Chipstead
Coulsdon
Surrey
CR5 3QY
Director Name | Mr Anthony John Hillier |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1993(1 year, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loose Court Farmhouse Old Drive Loose Maidstone Kent ME15 9SE |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(3 years, 2 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Md,Slp |
Country of Residence | England |
Correspondence Address | 65 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Chartered Accountant |
Correspondence Address | 16 Chaucer Road Bedford Bedfordshire MK40 2AJ |
Secretary Name | Mr Philip George Wiles |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1997(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | Bramley House Axes Lane Redhill Surrey RH1 5QL |
Director Name | Mr Stephen Paul Chambers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 March 1993) |
Role | Chartered Surveyor |
Country of Residence | Untied Kingdom |
Correspondence Address | 28 Bryanston Square London W1 |
Director Name | Mr John Michael Nicholls |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1992) |
Role | Managing Director Slp |
Country of Residence | England |
Correspondence Address | 25 Starling Lane Cuffley Potters Bar Hertfordshire EN6 4JX |
Secretary Name | Mr Philip George Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | Bramley House Axes Lane Redhill Surrey RH1 5QL |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1994) |
Role | Managing Director Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | Anthony Faulkner |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1994) |
Role | Managing Director Slp |
Correspondence Address | 7 Weston Close Upton Grey Basingstoke Hampshire RG25 2RX |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 1994) |
Role | Managing Director Slims |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Secretary Name | Miss Ruth Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 31 Berechurch Road Colchester Essex CO2 9PW |
Director Name | David Edward Baker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 March 1995) |
Role | Managing Director Slims |
Correspondence Address | 9 Devonshire Road Hatch End Pinner Middlesex HA5 4LY |
Director Name | Richard William Galloway |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Shandon Dormans Park East Grinstead West Sussex RH19 2NQ |
Registered Address | 107 Cheapside London EC2V 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £526,091 |
Gross Profit | £313,041 |
Net Worth | £6,487,025 |
Cash | £1,781,185 |
Current Liabilities | £229,927 |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 April 2000 | Liquidators statement of receipts and payments (7 pages) |
21 October 1999 | Liquidators statement of receipts and payments (6 pages) |
20 April 1999 | Liquidators statement of receipts and payments (14 pages) |
6 April 1998 | Appointment of a voluntary liquidator (1 page) |
24 September 1997 | Full accounts made up to 31 May 1997 (17 pages) |
7 August 1997 | Return made up to 09/07/97; change of members (15 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
17 December 1996 | Full accounts made up to 31 May 1996 (20 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (3 pages) |
21 April 1996 | Director's particulars changed (1 page) |
2 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
16 August 1995 | New director appointed (6 pages) |