Kedington
Haverhill
Suffolk
CB9 7QL
Director Name | Peter Jones |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leasam Grange Leasam Lane Playden Rye East Sussex TN31 7UE |
Secretary Name | Mr Abba Ali Yousuf |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 East Acton Lane Acton London W3 7EN |
Director Name | Mr Kenneth Barclay-Brown |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1992) |
Role | Company Director |
Correspondence Address | Isington Close Near Alton Isington Hants GU34 4PR |
Director Name | Marcus Richard Begbie - Clench |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Arthur Road Edgbaston Birmingham West Midlands B15 2UW |
Director Name | Mr David Edward Dowlen |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | Darbyns Brook Shamley Green Guildford Surrey GU5 0RH |
Director Name | Mr Hasan Mahamood Kazmi |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 1991) |
Role | Bank Executive |
Correspondence Address | 21 Holly Park Gardens London N3 3NG |
Director Name | The Rt Hon Lord Roger Bowlby Keyes |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 1992) |
Role | Author/Company Chair |
Correspondence Address | Saint Georges Lodge Malling Road Testonmaidstone Kent ME18 5AU |
Director Name | Mr Abdul Aziz Khan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 1992) |
Role | Chief Executive |
Correspondence Address | The White House 39a Frithwood Avenue Northwood Middlesex HA6 3LY |
Director Name | Mr Michael Frederick Spencer King |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 1992) |
Role | Administration Director |
Correspondence Address | 77 Cheam Road Ewell Epsom Surrey KT17 3EG |
Director Name | Mr David Rowe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1992) |
Role | Actuary |
Correspondence Address | 120 Cavendish Meads Sunninghill Ascot Berkshire SL5 9TQ |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,043,253 |
Cash | £583,611 |
Current Liabilities | £47,949 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
3 December 2001 | Dissolved (1 page) |
---|---|
3 September 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 144 east acton lane acton london W3 7EN (1 page) |
4 December 1997 | Declaration of solvency (3 pages) |
4 December 1997 | Appointment of a voluntary liquidator (1 page) |
4 December 1997 | Resolutions
|
30 July 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
26 July 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
14 June 1996 | Return made up to 17/05/96; full list of members
|
11 May 1995 | Return made up to 17/05/95; no change of members (16 pages) |