Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director Name | Mr Paul David Gibson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2002(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 163 Valley Road Rickmansworth Hertfordshire WD3 4BR |
Secretary Name | Mr Paul David Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2005(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Valley Road Rickmansworth Hertfordshire WD3 4BR |
Director Name | Peter McCann |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2000) |
Role | Computer Consultant |
Correspondence Address | Dapple Grey Broomfield Close Great Missenden Buckinghamshire HP16 9HX |
Director Name | Christine Susan Shrimpton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 06 December 1993) |
Role | Financial Controller |
Correspondence Address | 7 Nairdwood Close Prestwood Great Missenden Buckinghamshire HP16 0QN |
Director Name | David John Rippon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 February 1993) |
Role | Merchant Banker |
Correspondence Address | Bowral House Broombarn Lane Great Missenden Aylesbury Buckinghamshire HP16 9JD |
Director Name | Mr Peter McCann |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1994) |
Role | Insurance & Technology Consultant |
Correspondence Address | Woodlands Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Mr Gary Malcolm Debono |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 06 December 1993) |
Role | Database Designer |
Correspondence Address | 12 Tennyson Road High Wycombe Bucks HP11 2XA |
Director Name | Mr David McCann |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1993) |
Role | Computer Marketing Manager |
Correspondence Address | 62 Windmill Park Lane Palo Alto California United States |
Secretary Name | Mr Peter McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Woodlands Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Norman Locke Galloway |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Brudenell St Leonards Hill Windsor Berkshire SL4 4UR |
Director Name | David James Anthony Gilbert |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(3 years after company formation) |
Appointment Duration | 1 year (resigned 06 December 1994) |
Role | Computer Consultant |
Correspondence Address | 5 Rose Wood White Rose Lane Woking Surrey GU22 7LE |
Director Name | Mr Richard Charles Goat |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 1994(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Strathbourne Road London SW17 8RA |
Secretary Name | Norman Locke Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 3 Brudenell St Leonards Hill Windsor Berkshire SL4 4UR |
Director Name | Mr Michael Geoffrey Harrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clive House Portsmouth Road Esher Surrey KT10 9LH |
Secretary Name | Mr Michael Douglas Hosie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Mr Michael Douglas Hosie |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage The Long Road Rowledge Surrey GU10 4DL |
Director Name | Edward Braniff |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Secretary Name | Edward Braniff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 June 2002) |
Role | Chief Financial Officer |
Correspondence Address | 19 Red Oak Lane Kinnelon New Jersey 07405 Foreign |
Secretary Name | Adrienne Anne Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2005) |
Role | Accountant |
Correspondence Address | 6 Heather Grove Hartley Wintney Hook Hampshire RG27 8SE |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £81,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 September 2006 | Dissolved (1 page) |
---|---|
2 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street EC4A 1HY (1 page) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: cedar house 78 portsmouth road cobham surrey KT11 1HY (1 page) |
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
11 November 2003 | Resolutions
|
11 November 2003 | Declaration of solvency (3 pages) |
1 April 2003 | Accounts made up to 31 March 2002 (10 pages) |
13 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
19 November 2002 | Auditor's resignation (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (4 pages) |
8 October 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
18 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
2 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
15 October 2001 | Particulars of mortgage/charge (8 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (11 pages) |
25 January 2001 | Company name changed pmpl LIMITED\certificate issued on 25/01/01 (3 pages) |
2 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
6 February 2000 | Return made up to 06/12/99; full list of members (9 pages) |
19 November 1999 | Auditor's resignation (1 page) |
14 October 1999 | Accounts made up to 31 March 1999 (14 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: old bank house 39 high street high wycombe buckinghamshire HP11 2AG (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
24 March 1999 | Accounts made up to 30 September 1998 (15 pages) |
31 December 1998 | Return made up to 06/12/98; change of members (6 pages) |
19 November 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
18 September 1998 | Accounts made up to 30 September 1997 (15 pages) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 06/12/97; full list of members
|
8 September 1997 | Ad 01/08/97--------- £ si 533@1=533 £ ic 1667/2200 (2 pages) |
6 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: 14 john street london WC1N 2EB (1 page) |
24 December 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Ad 23/05/95--------- £ si 481@1 (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
23 February 1993 | Resolutions
|
6 December 1990 | Incorporation (20 pages) |