High Halden
Ashford
Kent
TN26 3LR
Director Name | Urban Binz |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 26 February 1997(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Chemain Du Louvain St Sulpice Switzerland Foreign |
Director Name | Dr Yvo Gisler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 26 February 1997(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Lawyer |
Correspondence Address | Schweizeren Strasse 11b Muttenz Bl 4132 |
Director Name | Rene Korner |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 26 February 1997(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | Steinackerweg 16 Laufen 4242 Bl Switzerland Foreign |
Director Name | Jose Nunes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 26 February 1997(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Managing Director |
Correspondence Address | Rua De Madrid 249 Senhora Da Hora 4460 |
Director Name | Dr Erich Stiefelmeyer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 26 February 1997(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | CEO |
Correspondence Address | Obere Hohe 2 Laufen 4242 Switzerland Foreign |
Director Name | Dr Jan Lipton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Switzerland |
Status | Current |
Appointed | 10 November 1997(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Operating Manager |
Correspondence Address | Bramhalden 9 Hirzel Ch 8816 Switzerland |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 1994(3 years after company formation) |
Appointment Duration | 29 years, 12 months |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | David Procter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 25 The Dene Beardwood Blackburn Lancashire BB2 7QS |
Director Name | Brian Roland Oakes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Combewood House Farnham Road Ewshot Farnham Surrey GU10 5AX |
Secretary Name | Mr Stephen John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | 21 High Street Silverton Exeter Devon EX5 4JD |
Director Name | Gary Wright |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 107 London Road Braintree Essex CM7 7LF |
Director Name | Mr Peter Graham McIntosh |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1995) |
Role | Company Director And Consultan |
Country of Residence | England |
Correspondence Address | Oxen House Boswinger Goran St Austell Cornwall PL26 6LL |
Director Name | Mr James Edwin Johnson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1993(2 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 April 1993) |
Role | Consultant Director |
Correspondence Address | 22 Brock Street Bath Avon BA1 2LW |
Director Name | Mr James Edwin Johnson |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1993(2 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 30 April 1993) |
Role | Consultant Director |
Correspondence Address | 22 Brock Street Bath Avon BA1 2LW |
Director Name | Robert William Newton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 1995) |
Role | Financial Director+Operations |
Correspondence Address | 49 Ively Road Cove Farnborough Hampshire GU14 0JP |
Director Name | Paul Langston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1994) |
Role | Interior Designer |
Correspondence Address | 6 Lon Cae Ffynnon Llandeilo Carmarthenshire SA19 6DX Wales |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Longburgh Ridge Burgh By Sands Carlisle Cumbria CA5 6AF |
Director Name | Fred Merullo |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 1997) |
Role | J P Of Metco |
Correspondence Address | 31 Prescott Street Watertown Ma 02172 |
Director Name | Adrian Leo Erwin Dawson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 08 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Tower Lane Bearsted Kent ME14 4JH |
Secretary Name | Adrian Leo Erwin Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(7 years after company formation) |
Appointment Duration | 5 months (resigned 08 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Tower Lane Bearsted Kent ME14 4JH |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 1994) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,855,648 |
Gross Profit | £336,592 |
Net Worth | £491,895 |
Cash | £16,350 |
Current Liabilities | £1,832,371 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 May 2002 | Dissolved (1 page) |
---|---|
27 November 2001 | Receiver ceasing to act (1 page) |
27 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
12 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 February 2000 | Completion of winding up (1 page) |
21 February 2000 | Dissolution deferment (1 page) |
10 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
1 March 1999 | Order of court to wind up (2 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: 12A upper berkeley street london W1H 7PE (1 page) |
27 January 1999 | Administrative Receiver's report (2 pages) |
14 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 12A upper berkeley street london W1H 7PE (1 page) |
19 November 1998 | Appointment of receiver/manager (2 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
16 January 1998 | Particulars of mortgage/charge (4 pages) |
13 January 1998 | New director appointed (2 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
1 April 1997 | £ nc 3107084/3292100 26/02/97 (1 page) |
1 April 1997 | Resolutions
|
1 April 1997 | S-div conve 26/02/97 (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: heathfield newton abbot devon TQ12 6RF (1 page) |
1 April 1997 | Ad 26/02/97--------- £ si [email protected]=284923 £ ic 2907084/3192007 (2 pages) |
29 October 1996 | Particulars of mortgage/charge (9 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (21 pages) |
24 September 1996 | Full accounts made up to 31 March 1995 (21 pages) |
15 July 1996 | Return made up to 18/04/96; full list of members (11 pages) |
29 May 1996 | Memorandum and Articles of Association (22 pages) |
29 May 1996 | £ nc 2807326/3107084 20/02/96 (1 page) |
29 May 1996 | Recon 20/02/96 (1 page) |
29 May 1996 | Ad 20/02/96--------- £ si 299998@1=299998 £ ic 2607086/2907084 (3 pages) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Company name changed candy tiles (1991) LIMITED\certificate issued on 14/09/95 (4 pages) |
6 July 1995 | Director resigned (4 pages) |
30 May 1995 | Resolutions
|
22 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1995 | Ad 27/02/95--------- £ si 1201500@1=1201500 £ ic 1405586/2607086 (2 pages) |
10 March 1995 | £ nc 1405602/2807326 24/02/95 (1 page) |
10 March 1995 | Memorandum and Articles of Association (52 pages) |
10 March 1995 | Full accounts made up to 31 December 1993 (18 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |