Langenhoe
Colchester
Essex
CO5 7LF
Director Name | Mr Timothy Scott Green |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1996(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Director, Finance & Planning |
Country of Residence | England |
Correspondence Address | 11 The Glen Daws Heath Road Rayleigh Essex SS6 7QY |
Secretary Name | Katherine Marie Kjolhede |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1997(10 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 4 Clavering Way Hutton Poplars Brentwood Essex CM13 1YT |
Secretary Name | Graham Paul Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1997(10 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Amoretto 70 Frithwood Lane Billericay Essex CM12 9PW |
Director Name | Michael Edward Bannister |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 1997(10 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 34 Belgrave Gardens St Johns Wood London NW8 0RB |
Director Name | Mr Alan John Phipps |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Newberries Avenue Radlett Hertfordshire WD7 7EJ |
Director Name | Mr Glyn Alva Jenkins |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 1991) |
Role | Chartered Accountant |
Correspondence Address | 2 Bruton Close Chislehurst Kent BR7 5SF |
Secretary Name | Kenneth Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | Bon Chance 1 Manor Way Holland On Sea Essex CO15 5UA |
Director Name | James George Duff |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1994) |
Role | Chief Executive Officer |
Correspondence Address | 7 Russian Hill Place San Francisco California Usa Foreign |
Director Name | Frank Henry Mason Iii |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1992) |
Role | Chief Financial Officer |
Correspondence Address | 326 Spruce Street San Francisco Ca 94118 Foreign |
Director Name | Peter Michael Mytton Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1994) |
Role | Chief Executive |
Correspondence Address | 89 Ashbury Terrace San Francisco Ca 94117 |
Secretary Name | Mr Peter Mezey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Lawyer |
Correspondence Address | 3382 Clay Street San Francisco Ca 94109 United States |
Director Name | William Edward Bleakley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Morada Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Mr James William Bosscher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1995) |
Role | Treasurer |
Correspondence Address | 8 Baymans Wood Shenfield Brentwood Essex CM15 8BT |
Director Name | Mr David Carroll Flanigan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Wingfields Heronway Hutton Mount Shenfield Essex CM13 2LX |
Secretary Name | Mary Elizabeth Ferriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Secretary Name | Mr Michael John Brackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£803,000 |
Current Liabilities | £803,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 October 2003 | Dissolved (1 page) |
---|---|
30 July 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
15 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | O/C 20/07/00 rem/appt liq (8 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Appointment of a voluntary liquidator (1 page) |
11 November 1998 | Declaration of solvency (3 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: jubilee house the drive brentwood essex CM13 3AR (1 page) |
7 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 August 1997 | Resolutions
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (21 pages) |
13 November 1996 | New director appointed (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 September 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 30/03/96; no change of members (4 pages) |
20 December 1995 | Director resigned (2 pages) |
4 December 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 April 1995 | Return made up to 30/03/95; no change of members (8 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
7 April 1994 | Return made up to 30/03/94; full list of members (7 pages) |
8 June 1993 | Return made up to 19/06/93; no change of members
|
16 July 1992 | Return made up to 19/06/92; no change of members (4 pages) |
18 July 1991 | Return made up to 09/04/91; full list of members (8 pages) |
8 October 1990 | Return made up to 09/04/90; full list of members (7 pages) |
9 July 1987 | Memorandum and Articles of Association (7 pages) |
5 June 1987 | Company name changed pepperhold LIMITED\certificate issued on 05/06/87 (2 pages) |
2 March 1987 | Certificate of Incorporation (1 page) |