Brentford
Middlesex
TW8 8QF
Director Name | Mr Anthony Carne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Thomas Drive Hatch End Pinner Middlesex HA5 4SX |
Director Name | Gary William Wicks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | Church House 49 Park Road Esher Surrey KT10 8NP |
Director Name | Michael Christopher Beaty-Pownall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fir Close Walton On Thames Surrey KT12 2SX |
Director Name | Michael Joseph Paul Esser |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 1 Holmbury View London E5 9EG |
Secretary Name | Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 York Road Teddington Middlesex TW11 8SN |
Secretary Name | Mr Colin John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Director Name | Mr Todd Stewart Hartburg |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 1993) |
Role | Councellor |
Correspondence Address | 1 Holmbury View London E5 9EG |
Secretary Name | Mr Todd Stewart Hartburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 1 Holmbury View London E5 9EG |
Director Name | Gary Christopher Peet |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1996) |
Role | Sales Director |
Correspondence Address | 45 Belmont Close Wickford Essex SS12 0HR |
Director Name | Michael Joseph Paul Esser |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 1 Holmbury View London E5 9EG |
Registered Address | 35/37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £693,452 |
Gross Profit | £317,990 |
Net Worth | -£37,160 |
Cash | £1,521 |
Current Liabilities | £663,885 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 August 2001 | Dissolved (1 page) |
---|---|
15 May 2001 | Completion of winding up (1 page) |
22 March 2000 | Order of court to wind up (2 pages) |
7 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
5 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 55 spencer road north wembley middlesex HA0 3SE (1 page) |
4 May 1997 | Full accounts made up to 31 May 1996 (13 pages) |
6 March 1997 | Return made up to 20/02/97; full list of members
|
24 September 1996 | Full accounts made up to 31 May 1995 (12 pages) |
3 August 1996 | Director resigned (1 page) |
24 April 1996 | Particulars of mortgage/charge (9 pages) |
5 March 1996 | Director resigned (1 page) |
29 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
21 March 1995 | Return made up to 20/02/95; no change of members (4 pages) |
21 March 1995 | Particulars of mortgage/charge (12 pages) |