Pitmore Lane
Lymington
Hampshire
SO41 6BX
Director Name | Charles Timothy Ainsworth Hammond |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | White Plat Colemans Hatch Hartfield East Sussex TN7 4ER |
Director Name | Richard Christopher Ainsworth Hammond |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | High Lawns Holmbury St Mary Dorking Surrey RH5 6NN |
Director Name | Adrian Gary Thompson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Accountant |
Correspondence Address | Chiltern Bend Rocky Lane Wendover Dean Buckinghamshire HP22 6PR |
Secretary Name | Adrian Gary Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Chiltern Bend Rocky Lane Wendover Dean Buckinghamshire HP22 6PR |
Director Name | Mr Frances John Newton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1992(3 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Business Development |
Correspondence Address | Ingrams Coolham Horsham West Sussex RH13 8QF |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,105,826 |
Gross Profit | £2,210,170 |
Net Worth | £347,963 |
Current Liabilities | £2,280,150 |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 August 2004 | Dissolved (1 page) |
---|---|
19 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor centinal 46 clarendon road watford WD17 1HE (1 page) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 2000 | Liquidators statement of receipts and payments (5 pages) |
18 August 1999 | Liquidators statement of receipts and payments (5 pages) |
12 February 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | O/C re. Brought down date (1 page) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: shilton house pitmore lane lymington hampshire SO41 6BX (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Statement of affairs (5 pages) |
15 February 1996 | Appointment of a voluntary liquidator (1 page) |
15 September 1995 | Return made up to 30/06/95; full list of members (8 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Return made up to 30/06/94; no change of members
|