Ringmer
Lewes
East Sussex
BN8 5JW
Secretary Name | Mr John Ivor Mehrtens |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Oxenden Wood Road Chelsfield Park Orpington Kent BR6 6HP |
Director Name | Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2002(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Bruce Charles Bossom |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbury Court Tewkesbury Gloucestershire GL20 7NP Wales |
Director Name | John Harrison Watson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Scotton Lodge Scotton Knaresborough North Yorks HG5 9HW |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Maj Michael Gerald Wyatt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pippin Park Lidgate Newmarket Suffolk CB8 9PP |
Registered Address | Kpmg Corporate Recovery 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 |
Year | 2014 |
---|---|
Net Worth | £417,000 |
Cash | £440,000 |
Current Liabilities | £23,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Liquidators statement of receipts and payments (5 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page) |
19 February 2003 | Declaration of solvency (3 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Ex res re. Powers of liquidator (1 page) |
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
3 February 2003 | Director resigned (1 page) |
13 December 2002 | New director appointed (3 pages) |
21 November 2002 | Accounts made up to 31 March 2002 (8 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
28 November 2001 | Accounts made up to 31 March 2001 (8 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
14 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
14 September 2000 | Accounts made up to 31 March 2000 (8 pages) |
24 January 2000 | Accounts made up to 31 March 1999 (8 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
22 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
19 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
6 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
18 March 1997 | Resolutions
|
20 January 1997 | Auditor's resignation (1 page) |
20 December 1996 | Accounts made up to 31 March 1996 (8 pages) |
7 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
20 May 1996 | Director's particulars changed (1 page) |