Beverley
Ohio 45715
United States
Director Name | Mr Ross Charles Withecombe |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Financial Director |
Correspondence Address | 129 Halsford Park Road East Grinstead West Sussex RH19 1PR |
Director Name | Keith Arthur Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(9 years after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Middlecroft Tibberton Newport Shropshire TF10 8LL |
Secretary Name | Mr Ross Charles Withecombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2000(12 years after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Financial Director |
Correspondence Address | 129 Halsford Park Road East Grinstead West Sussex RH19 1PR |
Director Name | Mr Anthony Peter Foyle |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | Longside 38 Raglan Road Reigate Surrey RH2 0DP |
Director Name | Mr Robert Duane Jenkins |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 1999) |
Role | Executive |
Correspondence Address | PO Box 343 Beverley Ohio 45715 Foreign |
Director Name | Mr Jonathan Owen Lee |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 February 2003) |
Role | Executive |
Correspondence Address | 35 Fisher Avenue Brookline Massachussetts Ma 02445 United States |
Director Name | Mr Geoffrey Alan Noble |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 77 Devonshire Street Worksop Nottinghamshire S80 1NA |
Director Name | Mr Bryan Race |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 13 Blackheath Pound Hill Crawley West Sussex RH10 3UF |
Secretary Name | Mr Anthony Peter Foyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | Longside 38 Raglan Road Reigate Surrey RH2 0DP |
Secretary Name | Mrs Margaret Gooders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 May 2000) |
Role | Secretary |
Correspondence Address | Oakshade Effingham Road Copthorne Crawley West Sussex RH10 3HY |
Registered Address | 66 Wigmore Street London W1U 2HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,218,884 |
Net Worth | £823,191 |
Cash | £95,335 |
Current Liabilities | £1,493,019 |
Latest Accounts | 25 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
16 April 2006 | Dissolved (1 page) |
---|---|
16 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 January 2006 | Liquidators statement of receipts and payments (6 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: victoria house college road ardingly west sussex RH17 6TT (1 page) |
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
4 July 2003 | Declaration of solvency (3 pages) |
4 July 2003 | Resolutions
|
25 June 2003 | Director resigned (1 page) |
7 March 2003 | Group of companies' accounts made up to 25 May 2002 (16 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
13 March 2002 | Group of companies' accounts made up to 26 May 2001 (16 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
12 March 2001 | Full group accounts made up to 27 May 2000 (14 pages) |
17 October 2000 | Return made up to 30/09/00; full list of members
|
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
13 March 2000 | Full group accounts made up to 31 May 1999 (15 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
21 October 1999 | Director's particulars changed (1 page) |
17 March 1999 | Full group accounts made up to 31 May 1998 (17 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
26 March 1998 | Full group accounts made up to 31 May 1997 (15 pages) |
1 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
18 March 1997 | Full group accounts made up to 31 May 1996 (16 pages) |
8 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
22 February 1996 | Director resigned (2 pages) |
22 September 1995 | Return made up to 30/09/95; full list of members
|
14 July 1995 | Full group accounts made up to 31 May 1995 (16 pages) |
21 March 1995 | Full group accounts made up to 31 May 1994 (17 pages) |
30 March 1989 | £ nc 1000/500000 (1 page) |
30 March 1989 | Resolutions
|
30 March 1989 | Wd 10/03/89 ad 01/03/89--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
28 March 1989 | Memorandum and Articles of Association (5 pages) |