Ickford
Aylesbury
Buckinghamshire
HP18 9JB
Director Name | Ms Karen Jane Carr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malt House Main Street Fringford Oxfordshire OX27 8EB |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Director Name | Russell Hepburn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2 Blomfield Dale Bracknell Berkshire RG12 1FY |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Mr Stephen Philip McQuillan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Laurel Cottage 31 Packhorse Lane Marcham Oxfordshire OX13 6NT |
Director Name | Mr James Dale Clark |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lilyfields Chase Ewhurst Cranleigh Surrey GU6 7RX |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 1999(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Clinton Jay Becker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2001(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 1402-33 Rosehill Avenue Toronto Ontario M4t 164 M4t 1g4 |
Director Name | Edward Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 1 Meldon Close London SW6 2AQ |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Director Name | Jerry Stone |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2002(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 1109 Shadow Ridge Drive Sebring Florida 33872 United States |
Registered Address | C/O McCarthy Tetrault 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,983,000 |
Gross Profit | £7,914,000 |
Net Worth | £6,596,000 |
Cash | £2,709,000 |
Current Liabilities | £9,338,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2004 | Completion of winding up (1 page) |
---|---|
14 February 2003 | Order of court to wind up (2 pages) |
7 February 2003 | Court order notice of winding up (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
30 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 September 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (3 pages) |
7 June 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
27 March 2001 | Ad 15/12/00--------- £ si 2970000@1=2970000 £ ic 1000/2971000 (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | £ nc 1000/3000000 14/12/00 (1 page) |
7 November 2000 | Return made up to 27/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
22 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Auditor's resignation (2 pages) |
16 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 10 new square lincoln's inn london WC2A 3QG (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
30 April 1998 | Particulars of mortgage/charge (15 pages) |
12 January 1998 | Auditor's resignation (1 page) |
30 October 1997 | Return made up to 27/10/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 July 1997 | Particulars of mortgage/charge (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Return made up to 27/10/96; no change of members (4 pages) |
9 November 1995 | Return made up to 27/10/95; no change of members (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
5 November 1992 | Accounts for a small company made up to 27 December 1991 (5 pages) |
27 October 1989 | Incorporation (9 pages) |