Beckenham
Kent
BR3 5HB
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2005) |
Role | Group Chief Accountant Hanson |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 February 2005) |
Role | Group Finance Manager Hanson P |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Director Name | John William Richard Yerbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1993) |
Role | Property Development Manager |
Correspondence Address | 10 Bannerdown Close Batheaston Bath BA1 7NJ |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 1997) |
Role | Associate Director-Hanson Plc |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Director Name | Mrs Victoria Helen Maloney |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Great Linford Manor Milton Keynes MK14 5AX |
Director Name | Henry Charles Maloney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crawley Grange North Crawley Newport Pagnell Buckinghamshire MK16 9HL |
Director Name | Christopher Barry Ford |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Earl Rivers Avenue Heathcote Warwick Warwickshire CV34 6EN |
Secretary Name | John William Richard Yerbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1993) |
Role | Property Development Manager |
Correspondence Address | 10 Bannerdown Close Batheaston Bath BA1 7NJ |
Director Name | Mr Robin Elliott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 7 Wood End Lane Moulsoe Newport Pagnell Buckinghamshire MK16 0HD |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Financial/Commercial Director |
Correspondence Address | Hammerfield Cansiron Lane Ashurst Wood West Sussex RH19 3SE |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Director Name | Jonathon Mark Ticehurst |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 1994) |
Role | Project Manager |
Correspondence Address | The Old House 64 High Street Marshfield Wiltshire SN14 8LP |
Director Name | Robin Willars |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 39 Hantone Hill Bathampton Bath BA2 6XD |
Director Name | Mr David William Reavell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 1998) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beech Grove Station Road Tring Hertfordshire HP23 5NU |
Director Name | Samantha Jane Hurrell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Saffron Wharf, 20 Shad Thames London SE1 2YQ |
Director Name | Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2003) |
Role | Group Chief Accountant, Hanson |
Country of Residence | United Kingdom |
Correspondence Address | Longwood House 12a Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 May 2003) |
Role | Deputy Finance Director Hanson |
Country of Residence | England |
Correspondence Address | 46b Saint Georges Drive London SW1V 4BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 December 1991) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 December 1991) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £480 |
Current Liabilities | £49 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | Application for striking-off (1 page) |
30 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 31/05/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
19 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 June 2000 | Director's particulars changed (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
2 July 1999 | Resolutions
|
24 June 1999 | Return made up to 31/05/99; no change of members (8 pages) |
17 May 1999 | Director's particulars changed (1 page) |
21 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
19 June 1998 | Return made up to 09/06/98; no change of members (6 pages) |
15 May 1998 | New director appointed (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 July 1997 | Resolutions
|
9 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
3 March 1997 | Director resigned (1 page) |
4 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
21 June 1996 | Return made up to 14/06/96; full list of members
|
14 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |