Old Long Grove Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director Name | Mr Donald Charles Macpherson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Campden Hill Square London W8 7JY |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Secretary Name | Mr Jonathan Peter McClelland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1995(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Guildford Grove Greenwich London SE10 8JT |
Director Name | Mr David Kenneth Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meades Old Avenue Weybridge Surrey KT13 0LS |
Director Name | John Peter Allard |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frome Farm Old Sodbury South Gloucestershire BS37 6LU |
Director Name | Laurence Edward Linaker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 11 Arundel Gardens London W11 2LN |
Director Name | Sir Neil McGowan Shaw |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Titness Park Mill Lane Sunninghill Ascot Berkshire SL5 7RU |
Director Name | Anthony Presley Shearer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Holland Park London W11 3SJ |
Secretary Name | Jeffrey Stephen Peter Mushens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 24 Dunmore Road Chelmer Village Chelmsford Essex CM2 6RY |
Secretary Name | Anthony John Ashplant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 70 Ridgway Place Wimbledon London SW19 4SW |
Director Name | Mr David Leslie Morgan |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 6 Palace Green London W8 4QA |
Registered Address | C/O Pricewaterhouse Coopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £461,839,000 |
Cash | £8,676,000 |
Current Liabilities | £7,520,000 |
Latest Accounts | 9 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 January |
13 January 2004 | Dissolved (1 page) |
---|---|
13 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2002 | Liquidators statement of receipts and payments (7 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: laurence pountney hill london EC4R 0HH (1 page) |
23 October 2001 | Resolutions
|
22 October 2001 | Declaration of solvency (3 pages) |
22 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 October 2001 | Interim accounts made up to 9 October 2001 (9 pages) |
13 September 2001 | Interim accounts made up to 31 July 2001 (26 pages) |
25 April 2001 | Full accounts made up to 31 January 2001 (42 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
8 December 2000 | Interim accounts made up to 31 October 2000 (16 pages) |
3 November 2000 | Return made up to 30/09/00; bulk list available separately (8 pages) |
4 October 2000 | Interim accounts made up to 31 July 2000 (23 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 3 minster court great tower street london EC3R 7AX (1 page) |
6 June 2000 | Interim accounts made up to 30 April 2000 (15 pages) |
10 May 2000 | Full accounts made up to 31 January 2000 (42 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
2 December 1999 | Interim accounts made up to 31 October 1999 (15 pages) |
25 October 1999 | Return made up to 30/09/99; bulk list available separately (8 pages) |
14 September 1999 | Interim accounts made up to 31 July 1999 (18 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
27 April 1999 | Full accounts made up to 31 January 1999 (35 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
4 December 1998 | Interim accounts made up to 31 October 1998 (12 pages) |
3 November 1998 | Return made up to 30/09/98; bulk list available separately (6 pages) |
9 September 1998 | Initial accounts made up to 31 July 1998 (18 pages) |
29 July 1998 | Auditor's resignation (1 page) |
4 June 1998 | Interim accounts made up to 30 April 1998 (13 pages) |
13 May 1998 | Director's particulars changed (1 page) |
22 April 1998 | Resolutions
|
22 April 1998 | Full accounts made up to 31 January 1998 (31 pages) |
3 December 1997 | Interim accounts made up to 31 October 1997 (13 pages) |
28 October 1997 | Return made up to 30/09/97; bulk list available separately (17 pages) |
12 September 1997 | Interim accounts made up to 31 July 1997 (16 pages) |
3 June 1997 | Interim accounts made up to 30 April 1997 (14 pages) |
22 April 1997 | Full accounts made up to 31 January 1997 (33 pages) |
22 April 1997 | Resolutions
|
6 December 1996 | Interim accounts made up to 31 October 1996 (13 pages) |
6 November 1996 | Return made up to 30/09/96; bulk list available separately (16 pages) |
17 September 1996 | Interim accounts made up to 31 July 1996 (15 pages) |
12 June 1996 | Interim accounts made up to 30 April 1996 (13 pages) |
11 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
28 April 1996 | Full accounts made up to 31 January 1996 (29 pages) |
2 February 1996 | Location of register of members (1 page) |
2 February 1996 | Location of register of members (non legible) (1 page) |
5 December 1995 | Interim accounts made up to 31 October 1995 (13 pages) |
29 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1995 | Return made up to 30/09/95; bulk list available separately (20 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page) |
8 September 1995 | Interim accounts made up to 31 July 1995 (14 pages) |
15 August 1995 | New director appointed (8 pages) |
9 August 1995 | Director resigned (4 pages) |
1 June 1995 | Interim accounts made up to 30 April 1995 (13 pages) |
18 May 1995 | Full accounts made up to 31 January 1995 (28 pages) |
18 May 1995 | Interim accounts made up to 31 October 1994 (14 pages) |
26 April 1995 | Resolutions
|
3 September 1991 | Listing of particulars (29 pages) |