Marlborough
Wiltshire
SN8 1LB
Director Name | Mr Richard Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1998(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Manor Farm, Eddlethorpe Malton North Yorkshire YO17 9QT |
Secretary Name | Shirley Torrice |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1998(6 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 46 Sylvan Avenue Hornchurch Essex RM11 2PN |
Director Name | Nicholas Edward Prettejohn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1994) |
Role | Venture Capitalist |
Correspondence Address | 55 Overstrand Mansions Prince Of Wales Drive London SW11 4EY |
Director Name | Mr Barry John Sharp |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Bekesbourne Lane Bekesbourne Canterbury Kent CT4 5DY |
Director Name | Malcolm Frederick Taylor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Fox And Pheasant Farm White Colne Colchester Essex CO7 2PS |
Director Name | Graham Frederick Willmot |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Abbey Farm Snape Saxmundham Suffolk IP17 1RQ |
Director Name | Mark Andrew Willmot |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Kiln House Crockshard Hill Goodnestone Canterbury Kent |
Secretary Name | Mr Barry John Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Bekesbourne Lane Bekesbourne Canterbury Kent CT4 5DY |
Director Name | Christopher Ferens Pertwee |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bishops House Rectory Road Frating Colchester Essex CO7 7HQ |
Director Name | Mr Barry Brenden Farrelly |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Grove Upminster Essex RM14 2ET |
Secretary Name | Mr Barry Brenden Farrelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 18 September 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Grove Upminster Essex RM14 2ET |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,659,000 |
Gross Profit | £12,237,000 |
Cash | £4,000 |
Current Liabilities | £17,751,000 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (6 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 May 1998 | New director appointed (2 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned;director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
20 August 1996 | Memorandum and Articles of Association (6 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: west yoke ash nr wrotham kent TN15 7HU (1 page) |
9 July 1996 | Appointment of a voluntary liquidator (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Declaration of solvency (3 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1996 | Company name changed willmot pertwee LIMITED\certificate issued on 01/07/96 (5 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Secretary resigned (1 page) |
21 November 1995 | Return made up to 22/10/95; full list of members (26 pages) |
21 November 1995 | New director appointed (4 pages) |
3 November 1995 | Director's particulars changed (2 pages) |
7 July 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
20 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |