Narberth
Pennsylvania 19072
United States
Secretary Name | Robert John Cresswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 78 Coldharbour Lane Bushey Watford Hertfordshire WD23 4NX |
Director Name | Mr Stuart Richard Walkley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Bowl Hill Kingscourt Stroud Gloucestershire GL5 5DS Wales |
Director Name | Prof William Bartholomew Scott-Jackson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gods-Penny Cottage Ramsdell Basingstoke Hampshire RG26 5RH |
Secretary Name | Julie Eileen Scott-Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Gods Penny Cottage Ramsdell Basingstoke Hampshire RG26 5RH |
Director Name | Russell Thackeray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 3 Ruskin Court Crowthorne Berkshire RG45 6DD |
Secretary Name | Russell Thackeray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 3 Ruskin Court Crowthorne Berkshire RG45 6DD |
Secretary Name | Dr John Charles Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 17 Long Acre Rise Chineham Basingstoke Hampshire RG24 8BD |
Director Name | Mr Keith Lincoln Hughes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Press Meadow House Murcot Broadway Worcestershire WR12 7HS |
Director Name | Alan Birmingham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stonilands Brampford Speake Exeter EX5 5DU |
Secretary Name | Alan Birmingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonilands Brampford Speake Exeter EX5 5DU |
Director Name | Alastair Wright |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2001) |
Role | Consultant |
Correspondence Address | Seymour Whitchurch Hill Reading Berkshire RG8 7PG |
Director Name | David Edwin Wilson Arkless |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Chemin De Fin Dessous Tannay 1295 Switzerland |
Secretary Name | Roy Alexander Sidney Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 3 Clifton Wood Road Bristol Avon BS8 4TA |
Director Name | Donald Roy Barratt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 2004) |
Role | Manager |
Correspondence Address | 23 Cranborne Avenue Eastbourne East Sussex BN20 7TS |
Director Name | Stuart John Marvin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2003) |
Role | Manager |
Correspondence Address | Vy En Pralon Genolier 1272 Vaud Switzerland |
Director Name | Rita Pennington |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Swan Mews Hook Road North Warnborough Hook Hampshire RG29 1DL |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2004) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rex House 10 Regent Street London SW1Y 4PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,756,000 |
Gross Profit | £1,223,000 |
Net Worth | -£124,000 |
Cash | £204,000 |
Current Liabilities | £623,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 November 2007 | Liquidators statement of receipts and payments (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Declaration of solvency (5 pages) |
15 November 2006 | Appointment of a voluntary liquidator (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Return made up to 26/10/05; full list of members (2 pages) |
1 February 2006 | Location of debenture register (1 page) |
11 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 December 2004 | New director appointed (3 pages) |
24 December 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
25 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 23 buckingham gate london SW1E 6LB (1 page) |
26 April 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 October 2003 | Director resigned (1 page) |
30 December 2002 | Return made up to 13/12/02; no change of members (8 pages) |
6 August 2002 | Resolutions
|
5 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 13/12/01; full list of members
|
29 April 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members
|
24 November 2000 | Ad 08/10/00--------- £ si [email protected]=882 £ ic 117/999 (2 pages) |
24 November 2000 | Conso div 08/10/00 (1 page) |
24 November 2000 | Written consent variation rights (1 page) |
13 November 2000 | Ad 26/09/00--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
13 November 2000 | Ad 16/06/00--------- £ si [email protected]=8 £ ic 109/117 (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Auditor's resignation (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
13 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
13 January 2000 | New secretary appointed (2 pages) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: vickers business centre priestley road basingstoke hampshire RG24 9NP (1 page) |
26 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 January 1998 | Return made up to 13/12/97; no change of members
|
11 January 1998 | Secretary resigned (1 page) |
25 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
28 May 1996 | New director appointed (2 pages) |
13 March 1996 | Return made up to 13/12/95; no change of members (4 pages) |
4 March 1996 | Auditor's resignation (1 page) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 March 1995 | Particulars of mortgage/charge (3 pages) |
7 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |