Olivers Battery
Winchester
Hampshire
SO22 4JY
Director Name | Philip Bellanti |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Northgate Lodge City Road Winchester Hampshire SO23 8SD |
Director Name | Robert John Dover |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1996(5 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Executive |
Correspondence Address | 9 Beech Close Olivers Battery Winchester Hampshire SO22 4JY |
Director Name | Ashley Mark Levett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 1995) |
Role | Commodity Trader |
Correspondence Address | Bighton Manor Bighton Alresford Hampshire SO24 9RA |
Director Name | Charles Anthony Marcus Vincent |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 1996) |
Role | Commodity Trader |
Correspondence Address | The Old Rectory West Tytherley Salisbury Wiltshire SP5 1NF |
Director Name | Paul Anthony Shuter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 December 1991) |
Role | Metal Broker |
Correspondence Address | 6 Burland Road Collier Row Romford Essex RM5 3RD |
Director Name | Richard Leslie Peter Monaghan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 1994) |
Role | Finance Director |
Correspondence Address | Orchard End Cheriton Road Winchester Hampshire SO22 5HW |
Director Name | Mr Algernon Patrick Francis Rothman |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 13 St Thomas Street Winchester Hampshire SO23 9HE |
Director Name | Stephen Michael Heath |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 September 1996) |
Role | Managing Director |
Correspondence Address | Flat 1 27 Onslow Gardens London SW7 3AG |
Director Name | Mark Darryll Abbott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 1996) |
Role | Finance Director |
Correspondence Address | 24 Beech Drive London N2 9NY |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £930,829 |
Net Worth | £578,159 |
Cash | £855,113 |
Current Liabilities | £313,943 |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 August 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Appointment of a voluntary liquidator (1 page) |
28 October 2002 | O/C 16/09/02 rem/appt liqs (16 pages) |
28 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 October 2002 | Liquidators statement of receipts and payments (6 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Liquidators statement of receipts and payments (6 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 4-8 tabernacle street london EC2A 4LU (1 page) |
28 March 2001 | Liquidators statement of receipts and payments (6 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
9 June 1999 | Resignation of a liquidator (1 page) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Statement of affairs (4 pages) |
16 March 1998 | Appointment of a voluntary liquidator (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 3 cloth st long lane london EC1A 7LD (1 page) |
18 December 1997 | Resolutions
|
4 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
29 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
3 October 1996 | New director appointed (3 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
29 April 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
6 December 1995 | New director appointed (2 pages) |
17 August 1995 | Return made up to 26/07/95; no change of members (8 pages) |
8 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |
28 June 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (4 pages) |
26 April 1995 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
29 March 1995 | Director's particulars changed (2 pages) |
20 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |
17 August 1994 | Return made up to 26/07/94; full list of members (8 pages) |
22 December 1993 | Full accounts made up to 31 May 1993 (13 pages) |
9 August 1993 | Return made up to 26/07/93; no change of members
|
3 December 1992 | Full accounts made up to 31 May 1992 (12 pages) |
2 September 1992 | Return made up to 26/07/92; full list of members
|