Upminster
Essex
RM14 1TR
Director Name | Mr Clive David Hartley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Group Operations Director |
Correspondence Address | 6 Windmill Close Upminster Essex RM14 2HD |
Secretary Name | Mr Clive David Hartley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Windmill Close Upminster Essex RM14 2HD |
Director Name | George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(9 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Director Name | Mr Leslie John Newey |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1995) |
Role | Chartered Accountant/Company D |
Correspondence Address | 54 Parkway Gidea Park Romford Essex RM2 5PA |
Director Name | Adrian Spreadborough |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Secretary Name | Adrian Spreadborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Director Name | George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Secretary Name | George Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 19 July 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Director Name | Howard Kingston Pemberton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Secretary Name | Howard Kingston Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 10 Martins Shaw Chipstead Sevenoaks Kent TN13 2SE |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,131,000 |
Gross Profit | £1,829,000 |
Net Worth | £1,224,000 |
Cash | £3,000 |
Current Liabilities | £3,672,000 |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 February 2004 | Dissolved (1 page) |
---|---|
19 November 2003 | Return of final meeting of creditors (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: kpmg 37 hills road cambridge CB2 1XL (1 page) |
11 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 May 2001 | Receiver ceasing to act (1 page) |
15 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2000 | Receiver ceasing to act (4 pages) |
29 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
16 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1997 | Administrative Receiver's report (14 pages) |
28 April 1997 | Appointment of receiver/manager (1 page) |
16 April 1997 | Notice of completion of voluntary arrangement (6 pages) |
16 April 1997 | Appointment of a liquidator (1 page) |
16 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 1997 (3 pages) |
10 April 1997 | Notice of discharge of Administration Order (4 pages) |
7 April 1997 | Order of court to wind up (1 page) |
2 April 1997 | Court order notice of winding up (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: star house linford rd chadwell st mary grays essex rm 164 (1 page) |
15 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
15 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned;director resigned (1 page) |
23 December 1996 | New director appointed (2 pages) |
11 August 1996 | New secretary appointed;new director appointed (1 page) |
11 August 1996 | Secretary resigned;director resigned (2 pages) |
12 June 1996 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
12 June 1996 | Statement of administrator's proposal (68 pages) |
9 April 1996 | Administration Order (4 pages) |
9 April 1996 | Notice of Administration Order (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | New secretary appointed;new director appointed (1 page) |
21 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
17 March 1995 | Return made up to 16/06/94; full list of members; amend (8 pages) |
17 March 1995 | Director resigned (2 pages) |
2 March 1995 | Full group accounts made up to 30 April 1994 (28 pages) |