Bexleyheath
Kent
DA7 6JR
Director Name | Mr Eion Watson Lyons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(25 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House 21-25 North Street Bromley Kent BR1 1SJ |
Director Name | Christopher Edward Bugden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 7 Willowbridge Road London N1 2LB |
Director Name | Mr James Gresham Davis |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Woodsford Square London W14 8DT |
Director Name | Mr Richard Blamey Gale |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Nassau Road London Sw13 |
Director Name | Maximilian Heinimann |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wilton Place London SW1X 8RL |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Secretary Name | Christopher Edward Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 7 Willowbridge Road London N1 2LB |
Director Name | Mr Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 6 Rannoch Road London W6 9SR |
Secretary Name | Paul Trudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1998) |
Role | Secretary |
Correspondence Address | 19 Alfred Road Buckhurst Hill Essex IG9 6DW |
Director Name | Mr Stuart Charles George Harrington |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2012) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 153 Hayes Lane Hayes Bromley Kent BR2 9EJ |
Registered Address | Imperial House 21-25 North Street Bromley Kent BR1 1SJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2.2m at £1 | Union Transport Group PLC 97.45% Ordinary |
---|---|
10.4k at £1 | Alec De Lezardiere 0.47% Ordinary |
9.8k at £1 | Mr Peter Williams Robinson 0.44% Ordinary |
4.8k at £1 | Mr Robert Noel Robinson 0.22% Ordinary |
4k at £1 | Mr Alan John Brown 0.18% Ordinary |
4k at £1 | Mr David Robert Grefen 0.18% Ordinary |
4k at £1 | Mr Gerard Julian Lipton 0.18% Ordinary |
3k at £1 | Mr David Alan Sherman 0.14% Ordinary |
- | OTHER 0.13% - |
2.4k at £1 | Mr Richard Anthony Carter 0.11% Ordinary |
2k at £1 | Mr David Deas Stevenson 0.09% Ordinary |
1.6k at £1 | Mr James Alfred Alcock 0.07% Ordinary |
1000 at £1 | Mr Carl Anthony Les 0.05% Ordinary |
1000 at £1 | Mr Cedric Ashley 0.05% Ordinary |
1000 at £1 | Mr Dennis Henry Montgomery 0.05% Ordinary |
1000 at £1 | Mr Michael John Arthur Smith 0.05% Ordinary |
1000 at £1 | Mr Richard Winstow Seekins 0.05% Ordinary |
1000 at £1 | Mr Tariq Mohamed 0.05% Ordinary |
1000 at £1 | Mrs Sylvia Joy Alcock 0.05% Ordinary |
400 at £1 | Mrs Noelin Catherine Cook 0.02% Ordinary |
500 at £1 | Wagenborg Shipping 0.02% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
17 September 2012 | Termination of appointment of Stuart Harrington as a director (1 page) |
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
13 April 2012 | Appointment of Mr Eion Watson Lyons as a director (2 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (11 pages) |
13 March 2012 | Termination of appointment of Maximilian Heinimann as a director (1 page) |
6 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
11 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
22 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 May 2008 | Return made up to 26/04/08; full list of members (13 pages) |
23 May 2008 | Secretary's change of particulars / paul watkins / 04/06/2007 (1 page) |
3 January 2008 | Full accounts made up to 30 September 2007 (11 pages) |
5 June 2007 | Return made up to 26/04/07; change of members (9 pages) |
9 January 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 May 2006 | Return made up to 26/04/06; no change of members (7 pages) |
15 March 2006 | Particulars of mortgage/charge (10 pages) |
15 March 2006 | Particulars of mortgage/charge (10 pages) |
15 March 2006 | Particulars of mortgage/charge (10 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (11 pages) |
29 December 2004 | Full accounts made up to 30 September 2004 (12 pages) |
29 September 2004 | Particulars of mortgage/charge (6 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 26/04/04; no change of members
|
7 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
30 May 2003 | Return made up to 26/04/03; no change of members
|
7 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (11 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Return made up to 26/04/01; no change of members (6 pages) |
3 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 May 2000 | Return made up to 26/04/00; no change of members (6 pages) |
29 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
24 May 1999 | Return made up to 26/04/99; full list of members (10 pages) |
29 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 26/04/98; no change of members
|
6 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 May 1997 | Return made up to 26/04/97; no change of members (5 pages) |
2 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 26/04/96; full list of members (11 pages) |
8 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Return made up to 16/07/95; full list of members
|
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1994 | Full accounts made up to 31 March 1994 (16 pages) |
3 September 1993 | Full accounts made up to 31 March 1993 (18 pages) |
21 June 1992 | Full accounts made up to 31 March 1992 (17 pages) |
31 July 1991 | Full accounts made up to 31 March 1991 (15 pages) |
3 August 1990 | Full accounts made up to 31 March 1990 (16 pages) |
22 August 1989 | Full accounts made up to 31 March 1989 (17 pages) |
26 July 1988 | Full accounts made up to 31 March 1988 (16 pages) |
16 December 1986 | Certificate of Incorporation (1 page) |
16 December 1986 | Incorporation (14 pages) |