Blackheath
London
SE3 7LK
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Poul Torring |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 August 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 1993) |
Role | General Manager |
Correspondence Address | Tuelsovej 26 Dk-4180 Sor Foreign |
Director Name | Mr Vilhelm Boas |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 1994) |
Role | General Manager |
Correspondence Address | Kongeleddet 22 Charlottenlund Dk 2920 |
Director Name | Mr Mars Rahbek Hansen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 22 April 1993) |
Role | Managing Director |
Correspondence Address | Slotsvej 8 Dk-2840 Bolte Foreign |
Director Name | Hans Ole Knudsen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 1994) |
Role | Managing Director |
Correspondence Address | Hojbro Plads 17 Kobenhavn K Dk-1200 Denmark |
Director Name | Per Sloth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 April 1993(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1994) |
Role | Managing Director |
Correspondence Address | Kong Valdemarsvej 47 Holte Dk 2840 Denmark |
Secretary Name | Mr David Harry Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | Windy Edge Memsie Fraserburgh Aberdeenshire AB43 4AN Scotland |
Director Name | Andrew David Tyson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 16 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Alan Norman Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Hilgrove Cottage Alleyns Lane Cookham Dean Berkshire SL6 9AD |
Director Name | Michael Ian Player |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Whitelea Shootersway Lane Berkamsted Hertfordshire HP4 3NP |
Director Name | Mr David Harry Merchant |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Windy Edge Memsie Fraserburgh Aberdeenshire AB43 4AN Scotland |
Director Name | Jeffrey George Steer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Windy Ridge Winchester Road Chilworth Southampton Hampshire SO1 7LG |
Director Name | Neil Martin England |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 October 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lambourne House Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Kenneth Trevor Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 October 1998) |
Role | Managing Director |
Correspondence Address | The Bungalow Merry Hillock Fraserburgh Aberdeenshire AB43 7BL Scotland |
Director Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Ian Richard Fountain |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 5 The Old School 30 Church Lane Merton Park London SW19 3HQ |
Secretary Name | Patricia Frances Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 52a Church Road Chavey Down Ascot Berkshire SL5 8RR |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Secretary Name | Mrs Mary Angela Skelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Duncan Robert Hyde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 48 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2002) |
Role | Chartered Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Kromann & Munter International A/S (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 1993) |
Correspondence Address | 44/45 Chancery Lane London WC2A 1JB |
Registered Address | Kpmg 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2000 |
---|---|
Net Worth | £14,941,000 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
Next Return Due | 11 May 2017 (overdue) |
---|
6 January 2009 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
6 January 2009 | Receiver's abstract of receipts and payments to 22 December 2008 (2 pages) |
25 June 2008 | Receiver's abstract of receipts and payments to 17 June 2009 (2 pages) |
13 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2003 | Receiver's abstract of receipts and payments (5 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
22 August 2002 | Statement of affairs (2 pages) |
22 August 2002 | Administrative Receiver's report (23 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: focus 31 mark road hemel hempstead industri hemel hempstead hertfordshire HP2 7BW (1 page) |
25 June 2002 | Appointment of receiver/manager (1 page) |
15 May 2002 | Particulars of mortgage/charge (8 pages) |
10 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
14 March 2002 | Resolutions
|
11 March 2002 | Particulars of mortgage/charge (16 pages) |
11 February 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 August 2000 (14 pages) |
13 September 2000 | Auditor's resignation (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
25 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: c sefton park bells hill stoke poges buckinghamshire SL2 4FG (1 page) |
7 February 2000 | New director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
2 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
12 May 1999 | Return made up to 27/04/99; full list of members (5 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Ad 28/08/98--------- £ si 489000@1=489000 £ ic 6500000/6989000 (2 pages) |
27 October 1998 | Director resigned (1 page) |
22 September 1998 | £ nc 6500000/7000000 27/08/98 (1 page) |
22 September 1998 | Resolutions
|
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
11 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
11 June 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: "c"sefton park bells hill stoke poges bukinghamshire SL2 4HS (1 page) |
25 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Return made up to 27/04/97; full list of members (7 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | £ nc 2500000/6500000 29/08/96 (1 page) |
17 April 1997 | Resolutions
|
17 September 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (3 pages) |
7 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
22 March 1996 | Full accounts made up to 31 August 1995 (10 pages) |
22 December 1995 | Director resigned;new director appointed (4 pages) |
3 May 1995 | Return made up to 27/04/95; full list of members (16 pages) |
3 April 1995 | Full accounts made up to 31 August 1994 (10 pages) |