Lympne
Hythe
Kent
FT21 4JG
Director Name | Mr Amobi Modu |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 48 The Marlinespike Shoreham By Sea West Sussex BN43 5RD |
Director Name | Mr Derek Arthur Wheeler |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1994(3 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dryden Road Bush Hill Park Enfield Middlesex EN1 2PR |
Director Name | Robert Keith Richmond Binney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1996(5 years after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Operations Manager |
Correspondence Address | Broadhaven Riverside Avenue Broxbourne Hertfordshire EN10 6QZ |
Director Name | David Plank |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Finches Hertford SG13 7TB |
Director Name | Mr Joseph Derek Sopher |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cookes Mead Common Lane Letchmore Heath Watford Hertfordshire WD25 8EQ |
Director Name | Stephen Cobbett Hart |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1998(7 years, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Trade Union Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Etheldene Avenue London N10 3QG |
Director Name | Jean Carter |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 73 Hertford Road Enfield Middlesex EN3 5HA |
Director Name | John William Eayres Jackson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1998(7 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Electronics Consultant |
Correspondence Address | 18 Blakeware Gardens Edmonton London N9 9HU |
Director Name | John Philip Vilton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1999(8 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Carrigans 16 New Road Welwyn Hertfordshire AL6 0AG |
Secretary Name | Barry Martyn Cardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2000(9 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Finance Director |
Correspondence Address | 4 Saint Stephens Close St. Albans Hertfordshire AL3 4AB |
Director Name | Anthony Wade |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 90 Chases Road Southgate London N14 4LD |
Director Name | Mr John Graham Wilkinson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Director Name | Gary Vander-Haagen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 2 years (resigned 04 January 1995) |
Role | Plant Manager |
Correspondence Address | 23 Berther Road Hornchurch Essex RM11 3HU |
Director Name | Gurbux Singh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2000) |
Role | Local Government |
Correspondence Address | 159 Park Road London N8 |
Director Name | Mr John Stephen Ramus |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chantry Road Bishops Stortford Hertfordshire CM23 2SF |
Director Name | Michael Nixon |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 31 Frederica Road Chingford London E4 7AL |
Director Name | Gordon Hutchinson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 29 Southview Drive Southview Drive London London E16 1NP |
Director Name | Jennifer Anne Hoyland |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 1998) |
Role | College Principal |
Correspondence Address | 6 Leaside Avenue Moswell Hill London N10 3BU |
Director Name | Thomas Finnagan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1994) |
Role | General Manager |
Correspondence Address | 12 Lammasmead Wormley Herts EN10 6HY |
Director Name | Anthony Felix |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 21 Northwick Circle Kenton Middlesex HA3 0DU |
Director Name | Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 1997) |
Role | Managing Director |
Correspondence Address | Durlock 68 Bullocks Lane Hertford SG13 8BT |
Director Name | Trevor Charles Berry |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 1997) |
Role | Regional Managing Director |
Correspondence Address | 2 Littleton Crescent Harrow Middlesex HA1 3SX |
Director Name | John Gerald Bathe |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 1995) |
Role | Trade Union Official |
Correspondence Address | 3 Vulcan Gate Uplands Park Road Enfield Middlesex EN2 7PP |
Secretary Name | Stephen Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | Littlefields Prayors Hill Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Terry Schaefer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1993(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 8 Hillwood Close Hutton Brentwood Essex CM13 2PE |
Director Name | Mr Michael Joseph Gerson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunridge The Close Totteridge London N20 8PJ |
Director Name | Elizabeth Graham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 1997) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 31 Leicester Road London E11 2DW |
Director Name | Maxwell Marshall Caller |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2000) |
Role | Local Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Penshurst Road Edgware Middlesex HA8 9NT |
Director Name | Catherine Mary Keegan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1995(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 24 Grasvenor Avenue Barnet Hertfordshire EN5 2BZ |
Director Name | Helen Christina Denham McLellan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Torrington Park London N12 9TB |
Director Name | Keith Richard Greenough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Director Name | Mr Roger Charles Mills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Colburn Way Sutton Surrey SM1 3AU |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £311,000 |
Cash | £6,602,000 |
Current Liabilities | £9,659,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 April |
16 May 2007 | Dissolved (1 page) |
---|---|
16 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 April 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
3 November 2003 | Liquidators statement of receipts and payments (5 pages) |
25 November 2002 | Sec of state's release of liq (1 page) |
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 October 2002 | O/C - replacement of liquidator (16 pages) |
15 October 2002 | Liquidators statement of receipts and payments (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: dumayne house 1 fox lane, palmers grren london N13 4AB (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: dumayne house 1 fox lane palmers green london N13 4AB (1 page) |
11 October 2001 | Declaration of solvency (3 pages) |
11 October 2001 | Appointment of a voluntary liquidator (1 page) |
11 October 2001 | Resolutions
|
7 July 2001 | Director resigned (1 page) |
9 February 2001 | Annual return made up to 04/01/01 (9 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (18 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
19 December 2000 | Director resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
5 February 2000 | Annual return made up to 04/01/00 (11 pages) |
23 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
7 June 1999 | Annual return made up to 04/01/99 (17 pages) |
1 June 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
17 August 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
30 May 1998 | Annual return made up to 04/01/98 (16 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
26 August 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
14 March 1997 | Annual return made up to 04/01/97 (11 pages) |
10 July 1996 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
16 May 1996 | Annual return made up to 04/01/96 (12 pages) |
13 May 1996 | New director appointed (1 page) |
25 September 1995 | Director's particulars changed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
10 April 1995 | Annual return made up to 04/01/95 (28 pages) |
31 March 1995 | New director appointed (4 pages) |
31 March 1995 | New director appointed (4 pages) |
31 March 1995 | New director appointed (4 pages) |
30 March 1995 | New director appointed (6 pages) |