Watford
Hertfordshire
WD17 4ST
Secretary Name | Mr Derek Edward Flack |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Fairview Drive Watford Hertfordshire WD17 4ST |
Director Name | Guy Reavley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 4 Fieldfare Court Falcon Way Colindale London NW9 5DU |
Director Name | Mr Paolo Pietro Antonio Marino |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1997(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 72 Christchurch Avenue London NW6 7PE |
Director Name | Peter Hodgson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 2 Ifield Road Fulham London SW10 9AA |
Director Name | Antonio Leonardo Marino |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 72 Christchurch Avenue London NW6 7PE |
Director Name | Mr Paolo Pietro Antonio Marino |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 72 Christchurch Avenue London NW6 7PE |
Director Name | Mr Salvatore Peter Anthony Marino |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Allington Road Hendon London NW4 3EA |
Director Name | Mr David Reavley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Nightingale Place Grayswood Road Haslemere Surrey GU27 2ER |
Director Name | Darren Peter King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | Flat 3 148/150 Brent Street Hendon London NW4 2DR |
Director Name | Mr Mark Wilsher |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1997(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 September 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Saffron Wharf 20 Shad Thames London SE1 2YQ |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,566,238 |
Gross Profit | £886,331 |
Net Worth | £695,413 |
Cash | £384,279 |
Current Liabilities | £616,594 |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
2 July 2002 | Dissolved (1 page) |
---|---|
2 April 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Appointment of a voluntary liquidator (2 pages) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 January 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: cellphone house north circular road stonebridge park london NW10 7SS (1 page) |
18 February 1998 | Full group accounts made up to 31 August 1997 (20 pages) |
12 January 1998 | Director resigned (1 page) |
30 December 1997 | New director appointed (4 pages) |
2 October 1997 | Director resigned (1 page) |
17 July 1997 | Return made up to 30/06/97; change of members (6 pages) |
23 June 1997 | New director appointed (2 pages) |
2 April 1997 | Full group accounts made up to 31 August 1996 (17 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1997 | Director resigned (1 page) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 April 1996 | Full accounts made up to 31 August 1995 (15 pages) |
2 November 1995 | Memorandum and Articles of Association (16 pages) |
25 October 1995 | Company name changed the cellphone group PLC\certificate issued on 26/10/95 (4 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |