23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Desmond Lawrence Bloom |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1992) |
Role | Property Dealer |
Correspondence Address | 8 Hall Gate Hall Road London NW8 9PG |
Director Name | Maurice John Martin Philips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elliot Mews St Johns Wood London NW8 9ED |
Director Name | Martin Barry Silverman |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Tavistock Road London W11 1AR |
Director Name | Mr Jonathan Charles Woodbridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak House Partridge Lane Rusper Horsham Sussex RH12 4RW |
Secretary Name | Mr Martin Thomas Readman Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 31 Goldon Letchworth Hertfordshire SG6 2NA |
Director Name | Peter Frederick Charles Andrews |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Property Developer |
Correspondence Address | 1 Parkside Avenue Wimbledon London SW19 5ES |
Director Name | Joseph Esfandi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 2000) |
Role | Property Developer |
Correspondence Address | 85 Addison Road London W14 8ED |
Director Name | Mr Anthony Michael Douglas Kirwan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 November 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 1994) |
Role | Solicitor |
Correspondence Address | Sparrows Nook Alley River Road Bray County Wicklow Irish |
Director Name | William Norris Bolt |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodkin Lodkin Hill Hascombe Godalming Surrey GU8 4JP |
Director Name | David John Dugdale |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Icomb Bank Icomb Cheltenham Gloucestershire GL54 1JD Wales |
Director Name | Mr Graham Norbert Kennedy |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Hatchetts Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | William Alder Oliver |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2000) |
Role | Accountant |
Correspondence Address | 8 Cambrian Close Camberley Surrey GU15 3LD |
Director Name | Mr Philip Martin Ridal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ham Street Richmond Surrey TW10 7HR |
Registered Address | 18 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,887,000 |
Gross Profit | £963,000 |
Net Worth | £8,650,000 |
Current Liabilities | £99,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 39 wigmore street london W1U 1AE (1 page) |
7 February 2002 | Resolutions
|
7 February 2002 | Appointment of a voluntary liquidator (1 page) |
7 February 2002 | Declaration of solvency (3 pages) |
10 July 2001 | Resolutions
|
27 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2000 | Resolutions
|
27 September 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 39-49 wigmore street london W1H 9LE (1 page) |
22 March 2000 | Company name changed dwyer securities LIMITED\certificate issued on 23/03/00 (2 pages) |
20 March 2000 | Resolutions
|
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
13 March 2000 | Auditor's resignation (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 39-49 wigmore street london W1H 9LE (1 page) |
28 January 2000 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 11/06/99; no change of members (8 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 February 1999 | Particulars of mortgage/charge (5 pages) |
23 February 1999 | Particulars of mortgage/charge (6 pages) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Particulars of mortgage/charge (5 pages) |
21 June 1998 | Return made up to 11/06/98; full list of members (10 pages) |
18 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 April 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
18 June 1997 | Return made up to 11/06/97; no change of members (15 pages) |
8 May 1997 | Particulars of mortgage/charge (13 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 March 1997 | Auditor's resignation (1 page) |
30 June 1996 | Return made up to 11/06/96; no change of members (15 pages) |
25 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 June 1995 | Return made up to 11/06/95; full list of members (19 pages) |