net Worth | £1,063,754 |
Cash | £1,487 |
Current Liabilities | £2,260,261 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2007 | Dissolved (1 page) |
---|---|
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
10 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 2006 | Liquidators statement of receipts and payments (5 pages) |
17 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 1 snow hill london EC1A 2DH (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: crayfields business park new mill road st pauls cray orpington kent BR5 3QA (1 page) |
22 February 2006 | Liquidators statement of receipts and payments (6 pages) |
29 November 2005 | S of s release of liquidator (1 page) |
24 November 2005 | C/O;-replacement of liquidator (21 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (6 pages) |
30 July 2004 | Liquidators statement of receipts and payments (6 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Statement of affairs (10 pages) |
24 July 2003 | Appointment of a voluntary liquidator (1 page) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members
|
11 September 2002 | New director appointed (2 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
29 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 April 2001 | Return made up to 15/03/01; full list of members (8 pages) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2000 | Return made up to 15/03/00; full list of members (8 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
14 April 2000 | Ad 13/12/99--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 29 welbeck street london W1M 7PG (1 page) |
10 June 1999 | Director's particulars changed (1 page) |
1 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 April 1999 | Return made up to 15/03/99; full list of members (8 pages) |
11 November 1998 | New director appointed (2 pages) |
23 July 1998 | Memorandum and Articles of Association (11 pages) |
14 July 1998 | £ nc 50000/250000 28/05/98 (1 page) |
14 July 1998 | Ad 28/05/98--------- £ si 85000@1=85000 £ ic 15000/100000 (2 pages) |
14 July 1998 | Resolutions
|
8 April 1998 | Return made up to 15/03/98; no change of members (6 pages) |
27 January 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
13 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
27 November 1996 | Director's particulars changed (1 page) |
16 August 1996 | Return made up to 15/03/96; full list of members (8 pages) |
1 February 1996 | Full accounts made up to 31 October 1995 (11 pages) |
4 April 1995 | Return made up to 15/03/95; full list of members
|
9 March 1989 | New director appointed (2 pages) |
11 January 1989 | Wd 15/12/88 ad 09/09/88--------- £ si 9000@1=9000 £ ic 6000/15000 (2 pages) |
19 January 1988 | Return made up to 04/01/88; full list of members (4 pages) |
29 October 1986 | Secretary resigned;director resigned;new director appointed (2 pages) |
29 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |