Franks Hollow Road, Bidborough
Tunbridge Wells
Kent
TN3 0UD
Secretary Name | Mr Richard Adrian Coatsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2001(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Goring Road Steyning West Sussex BN44 3GF |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Director Name | Francis Stanley Silvester |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Willow Park Stoke Poges Buckinghamshire |
Director Name | Conor John Anthony O Brien |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Midgham Park Farm Midgham Reading Berkshire RG7 5UG |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1993) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Secretary Name | John Bruce Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 3 Ruffetts Way Tadworth Surrey KT20 6AF |
Director Name | Mr Karl Gordon Sydow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pent House 8 Northburgh Street London EC1V 0AY |
Director Name | Andrew Colin Myers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 70 Reddown Road Coulsdon Surrey CR5 1AL |
Secretary Name | Peter Howard Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Carlton House Gildingwells Worksop Notts S81 8AU |
Director Name | Simon Orr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 72 Crown Road St Margarets London TW1 3ER |
Director Name | Duncan Llewellyn Sangster |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Roedean Crescent London SW15 5JU |
Director Name | Christopher James Edmonds |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 67 Agar Grove Camden London NW1 9UE |
Director Name | Leigh Katherine Gardiner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Flat 8 Thames Reach 80 Rainville Road London W6 9HS |
Director Name | David Brian Haddon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 54 Orchard Road Tewin Welwyn Hertfordshire AL6 0HN |
Director Name | Mary Judith Kelly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 1995) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | First Floor Flat 48 Brondesbury Villas London NW6 6AB |
Director Name | Richard Alan Leggatt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 115a High Road East Finchley London N2 8AG |
Director Name | Peter Howard Radcliffe |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Carlton House Gildingwells Worksop Notts S81 8AU |
Secretary Name | Mr Roland Peter Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB |
Director Name | Liam Patrick Bernard Cowdrey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Secretary Name | Liam Patrick Bernard Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Finance Director |
Correspondence Address | 10 Denmans Close Lindfield Haywards Heath West Sussex RH16 2JX |
Director Name | Mr Philip Charles William Beard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 23 March 1999) |
Role | Travel Marketing Consultant |
Country of Residence | England |
Correspondence Address | Stamford House 4 Earlsfield Road London SW18 3DW |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Director Name | Mr Michael Derek Ward |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westcombe Birch Avenue Haywards Heath West Sussex RH17 7SL |
Secretary Name | Mr Michael Derek Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 May 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westcombe Birch Avenue Haywards Heath West Sussex RH17 7SL |
Director Name | Stephen Mark Lloyd Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Hawksbill Cottage Pangbourne Road Upper Basildon Berkshire RG8 8JG |
Director Name | Nicola Jane Walker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Orchard Cottage 69 Lee Street Horley Surrey RH6 8HD |
Secretary Name | Martin Neil Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Muse Cottage 11 Church End Redbourn St Albans Hertfordshire AL3 7DU |
Director Name | Mrs Jane Willacy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 2000) |
Role | Business Systems Director |
Country of Residence | England |
Correspondence Address | 5 Campden House Terrace Kensington Church Street London W8 4BQ |
Director Name | Mr Marc Ferdinand Vlessing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British,Dutch |
Status | Resigned |
Appointed | 01 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Camden Square London NW1 9XA |
Director Name | David Carson Parkhill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 27 Sidney Road St Margarets Twickenham Middlesex TW1 1JP |
Registered Address | B D O Stoy Haywood 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,461,000 |
Gross Profit | £2,559,000 |
Net Worth | -£14,256,000 |
Cash | £27,000 |
Current Liabilities | £6,661,000 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 February 2005 | Dissolved (1 page) |
---|---|
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Appointment of a voluntary liquidator (1 page) |
7 March 2003 | Appointment of a voluntary liquidator (1 page) |
18 February 2003 | Statement of affairs (5 pages) |
18 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
29 January 2003 | Registered office changed on 29/01/03 from: 1 riding house street london W1A 3AS (1 page) |
24 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: ocean house hazelwick avenue three bridges crawley west sussex RH10 1NP (1 page) |
29 October 2001 | Director resigned (1 page) |
20 September 2001 | Return made up to 18/09/01; full list of members
|
29 August 2001 | Director's particulars changed (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Company name changed first call group LIMITED\certificate issued on 22/05/01 (2 pages) |
17 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
25 January 2001 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 18/09/00; full list of members (8 pages) |
8 September 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 30 April 1999 (16 pages) |
4 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
20 August 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (3 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
7 April 1999 | Resolutions
|
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (16 pages) |
11 November 1998 | New director appointed (3 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | New director appointed (3 pages) |
10 November 1998 | Return made up to 18/09/98; no change of members (6 pages) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 73/75 endell street london WC2H 9AJ (1 page) |
11 March 1998 | Resolutions
|
12 February 1998 | New secretary appointed;new director appointed (3 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
16 December 1996 | Director's particulars changed (2 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Return made up to 18/09/96; full list of members (8 pages) |
5 November 1996 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
24 July 1996 | New secretary appointed (1 page) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Director resigned (2 pages) |
9 October 1995 | Return made up to 18/09/95; no change of members (8 pages) |
21 September 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |