Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director Name | Alan Gerard Schmidt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Tandridge Lane Oxted Surrey RH8 9NN |
Director Name | Ian Peter Winham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 August 2005) |
Role | Finance Director |
Correspondence Address | 25 Seaton Close Putney SW15 3TJ |
Secretary Name | Peter Henry Holmes-Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Simon Brain |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 1992) |
Role | Financial Controller |
Correspondence Address | Jangas House Sandpits Lane Hawkesbury Upton South Gloucestershire GL9 1BD Wales |
Director Name | Mr Frederick Charles Reed |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1992) |
Role | Personnel Manager |
Correspondence Address | 86 Colin Road Barnwood Gloucester Gloucestershire GL4 7JN Wales |
Director Name | Mr David McCubbin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1992) |
Role | Divisional Manager |
Correspondence Address | 11 Fairlawn Swindon Wiltshire SN3 6ET |
Director Name | Mr John Everitt Ody |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 1992) |
Role | Retired - Consultant |
Correspondence Address | The Glen Roundway Devizes Wiltshire SN10 2HZ |
Secretary Name | Mr John Everitt Ody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | The Glen Roundway Devizes Wiltshire SN10 2HZ |
Director Name | Basil Alfred Sellers |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 1993) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Glendore House 30 Clarges Street London W1J 7EG |
Director Name | Mr Richard Leslie Ernest Lewis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Park Avenue Ruislip Middlesex HA4 7UN |
Secretary Name | Mrs Heledd Mair Hanscomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | 4 Cambrian Close West Norwood London SE27 0BS |
Director Name | Mr Dennis Posner |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 32 Balmore Crescent Barnet Hertfordshire EN4 9ND |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 October 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 October 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Director Name | Andrew Clive Woods |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1997) |
Role | Secretary |
Correspondence Address | 57 Burnaby Gardens Chiswick London W4 3DR |
Secretary Name | NRG Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2005) |
Correspondence Address | 66 Chiltern Street London W1U 4AG |
Registered Address | 66 Chiltern Street London W1U 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,050 |
Current Liabilities | £12,050 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2005 | Application for striking-off (1 page) |
11 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 January 2005 | New secretary appointed (1 page) |
25 January 2005 | Secretary resigned (1 page) |
27 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 5 April 2003 (3 pages) |
5 June 2003 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
14 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
8 February 2003 | Accounts for a dormant company made up to 5 April 2002 (3 pages) |
21 May 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 26/02/02; full list of members
|
7 February 2002 | Director resigned (1 page) |
30 January 2002 | Accounts for a dormant company made up to 5 April 2001 (3 pages) |
4 June 2001 | Return made up to 26/02/01; full list of members
|
7 February 2001 | Accounts for a dormant company made up to 5 April 2000 (3 pages) |
1 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
2 February 2000 | Accounts for a dormant company made up to 5 April 1999 (3 pages) |
30 July 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Accounts for a dormant company made up to 5 April 1998 (4 pages) |
7 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Return made up to 26/02/98; no change of members
|
4 February 1998 | Full accounts made up to 5 April 1997 (9 pages) |
24 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
15 September 1996 | Particulars of contract relating to shares (4 pages) |
15 September 1996 | Ad 22/08/96--------- £ si 508000@1=508000 £ ic 2/508002 (2 pages) |
10 September 1996 | £ nc 1000/501000 22/08/96 (1 page) |
10 September 1996 | Resolutions
|
27 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
25 August 1995 | Full accounts made up to 5 April 1995 (10 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: hanimex house faraday road dorcan swindon wilts SN3 5HW (1 page) |
3 March 1995 | Return made up to 26/02/95; no change of members (6 pages) |