Hastings
Sussex
Director Name | Paul William Bryant |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | 35 Somerton Road London NW2 1RJ |
Secretary Name | Eleanor Anne Canty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 1995) |
Role | Company Director |
Correspondence Address | 22 Herga Court Sudbury Hill Harrow Middlesex HA1 3RS |
Secretary Name | John David Sterling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 52 Vicarage Lane Kings Langley Hertfordshire WD4 9HR |
Director Name | Timothy Joyce |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(4 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 03 June 1996) |
Role | Quantity Surveyor |
Correspondence Address | Allan Park Moray Street Blackford Perthshire PH4 1QF Scotland |
Director Name | Mr Christopher David Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Run 60 West End Road Mortimer Common Reading Berkshire RG7 3TH |
Director Name | Mr James Alexander Patterson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1999) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 69 Craigiebarn Road Dundee Angus DD4 7GB Scotland |
Director Name | Paul William Bryant |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 35 Somerton Road London NW2 1RJ |
Director Name | Timothy Joyce |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1998) |
Role | Quantity Surveyor |
Correspondence Address | Allan Park Moray Street Blackford Perthshire PH4 1QF Scotland |
Secretary Name | Arthur James Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 113 Strafford Gate Potters Bar Hertfordshire EN6 1PJ |
Director Name | Arthur James Dinsdale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 113 Strafford Gate Potters Bar Hertfordshire EN6 1PJ |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,352,206 |
Gross Profit | £191,857 |
Net Worth | -£48,432 |
Cash | £128 |
Current Liabilities | £423,139 |
Latest Accounts | 28 February 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 May 2004 | Dissolved (1 page) |
---|---|
10 February 2004 | Return of final meeting of creditors (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 27 old gloucester street london WC1N 3AF (1 page) |
18 April 2001 | Appointment of a liquidator (1 page) |
31 August 2000 | Order of court to wind up (2 pages) |
30 August 2000 | Court order notice of winding up (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
15 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: masons yard mora road cricklewood london NW2 6TB (1 page) |
8 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
15 September 1998 | Return made up to 17/09/98; no change of members
|
19 August 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
13 May 1998 | Ad 07/05/98--------- £ si 2@1=2 £ ic 4/6 (4 pages) |
16 February 1998 | Full accounts made up to 28 February 1997 (12 pages) |
16 February 1998 | Full accounts made up to 29 February 1996 (11 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Return made up to 17/09/97; full list of members (7 pages) |
1 October 1997 | Ad 16/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 September 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
29 May 1997 | Particulars of mortgage/charge (5 pages) |
13 January 1997 | Company name changed character management services li mited\certificate issued on 14/01/97 (2 pages) |
23 December 1996 | New director appointed (2 pages) |
25 October 1996 | Location of register of members (1 page) |
25 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (1 page) |
24 June 1996 | Director resigned (1 page) |
3 January 1996 | Full accounts made up to 28 February 1995 (7 pages) |
5 December 1995 | Location of register of members (non legible) (1 page) |
15 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Director's particulars changed (4 pages) |
24 August 1995 | New director appointed (2 pages) |
13 July 1995 | Director's particulars changed (2 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Accounts for a dormant company made up to 28 February 1994 (7 pages) |