Great Eversden
Cambrs
CB23 1HT
Director Name | Douglas Walter Kydd |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 January 1996(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Manager |
Correspondence Address | 73 Cadogan Lane London Sw1 |
Secretary Name | Mr Michael Anthony Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1996(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 2 Kingston Road Great Eversden Cambrs CB23 1HT |
Director Name | Mr Hugh Giles Nicklin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(11 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Elm Lane Bourne End Buckinghamshire SL8 5PF |
Director Name | Mr William Gerard Bergh |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 37 Lexham Gardens London W8 5JR |
Director Name | Clive Anthony Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 1998) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 29 Portsmouth Wood Close Lindfield Haywards Heath West Sussex RH16 2DQ |
Secretary Name | Mr William Gerard Bergh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 37 Lexham Gardens London W8 5JR |
Director Name | Ralph Llewellyn Oxenham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(8 years after company formation) |
Appointment Duration | 6 months (resigned 01 January 1996) |
Role | Manager |
Correspondence Address | 190 Third Street Chartwell Randburg Republic Of South Africa Foreign |
Secretary Name | Ralph Llewellyn Oxenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(8 years after company formation) |
Appointment Duration | 6 months (resigned 01 January 1996) |
Role | Manager |
Correspondence Address | 190 Third Street Chartwell Randburg Republic Of South Africa Foreign |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 July 2000 | Dissolved (1 page) |
---|---|
18 April 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 2 heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ (1 page) |
6 August 1999 | Appointment of a voluntary liquidator (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | Declaration of solvency (6 pages) |
29 July 1999 | Res re:specie (1 page) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 3RD floor,granville house 132-135 sloane street london SW1 9AX (1 page) |
9 December 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 16/04/98; full list of members
|
21 November 1997 | Full accounts made up to 31 August 1997 (16 pages) |
6 May 1997 | Return made up to 16/04/97; full list of members
|
17 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
17 March 1997 | Full accounts made up to 31 August 1996 (15 pages) |
6 August 1996 | Accounting reference date shortened from 30/06/97 to 31/08/96 (1 page) |
17 May 1996 | Return made up to 16/04/96; full list of members
|
12 April 1996 | New secretary appointed;new director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: 2ND floor granville house 132-135 sloane street london SW1 9AX (1 page) |
30 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
24 April 1995 | Auditor's resignation (2 pages) |