Eynesbury
St Neots
Cambridgeshire
PE19 2SG
Director Name | Mr Jack Gartside |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Redwood Lodge Bellis Grove Woughton-On-The-Green Milton Keynes Buckinghamshire MK6 3EZ |
Director Name | Alan David Barnes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge 4 The Avenue Wanstead London E11 2EF |
Director Name | George Michael Richardson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | Orchard Vale Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW |
Director Name | Mr Andrew Paul Heaver |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage 150a Abbots Road Abbots Langley Hertfordshire WD5 0BL |
Director Name | John Robert McGeachie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Sales Director |
Correspondence Address | Mill House High Roding Dunmow Essex CM6 1RL |
Director Name | Mr Ian Dimitri Ruperti |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1995(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Merion Rock Robin Hill Wadhurst East Sussex TN5 6RY |
Secretary Name | Mr Robert Nigel Copeland |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1996(4 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Hearns Lane Gallows Tree Common Reading Berkshire RG4 9DE |
Director Name | Timothy John Linton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Colin Taylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1993) |
Role | Contracts Director |
Correspondence Address | 17a Cookham Road Maidenhead Berkshire SL6 7EF |
Director Name | Salvatore John Zizza |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | Apartment 30g 444 East 86th Street New York United States |
Secretary Name | Mr Ian Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9LF |
Secretary Name | Timothy John Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | Bracken Place Deadhearn Lane Chalfont-St-Giles Buckinghamshire HP8 4HG |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
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 | £24,647,000 |
Gross Profit | £1,692,000 |
Net Worth | £190,000 |
Cash | £2,000 |
Current Liabilities | £8,750,000 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 February 2004 | Dissolved (1 page) |
---|---|
5 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2003 | Liquidators statement of receipts and payments (14 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2000 | Liquidators statement of receipts and payments (19 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Liquidators statement of receipts and payments (8 pages) |
15 January 1999 | Liquidators statement of receipts and payments (18 pages) |
22 July 1998 | Liquidators statement of receipts and payments (5 pages) |
14 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 August 1997 | Liquidators statement of receipts and payments (5 pages) |
15 May 1997 | Administrator's abstract of receipts and payments (3 pages) |
19 August 1996 | Appointment of a voluntary liquidator (2 pages) |
19 August 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
16 August 1996 | Notice of result of meeting of creditors (31 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 100 drayton park london N5 1ND (1 page) |
6 August 1996 | Statement of affairs (19 pages) |
16 July 1996 | Notice of discharge of Administration Order (4 pages) |
2 July 1996 | Statement of administrator's proposal (27 pages) |
1 May 1996 | Administration Order (4 pages) |
2 April 1996 | Notice of Administration Order (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 October 1995 | Declaration of assistance for shares acquisition (12 pages) |
15 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | Return made up to 21/08/95; full list of members (8 pages) |
3 August 1995 | Accounting reference date extended from 31/07 to 30/09 (1 page) |
4 July 1995 | New director appointed (2 pages) |
3 July 1995 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
23 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |