London
W6 9NM
Director Name | Mr Alexander Edmund Duncan Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowe Farm Clipston Road Sibbertoft Market Harborough LE16 9UB |
Director Name | Mr Christopher Colin Tett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Secretary Name | Mr Terence Peter Mundy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 53 Tandle Hill Road Royton Greater Manchester OL2 5UX |
Director Name | Philip Frederick Williamson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 28 Balcombe Road Haywards Heath West Sussex RH16 1PF |
Registered Address | Willoughby House 439 Richmond Road Richmond Bridge Middlesex TW1 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,747,000 |
Gross Profit | £3,384,000 |
Net Worth | £2,534,000 |
Current Liabilities | £6,645,000 |
Latest Accounts | 30 September 1989 (34 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 November 2003 | Dissolved (1 page) |
---|---|
12 August 2003 | Liquidators statement of receipts and payments (4 pages) |
12 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Order of court - dissolution void (3 pages) |
30 June 2001 | Dissolved (1 page) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
21 September 1999 | Liquidators statement of receipts and payments (5 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
18 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
16 September 1996 | Liquidators statement of receipts and payments (5 pages) |
25 April 1996 | Liquidators statement of receipts and payments (5 pages) |
16 October 1995 | Liquidators statement of receipts and payments (10 pages) |
25 October 1993 | 600 appt supperstone ipo benbow (1 page) |
28 April 1987 | Resolutions
|