Clevedon
Somerset
BS21 7DN
Director Name | David John Morris |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Chartered Surveyor |
Correspondence Address | 97 Highfield Way Rickmansworth Hertfordshire WD3 2PN |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | Mr Gordon Neville Ashworth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 1993) |
Role | Financial Controller |
Correspondence Address | Flat 5 7 Brownlon Mews London Wc1 |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Secretary Name | Mr John Christopher Mozeen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Neville Close Basingstoke Hampshire RG21 3HG |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Christopher Simon Eales |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 February 1994) |
Role | Accountant |
Correspondence Address | 34 Avondale Road Fleet Hampshire GU13 9BY |
Director Name | Mr Timothy Michael Dawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Druids Way Shortlands Kent BR2 0NQ |
Director Name | Romana Abdin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 July 1998) |
Role | Group Legal Advisor |
Correspondence Address | 11 Mardley Dell Welwyn Hertfordshire AL6 0UR |
Director Name | David Hart Woodcock |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Cross Street Harpley Kings Lynn Norfolk PE31 6TH |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | James McConville |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Appleton House Church Road Snitterfield Warwickshire CV37 0LE |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,619,000 |
Net Worth | £14,577,000 |
Cash | £1,043,000 |
Current Liabilities | £21,065,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2005 | Dissolved (1 page) |
---|---|
4 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 71 lombard street london EC3P 3BS (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Appointment of a voluntary liquidator (1 page) |
5 April 2002 | Declaration of solvency (3 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
24 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members (9 pages) |
1 June 2000 | Director's particulars changed (2 pages) |
4 January 2000 | Director resigned (1 page) |
26 July 1999 | Resolutions
|
12 July 1999 | Registered office changed on 12/07/99 from: black horse house salisbury square hatfield hertfordshire AL9 5DD (1 page) |
14 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
22 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director's particulars changed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
21 January 1999 | Director's particulars changed (2 pages) |
3 November 1998 | Application for reregistration from PLC to private (1 page) |
3 November 1998 | Re-registration of Memorandum and Articles (16 pages) |
3 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 November 1998 | Resolutions
|
12 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | Return made up to 05/06/98; full list of members (17 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
2 November 1997 | New director appointed (5 pages) |
2 November 1997 | New director appointed (5 pages) |
3 October 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 05/06/97; change of members (6 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 August 1996 | Return made up to 05/06/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
10 August 1995 | Return made up to 05/06/95; bulk list available separately (8 pages) |