Beaufort Road
Kingston Upon Thames
Surrey
KT1 2HP
Director Name | Leslie Somes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Lathom 20 Garratts Lane Banstead Surrey SM7 2EA |
Secretary Name | David Harvey Mickey |
---|---|
Nationality | American |
Status | Current |
Appointed | 11 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Magazine Place Leatherhead Surrey KT22 8AZ |
Director Name | David Harvey Mickey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 August 1996(6 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Magazine Place Leatherhead Surrey KT22 8AZ |
Director Name | Peter Graham Bell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hilda Vale Road Farnborough Kent BR6 7AN |
Director Name | Mr Michael John Joyce |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(9 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Highwinds 21 Tumblewood Road Banstead Surrey SM7 1DS |
Director Name | Mr Rikki Nock |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Milton Avenue Sutton Surrey SM1 3QB |
Director Name | Ian Maurice Worlock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 3 Curtain Pond Cottages Downside Cobham Surrey KT11 3LZ |
Secretary Name | Mr Leslie Somes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 15 Village Row Sutton Surrey SM2 6JZ |
Director Name | David William Blakeman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 28 View Close Biggin Hill Westerham Kent TN16 3XE |
Director Name | Graham Bateson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2000) |
Role | Works Director |
Correspondence Address | Corniloe Carlton Road Kingsdown Deal Kent CT14 8DE |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,340,682 |
Gross Profit | £1,447,209 |
Net Worth | £141,589 |
Cash | £258 |
Current Liabilities | £1,622,060 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 September 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page) |
27 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
3 May 2002 | Statement of affairs (10 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: dorling house 44 wates way mitcham surrey CR4 4HR (1 page) |
12 November 2001 | Return made up to 06/11/01; full list of members (8 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
4 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 November 2000 | Return made up to 06/11/00; full list of members (8 pages) |
6 October 2000 | Director resigned (1 page) |
17 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (11 pages) |
15 November 1999 | Return made up to 06/11/99; full list of members (8 pages) |
18 October 1999 | Auditor's resignation (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
10 November 1998 | Return made up to 06/11/98; full list of members
|
4 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
12 November 1997 | Return made up to 06/11/97; no change of members (6 pages) |
11 July 1997 | New director appointed (2 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
17 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 November 1995 | Return made up to 06/11/95; no change of members
|
18 August 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 May 1995 | New director appointed (2 pages) |
14 May 1990 | Ad 27/12/89--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |