Corwen
Clwyd
LL21 0SR
Wales
Director Name | Mr Jonathan Christopher Mott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1993(1 year after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Inventor |
Country of Residence | England |
Correspondence Address | Northbrook Lodge Alton Road Farnham Surrey GU10 5EU |
Director Name | Allan Pavey |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Consultant |
Correspondence Address | 57 Bridge Street Basildon Essex SS15 4AY |
Secretary Name | Robert Kenneth Pitman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Sollershott East Letchworth Hertfordshire SG6 3PN |
Director Name | Robert Kenneth Pitman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Sollershott East Letchworth Hertfordshire SG6 3PN |
Director Name | Mr Sanjay Ramji Shah |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Michleham Down Woodside Park London N12 7JN |
Director Name | Sean Patrick O'Neill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Stoneycroft Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Michael Frederick Davenhill |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 March 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 79 Gloucester Street London SW1V 4EA |
Director Name | Mr Barry Gold |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Widecombe Way London N2 0HL |
Secretary Name | Michael Frederick Davenhill |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 79 Gloucester Street London SW1V 4EA |
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Secretary Name | Michael Frederick Davenhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 79 Gloucester Street London SW1V 4EA |
Secretary Name | Kim Annette Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 October 1993) |
Role | Lawyer |
Correspondence Address | 1 Great Cumberland Place London W14 7AL |
Registered Address | The Coach House 17 West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,000 |
Gross Profit | -£18,000 |
Net Worth | -£299,000 |
Current Liabilities | £223,000 |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Next Accounts Due | 31 January 1995 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 25 March 2017 (overdue) |
---|
10 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
10 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
11 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
23 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 December 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
31 May 2001 | Administrator's abstract of receipts and payments (3 pages) |
9 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
9 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
17 May 2000 | Administrator's abstract of receipts and payments (3 pages) |
12 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
12 November 1999 | Administrator's abstract of receipts and payments (2 pages) |
17 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
17 May 1999 | Administrator's abstract of receipts and payments (2 pages) |
12 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 November 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
12 May 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (3 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (3 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (3 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 March 1998 | Administrator's abstract of receipts and payments (3 pages) |
14 November 1995 | Administrator's abstract of receipts and payments (6 pages) |
14 November 1995 | Administrator's abstract of receipts and payments (6 pages) |
31 May 1995 | Administrator's abstract of receipts and payments (4 pages) |
31 May 1995 | Administrator's abstract of receipts and payments (4 pages) |