London
EC1A 9JX
Director Name | Mr Brian Christopher Harding |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lower Plantation Loudwater Hertfordshire WD3 4PQ |
Director Name | Mr Peter Paul Inzani |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Athenaeum Road Whetstone London N20 9AE |
Director Name | Peter Weatherley |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Production |
Correspondence Address | 31 Frobisher Way Gravesend Kent DA12 4QY |
Secretary Name | Mr Peter Paul Inzani |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1992(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Athenaeum Road Whetstone London N20 9AE |
Director Name | Mr Steven Nicholas Hars |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Sales |
Correspondence Address | 26 Ilmington Drive Basildon Essex SS13 1RD |
Director Name | Mr Derek Alfred Woolf |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Sales |
Correspondence Address | 25 Paschal Way Great Baddon Chelmsford Essex CM2 7NX |
Director Name | Llewellyn Bruce-Morgan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 September 1992) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Stuart House 12 Fortess Road Kentish Town London NW5 2EU |
Director Name | David Alan Cheetham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 August 1993) |
Role | Company Director |
Correspondence Address | 49 Hampstead Road Brighton East Sussex BN1 5NG |
Director Name | Ian Martin Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Five Elms Wheelers Hill Little Waltham Chelmsford Essex CM3 3LY |
Director Name | John Holdsworth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Shortway Amersham Buckinghamshire HP6 6AQ |
Director Name | Howard Frank Thomas |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 1993) |
Role | Designer |
Correspondence Address | 159 Canterbury Road Kennington Ashford Kent TN24 9QB |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 17 September 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunstall Road Wimbledon London SW20 0HR |
Director Name | Colin George Thomas Wainwright |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 44 Springfield Green Chelmsford Essex CM1 5HS |
Secretary Name | John Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Shortway Amersham Buckinghamshire HP6 6AQ |
Registered Address | No 1 West Smithfield London EC1A 9JX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,886,090 |
Gross Profit | £1,559,245 |
Net Worth | -£129,334 |
Current Liabilities | £978,505 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 July 2004 | Notice of discharge of Administration Order (4 pages) |
---|---|
29 August 2001 | Dissolved (1 page) |
29 May 2001 | Return of final meeting of creditors (1 page) |
12 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
10 February 1999 | Appointment of a liquidator (1 page) |
10 February 1999 | Order of court to wind up (3 pages) |
26 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
3 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
19 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
19 September 1997 | Administrator's abstract of receipts and payments (2 pages) |
18 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
28 February 1996 | Administrator's abstract of receipts and payments (2 pages) |
29 August 1995 | Administrator's abstract of receipts and payments (2 pages) |
29 August 1995 | Administrator's abstract of receipts and payments (2 pages) |
10 November 1993 | Statement of administrator's proposal (15 pages) |