High Halden
Ashford
Kent
TN26 3LD
Secretary Name | Mr David William Rumsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1998(6 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Sorrell Green, Wyverstone Stowmarket Suffolk IP14 4TS |
Director Name | Mr David William Rumsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2001(9 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles Sorrell Green, Wyverstone Stowmarket Suffolk IP14 4TS |
Director Name | Gordon John Avery Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 44 Polstead Close Stowmarket Suffolk IP14 2PJ |
Director Name | Mr Richard Frank Moule |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 44 Corton Road Lowestoft Suffolk NR32 4PL |
Secretary Name | Ian Stuart Chilvers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 2 Woodbridge Road East Ipswich Suffolk IP4 5PA |
Director Name | Alexander John Whyte |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 5 St Peters Close Charsfield Woodbridge Suffolk IP13 7RG |
Director Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1992) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1992) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £947,000 |
Gross Profit | £378,000 |
Net Worth | £190,000 |
Current Liabilities | £125,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2003 | Dissolved (1 page) |
---|---|
14 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: maritime house 19A saint helens street ipswich suffolk IP4 1HE (1 page) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 April 2002 | Declaration of solvency (3 pages) |
3 April 2002 | Resolutions
|
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 December 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 March 2001 | Return made up to 19/01/01; full list of members (6 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 289-293 high holborn london WC1V 7HU (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
3 December 1999 | Amended full accounts made up to 31 December 1998 (10 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 April 1997 | Ad 21/03/97--------- £ si 350000@1=350000 £ ic 1000/351000 (2 pages) |
11 April 1997 | Particulars of contract relating to shares (4 pages) |
11 April 1997 | £ nc 1000/351000 10/03/97 (1 page) |
7 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |