Walderslade
Chatham
Kent
ME5 9AH
Director Name | David John George Sztymiak |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 09 June 2016) |
Role | Company Director |
Correspondence Address | Bowbridge Cottage Puckrup Tewkesbury Gloucestershire GL20 6EL Wales |
Director Name | Mr John Foster Gamlin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 09 June 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Kimsbury Cottage Birdlip Gloucestershire GL4 8JH Wales |
Director Name | Tracey Lynn Hopkins |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 June 2016) |
Role | HR Director |
Correspondence Address | 4 Bishops Gate William Hunter Way Brentwood Essex CM14 4EP |
Director Name | Katharine Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 1997) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Little Birch Hereford Herefordshire HR2 8BA Wales |
Director Name | Lord Malcolm Everard Maclaren Pearson Of Rannoch |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 8 Victoria Square London SW1W 0QY |
Director Name | Stephen Nicholson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 1995) |
Role | Insurance Broker |
Correspondence Address | 48 Danbury Vale Danbury Chelmsford Essex CM3 4LA |
Director Name | Mr Malcolm William Lampkin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Glendale Farm Lane Shurdington Cheltenham Gloucestershire GL51 4XN Wales |
Director Name | Mr Michael John Hennessey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 102 Brookfield Lane Churchdown Gloucester Gloucestershire GL52 2NQ Wales |
Director Name | Mr Benyamin Naeem Habib |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 1994) |
Role | Corporate Financier |
Correspondence Address | 40 Winchester Street London SW1V 4NF |
Director Name | Mr Peter John English |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 1995) |
Role | Company Director |
Correspondence Address | Cherry Knoll 5 Pear Tree Lane Hempstead Gillingham Kent |
Director Name | Stephen Dalton-Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Insurance Broker |
Correspondence Address | Fernside 38 Kings Lane Great Missenden Buckinghamshire HP16 0QY |
Director Name | Hadyn Geoffrey Brown |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 1996) |
Role | Insurance Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Orchard Road Bishops Clleve Cheltenham Gloucestershire GL52 8LX Wales |
Secretary Name | Mr Malcolm William Lampkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Farm Lane Shurdington Cheltenham Gloucestershire GL51 4XN Wales |
Director Name | Mr Peter Edward Chapman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Murreys Ashtead Surrey KT21 2LU |
Secretary Name | Mr Peter Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Murreys Ashtead Surrey KT21 2LU |
Director Name | Christopher Neil Draper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Accountant |
Correspondence Address | 111 Redland Road Redland Bristol Gloucestershire BS6 6QY |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £7,378,829 |
Net Worth | £8,392,556 |
Cash | £56,576 |
Current Liabilities | £17,098,558 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
9 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (5 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (5 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 19 February 2016 (5 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
7 September 2015 | Liquidators statement of receipts and payments to 28 July 2015 (5 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
7 September 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 28 January 2015 (5 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (5 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 28 July 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 28 January 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 28 July 2013 (5 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (5 pages) |
25 February 2013 | Liquidators statement of receipts and payments to 28 January 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
25 February 2013 | Liquidators' statement of receipts and payments to 28 January 2013 (5 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (5 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 28 January 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 28 January 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (5 pages) |
10 August 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from C/O Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT on 10 August 2011 (2 pages) |
10 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 10 May 2011 (2 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
24 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (5 pages) |
24 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
31 August 2010 | Liquidators statement of receipts and payments to 28 July 2010 (5 pages) |
31 August 2010 | Liquidators' statement of receipts and payments to 28 July 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
4 March 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
4 March 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
29 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
29 January 2009 | Administrator's progress report to 16 January 2009 (12 pages) |
29 January 2009 | Administrator's progress report to 16 January 2009 (12 pages) |
29 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
21 August 2008 | Administrator's progress report to 23 July 2008 (13 pages) |
21 August 2008 | Administrator's progress report to 23 July 2008 (13 pages) |
12 May 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
12 May 2008 | Statement of affairs with form 2.15B/2.14B (9 pages) |
29 April 2008 | Result of meeting of creditors (32 pages) |
29 April 2008 | Result of meeting of creditors (32 pages) |
12 April 2008 | Result of meeting of creditors (2 pages) |
12 April 2008 | Result of meeting of creditors (2 pages) |
21 March 2008 | Statement of administrator's proposal (30 pages) |
21 March 2008 | Statement of administrator's proposal (30 pages) |
5 February 2008 | Memorandum and Articles of Association (8 pages) |
5 February 2008 | Memorandum and Articles of Association (8 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
31 January 2008 | Appointment of an administrator (1 page) |
31 January 2008 | Appointment of an administrator (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 52 minories london EC3N 1JJ (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 52 minories london EC3N 1JJ (1 page) |
29 January 2008 | Company name changed pws group services LIMITED\certificate issued on 29/01/08 (2 pages) |
29 January 2008 | Company name changed pws group services LIMITED\certificate issued on 29/01/08 (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
22 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 01/03/07; full list of members (8 pages) |
30 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
30 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (8 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
5 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
28 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
28 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
13 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
13 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
28 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
28 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (17 pages) |
10 October 2000 | Particulars of mortgage/charge (11 pages) |
10 October 2000 | Particulars of mortgage/charge (11 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 October 2000 | Declaration of assistance for shares acquisition (11 pages) |
5 October 2000 | Declaration of assistance for shares acquisition (11 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 30 September 1999 (34 pages) |
6 March 2000 | Full accounts made up to 30 September 1999 (34 pages) |
23 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (19 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (19 pages) |
8 April 1998 | Location of register of members (1 page) |
8 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
8 April 1998 | Location of register of members (1 page) |
23 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (17 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
6 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Secretary resigned (1 page) |
26 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
26 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (18 pages) |
13 December 1995 | Director's particulars changed (4 pages) |
13 December 1995 | Director's particulars changed (4 pages) |
21 August 1995 | New director appointed (6 pages) |
21 August 1995 | New director appointed (6 pages) |
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
27 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |
27 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 January 1993 | Resolutions
|
19 January 1993 | Resolutions
|
14 April 1992 | Accounts for a small company made up to 30 September 1991 (18 pages) |
14 April 1992 | Accounts for a small company made up to 30 September 1991 (18 pages) |
23 April 1991 | Full accounts made up to 30 September 1990 (19 pages) |
23 April 1991 | Full accounts made up to 30 September 1990 (19 pages) |
2 November 1990 | Full accounts made up to 30 September 1989 (17 pages) |
2 November 1990 | Full accounts made up to 30 September 1989 (17 pages) |
20 July 1989 | Full accounts made up to 30 September 1988 (12 pages) |
20 July 1989 | Full accounts made up to 30 September 1988 (12 pages) |
4 November 1987 | Resolutions
|
4 November 1987 | Memorandum and Articles of Association (5 pages) |
4 November 1987 | Memorandum and Articles of Association (5 pages) |
4 November 1987 | Resolutions
|
19 October 1987 | Company name changed globeridge LIMITED\certificate issued on 19/10/87 (2 pages) |
19 October 1987 | Company name changed globeridge LIMITED\certificate issued on 19/10/87 (2 pages) |
2 October 1987 | Incorporation (13 pages) |
2 October 1987 | Incorporation (13 pages) |