Beckenham
Kent
BR3 5HB
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 May 2006) |
Role | Group Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Grove Brookmans Park Hertfordshire AL9 7RN |
Secretary Name | Mr Paul Derek Tunnacliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Ruth Coulson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 December 2005(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 16 May 2006) |
Role | Group Chief Accountant |
Correspondence Address | Flat 4 14 Steeles Road London NW3 4SE |
Director Name | Thomas John Garnham |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Concrete Manufacturer |
Correspondence Address | 49 Bucklesham Road Ipswich Suffolk IP3 8TW |
Secretary Name | Wendy Joy Ann Garnham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 49 Bucklesham Road Ipswich Suffolk IP3 8TW |
Director Name | Thomas Garnham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1998) |
Role | Concrete Manufacturer |
Correspondence Address | 5 Andros Close Ipswich IP3 0SL |
Director Name | Barry Dennett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 April 1999) |
Role | Premix Director |
Correspondence Address | Oak House 97a Cotes Road Barrow On Soar Loughborough Leicestershire LE12 8JP |
Director Name | John Kenneth Hopkins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | Hill Top Farm Rigton Hill North Rigton Leeds Leicestershire LS17 0DJ |
Secretary Name | Anthony John Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 6 Woodhouse Road Quorn Loughborough Leicestershire LE12 8ED |
Director Name | John Robert Major |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2002) |
Role | Premix Director |
Correspondence Address | 29 Cedern Avenue Elborough Village Hutton Weston Super Mare North Somerset BS24 8PD |
Director Name | Dr Richard Antony Bruce Varcoe |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thingwall Park Fishponds Bristol BS16 2AR |
Director Name | Mr Ian Alan Duncan Peters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Secretary Name | Mr Ian Alan Duncan Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Stables Gay Street Mells Somerset BA11 3PT |
Director Name | Mr Michael Alan Ogden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West Mall Clifton Village Bristol BS8 4BH |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Director Name | Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2005) |
Role | Group Chief Accountant |
Correspondence Address | 110 North View Road Crouch End London N8 7LP |
Director Name | Mr David James Tonkin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White House 38 High Street Chew Magna Bristol Avon BS40 8PW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 Grosvenor Place London SW1X 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
19 December 2005 | Application for striking-off (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 May 2005 | Return made up to 01/04/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 August 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 01/04/04; full list of members (8 pages) |
18 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page) |
1 July 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 01/04/03; full list of members
|
4 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (5 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 01/04/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 April 2001 | Return made up to 01/04/01; full list of members
|
18 December 2000 | Director resigned (1 page) |
26 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 April 2000 | Return made up to 01/04/00; full list of members (9 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
19 May 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
15 May 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 01/04/98; full list of members (5 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: the old butchers shop coddenham ipswich IP6 9PS (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
26 February 1998 | Ad 01/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 May 1997 | Return made up to 01/04/97; full list of members (4 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: chalk quarry, ipswich road needham market ipswich IP6 8EL (1 page) |
4 May 1997 | New director appointed (1 page) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 May 1996 | Return made up to 01/04/96; full list of members (6 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |