Eastbourne Road Ridgewood
Uckfield
East Sussex
TN22 5ST
Secretary Name | Peter Ernest Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(6 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Accountant |
Correspondence Address | 2 Nightingale Rise Eastbourne Road Ridgewood Uckfield East Sussex TN22 5ST |
Director Name | Kevin Trevor Marks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Parsons Walk Walberton Arundel West Sussex BN18 0PA |
Director Name | Francis Anthony |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 25 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Finance Director |
Correspondence Address | 8b-1-7 Prima Damansara 8 Jalan Chempenal Damasara Heights Kuala Lumpur 50490 Foreign |
Director Name | Tamin Mohammed Syed |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 25 October 2000(9 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Lorong Bruaskiri Damansara Heights Kuala Lumpur 50490 Foreign |
Director Name | Barry Clark |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 33 Dundonald Drive Leigh On Sea Essex SS9 1NA |
Director Name | Mrs Caroline Yoong Chuang Lee |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 1 month (resigned 15 November 1992) |
Role | Finance Director |
Correspondence Address | 14 Lorong 5/10b 4600 Petaling Jaya Selangor Foreign |
Director Name | Ralph John Patmore |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chota Challacombe Close Hutton Shenfield Essex CM13 2LU |
Director Name | Dato Mohamed Bin Sulaiman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 25 Jalan Dungun Damansara Heights 50490 Kuala Lumpur Foreign |
Director Name | Kai Hin Tan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 February 1993) |
Role | Managing Director |
Correspondence Address | 2 Lorong 5/6a Petaling Jaya Selangor Foreign |
Director Name | Tee Yong Tan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Production Director |
Correspondence Address | 1292 Jalan 17/31 46400 Petaling Jaya Selangor Foreign |
Director Name | Peter Charles Trafford Williams |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Millers Green Cottage Willingale Ongar Essex Cm5 |
Secretary Name | Barry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 33 Dundonald Drive Leigh On Sea Essex SS9 1NA |
Director Name | Zahar Bin Mohd Shariff |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 33 Persiaran Burhanuddin Helmi Taman Tun Drive Ismail 60000 Kuala Lumpur Malaysia |
Director Name | Abdul Shukor Nagor |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 September 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 54 Jalan Ss1/38 47300 Petaling Jaya Selangor Malaysia Foreign |
Director Name | Mr Ian David Truin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Wilton Barnham Road Barnham Bognor Regis West Sussex PO22 0EB |
Registered Address | Pricewaterhousecoopers 12 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 |
---|---|
Cash | £1,499 |
Current Liabilities | £1,794,819 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 September 2004 | Dissolved (1 page) |
---|---|
30 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: shripney road bognor regis west sussex PO22 9NQ (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Appointment of a voluntary liquidator (1 page) |
20 March 2002 | Declaration of solvency (3 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 30 June 2000 (16 pages) |
20 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
13 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
12 November 1999 | Return made up to 16/10/99; full list of members (7 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 15-17 essex street london WC2R 3AU (1 page) |
26 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
30 July 1998 | Director resigned (1 page) |
26 July 1998 | Auditor's resignation (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
16 February 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 16/10/97; full list of members (6 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (3 pages) |
10 June 1997 | Director's particulars changed (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: hibernia chambers no.2 London bridge london SE1 9QX (1 page) |
14 November 1996 | Return made up to 16/10/96; full list of members (6 pages) |
19 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
3 November 1995 | Return made up to 16/10/95; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |