87 Bermondsey Wall East
London
SE16 4TU
Director Name | Harry Midgley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1996(9 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotfield House Matford Exeter Devon EX2 8XR |
Secretary Name | Maureen Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1997(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Evermore Shorts Wood Cranbrook Road Biddenden Kent TN27 8DW |
Secretary Name | Clare Priscilla Flawn Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Corbetts Wharf 87 Bermondsey Wall East London SE16 4TU |
Director Name | Mr Frank William Joseph Redman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 33 Blake Close Walmer Deal Kent CT14 7UB |
Director Name | Peter Stewart Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 68 Hythe Road Ashford Kent TN24 8PU |
Director Name | Christopher Nevin Weakley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 63 Saint Andrews Gardens Cobham Surrey KT11 1HQ |
Director Name | Mr Derek John White |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 151 Quantock Drive Ashford Kent TN24 8QP |
Secretary Name | Peter Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 68 Hythe Road Ashford Kent TN24 8PU |
Director Name | Rosalind Rudd |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 21 Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ |
Secretary Name | Mr Charles George Corder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Rose Cottage Lane Upper Common Staplefield West Sussex RH17 6EP |
Director Name | Mr John Ronald Coxwell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 7 Fore Street Topsham Exeter Devon EX3 0HF |
Director Name | Mr Charles George Corder |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Rose Cottage Lane Upper Common Staplefield West Sussex RH17 6EP |
Director Name | Keith Fisher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 1997) |
Role | Administration |
Correspondence Address | 17 Battenhall Road Worcester Worcestershire WR5 2BJ |
Director Name | Mr John Philip Coverdale |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 March 1998) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Bevere Manor Bevere Worcester Worcs WR3 7RG |
Director Name | Maureen Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 1998) |
Role | Accountant |
Correspondence Address | Evermore Shorts Wood Cranbrook Road Biddenden Kent TN27 8DW |
Registered Address | Tomlinsons 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £816,324 |
Net Worth | £128,731 |
Cash | £34,267 |
Current Liabilities | £337,894 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 October 2003 | Dissolved (1 page) |
---|---|
3 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: a h tomlinson & co blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN (1 page) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 April 1999 | Appointment of a voluntary liquidator (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Statement of affairs (8 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 52 mount street london W1Y 5RE (1 page) |
4 June 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 10/11/97; full list of members (6 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
31 December 1997 | New secretary appointed (1 page) |
9 December 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
28 November 1996 | Return made up to 10/11/96; full list of members (8 pages) |
25 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (1 page) |
12 August 1996 | New director appointed (1 page) |
5 August 1996 | Director resigned (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: 63 coleman street london EC2R 5BB (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (1 page) |
29 November 1995 | Return made up to 10/11/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 October 1995 | Director resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
1 September 1995 | New secretary appointed (2 pages) |