Brentwood
Essex
CM15 9EH
Secretary Name | Gillian Margaret Wellman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1997(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | Conor Fintan Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2000(8 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | General Manager Group Credit F |
Correspondence Address | Troll Heim Balkill Road Howth County Dublin Republic Of Ireland |
Director Name | Kevin Christopher Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 April 2002(10 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Correspondence Address | Buichas Kilquade Co Wicklow Irish |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | Tower 42 Level 11 International Financial Centre 25 Old Broad Street London EC2N 1HQ |
Director Name | Geraint Wynne Lloyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 January 1992) |
Role | Solicitor |
Correspondence Address | 15 Cumnor Hill Oxford Oxfordshire OX2 9EY |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Alan Geoffrey Bentley |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 1997) |
Role | Barrister |
Correspondence Address | 1 Castellain Road Maida Vale London W9 1EY |
Director Name | Gareth David Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 1997) |
Role | Chartered Accountant |
Correspondence Address | No 1 Riding House Street London W1A 3AS |
Director Name | Cave Roland Gordon Ward |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 1997) |
Role | Finance Director |
Correspondence Address | Narrow Plain Bristol Avon BS2 0JH |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Peter Downey Mullen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Chief Financial Officer |
Correspondence Address | Dukes Court Woking Surrey GU21 5XX |
Director Name | Michael Anthony Shanahan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1996(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 2000) |
Role | Deputy Group Managing Director |
Correspondence Address | Mahermore 7 Cenacle Grove Killiney Hill Road Killiney County Dublin Ireland |
Director Name | Anthony Francis Raikes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1999) |
Role | Director Of Companies |
Correspondence Address | Tower Hill Mark Cross Crowborough East Sussex TN6 3PL |
Director Name | Mr Anthony John Ward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 June 2000) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Maynards Appledore Road Leigh Green Tenterden Kent TN30 7DE |
Director Name | Piers Minoprio |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | The Kennels Bells Yew Green Frant Tunbridge Wells Kent TN3 9AX |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Zig Zag Road Kenley Surrey CR8 5EL |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Zig Zag Road Kenley Surrey CR8 5EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 January 1992) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,903,968 |
Cash | £16,693 |
Current Liabilities | £17 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: sir william atkins house ashley avenue epsom surrey KT18 5AS (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Return made up to 05/11/03; full list of members (9 pages) |
18 November 2003 | Declaration of solvency (3 pages) |
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
24 June 2003 | Director's particulars changed (1 page) |
11 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Return made up to 05/11/02; full list of members (10 pages) |
15 May 2002 | New director appointed (2 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 November 2000 | Auditor's resignation (1 page) |
22 November 2000 | Return made up to 05/11/00; full list of members
|
10 August 2000 | New director appointed (7 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (9 pages) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 November 1999 | Return made up to 05/11/99; full list of members
|
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (4 pages) |
13 July 1999 | New director appointed (4 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 December 1998 | Return made up to 05/11/98; no change of members (20 pages) |
24 November 1998 | Auditor's resignation (2 pages) |
27 April 1998 | Resolutions
|
11 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 January 1998 | Return made up to 05/11/97; full list of members (35 pages) |
2 January 1998 | Auditor's resignation (1 page) |
11 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
31 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 August 1997 | Secretary's particulars changed (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
1 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
26 June 1997 | New director appointed (4 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (5 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: no.1 Riding house street london W1A 3AS (1 page) |
3 June 1997 | New director appointed (4 pages) |
3 June 1997 | New director appointed (5 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Application for reregistration from PLC to private (1 page) |
29 May 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 May 1997 | Re-registration of Memorandum and Articles (14 pages) |
16 December 1996 | Return made up to 12/12/96; full list of members (12 pages) |
14 October 1996 | Director resigned (1 page) |
19 March 1996 | Director's particulars changed (1 page) |
22 January 1996 | Return made up to 12/12/95; full list of members (8 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |