Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director Name | Mr William Derek Everard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Ship Owner |
Country of Residence | England |
Correspondence Address | 4 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Iain Robertson Muir |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | Whitefield Barn Drinkstone Bury St Edmunds Suffolk IP30 9TJ |
Director Name | Mr Charles Fahie McKay Cox |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1995(6 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Investment Manager |
Correspondence Address | Home Farm Duddington Stamford Lincs PE9 3QE |
Director Name | Lord William Hugh Amherst |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1995(6 years, 10 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Shipbroker |
Correspondence Address | 56 Hans Place Knightsbridge London SW1X 0LA |
Secretary Name | Stephen Dawson Roper |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1997(8 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Victoria Drive Kings Hill West Malling Kent ME19 4DT |
Director Name | Derek Barton Kimber |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 1995) |
Role | Director Of Companies |
Correspondence Address | Broughton 26 Monks Road Virginia Water Surrey GU25 4RR |
Director Name | Mr David Alexander Smart |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sharnden Manor Mayfield East Sussex TN20 6PY |
Secretary Name | Reginald Arthur Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | Jawton Tower Road Orpington Kent BR6 0SG |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,044,903 |
Gross Profit | -£62,034 |
Net Worth | £1,694,637 |
Cash | £1,737,230 |
Current Liabilities | £54,477 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 November 2006 | Dissolved (1 page) |
---|---|
4 September 2006 | Liquidators statement of receipts and payments (133 pages) |
14 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
5 January 2005 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 1 snow hill london EC1A 2EN (1 page) |
6 December 2001 | Declaration of solvency (3 pages) |
6 December 2001 | Appointment of a voluntary liquidator (1 page) |
6 December 2001 | Resolutions
|
13 November 2001 | Registered office changed on 13/11/01 from: 7TH floor candlewick house 120 cannon street london EC4N 6AS (1 page) |
7 November 2001 | Full accounts made up to 30 September 2001 (17 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
2 July 2001 | Return made up to 25/06/01; bulk list available separately
|
21 February 2001 | Registered office changed on 21/02/01 from: 4 elder street london E1 6DD (1 page) |
7 July 2000 | Return made up to 25/06/00; bulk list available separately (6 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
25 November 1999 | Auditor's resignation (1 page) |
11 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 July 1999 | Return made up to 25/06/99; bulk list available separately (7 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: cliffords inn fetters lane london EC4A 1AS (1 page) |
7 July 1998 | Return made up to 25/06/98; bulk list available separately (7 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
22 July 1997 | Return made up to 25/06/97; bulk list available separately (7 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Particulars of mortgage/charge (7 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
24 July 1996 | Return made up to 25/06/96; bulk list available separately (12 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 25/06/95; bulk list available separately
|
26 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Director resigned (2 pages) |