Staplecross Road
Bodiam
East Sussex
TN32 5RA
Director Name | Colin Melvin Thomas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1998(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 19 North Ridge Northiam Rye East Sussex TN31 6PG |
Director Name | Mr Robert Humphrey Marten Smallwood |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2004(12 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Management Consultant |
Correspondence Address | 89 Second Street Athens New York 12015 Foreign |
Secretary Name | Richard Frederick Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2004(12 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Certified Accountant |
Correspondence Address | April Cottage Church Road Catsfield Battle East Sussex TN33 9DP |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Frederick Edward Barlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Co Director |
Correspondence Address | Ockham Oast House Bodiam Robertsbridge East Sussex TN32 5RA |
Secretary Name | Mr David W Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 January 1998) |
Role | Co Director |
Correspondence Address | Freckley Barn Freckley Hollow Catsfield East Sussex TN33 9LZ |
Director Name | Mr Donald Graham Burstow |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(6 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 26 January 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Great Ventors Farm Brighton Road Monks Gate Horsham West Sussex RH13 6JD |
Secretary Name | Mr Andrew John Pensam Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duggans House Blackhouse Lane, Suckley Worcester WR6 5DP |
Secretary Name | Mr Michael William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Humphries Way Milton Cambridge Cambridgeshire CB4 6DL |
Director Name | Mr Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 11 The Park Cheltenham Gloucestershire GL50 2SL Wales |
Director Name | Mr Kevin Alphonso D'Silva |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(11 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 June 2003) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Preston Bissett Buckingham Buckinghamshire MK18 4LU |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2004) |
Role | Group Finanicial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr Michael William James |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2004) |
Role | Financial Director Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | 32 Humphries Way Milton Cambridge Cambridgeshire CB4 6DL |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,914,000 |
Gross Profit | £2,365,000 |
Net Worth | £2,832,000 |
Cash | £1,000 |
Current Liabilities | £4,075,000 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
8 January 2008 | Dissolved (1 page) |
---|---|
8 October 2007 | Notice of move from Administration to Dissolution (21 pages) |
30 April 2007 | Administrator's progress report (17 pages) |
8 December 2006 | Statement of administrator's proposal (45 pages) |
30 November 2006 | Statement of affairs (15 pages) |
10 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of mortgage charge released/ceased (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: menzies road ponswood industrial estate st leonards on sea east sussex TN38 9BB (1 page) |
17 October 2006 | Appointment of an administrator (1 page) |
20 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
6 April 2006 | Particulars of mortgage/charge (51 pages) |
29 March 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Particulars of mortgage/charge (9 pages) |
28 October 2005 | Full accounts made up to 30 November 2004 (20 pages) |
24 June 2005 | Return made up to 09/04/05; change of members (7 pages) |
3 September 2004 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Section 394 (1 page) |
4 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
30 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
14 April 2004 | Ad 22/03/04--------- £ si 3995484@1=3995484 £ ic 58652/4054136 (2 pages) |
14 April 2004 | Statement of affairs (6 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (19 pages) |
30 March 2004 | Ad 22/03/04--------- £ si 1000@1=1000 £ ic 57652/58652 (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
18 June 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 09/04/03; full list of members
|
11 March 2003 | New director appointed (1 page) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (1 page) |
7 August 2002 | Particulars of mortgage/charge (4 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (17 pages) |
23 April 2002 | Return made up to 09/04/02; full list of members
|
26 October 2001 | New director appointed (3 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page) |
2 July 2001 | Full accounts made up to 31 August 2000 (17 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members (5 pages) |
22 February 2001 | Auditor's resignation (1 page) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | Full accounts made up to 1 October 1999 (19 pages) |
13 May 2000 | Particulars of mortgage/charge (8 pages) |
28 April 2000 | Return made up to 09/04/00; full list of members
|
31 March 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: peerless house priory road aston birmingham west midlands B6 7LF (1 page) |
8 October 1999 | Auditor's resignation (1 page) |
21 July 1999 | Full accounts made up to 30 September 1998 (19 pages) |
11 May 1999 | Return made up to 09/04/99; no change of members
|
2 February 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 1998 | Accounting reference date shortened from 03/10/98 to 30/09/98 (1 page) |
1 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: menzies road ponswood industrial estate st leonatds on sea east sussex TN38 9BB (1 page) |
2 April 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Declaration of assistance for shares acquisition (8 pages) |
11 February 1998 | Resolutions
|
28 January 1998 | Ad 15/01/98--------- £ si 54500@1=54500 £ ic 3152/57652 (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Particulars of contract relating to shares (3 pages) |
28 January 1998 | Resolutions
|
27 January 1998 | Auditor's resignation (1 page) |
23 January 1998 | Full accounts made up to 3 October 1997 (18 pages) |
19 January 1998 | Accounting reference date shortened from 30/11/97 to 03/10/97 (1 page) |
14 January 1998 | Particulars of contract relating to shares (4 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Ad 29/12/97--------- £ si 3150@1=3150 £ ic 2/3152 (2 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Memorandum and Articles of Association (14 pages) |
13 January 1998 | £ nc 100/57652 29/12/97 (2 pages) |
13 January 1998 | Resolutions
|
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1997 | Return made up to 22/07/97; full list of members
|
23 July 1997 | Full accounts made up to 30 November 1996 (17 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Return made up to 22/07/96; full list of members (6 pages) |
19 June 1996 | Full accounts made up to 1 December 1995 (17 pages) |
7 December 1995 | Particulars of mortgage/charge (8 pages) |
3 May 1995 | Full accounts made up to 2 December 1994 (16 pages) |
4 September 1991 | Memorandum and Articles of Association (11 pages) |
30 August 1991 | Director resigned;new director appointed (2 pages) |
22 July 1991 | Incorporation (15 pages) |