Woodford Green
Essex
IG8 0EA
Director Name | David Anthony Bampton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Toms Lane Kings Langley Hertfordshire WD4 8NA |
Director Name | Wendy Twyman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 19 Toms Lane Kings Langley Hertfordshire WD4 8NA |
Director Name | Kenneth Jack Newell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(7 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | The Cottage C/O The Lake House Highams Lane Chobham Surrey GU24 8TD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Kenneth Jack Newell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage C/O The Lake House Highams Lane Chobham Surrey GU24 8TD |
Director Name | Mr Christopher Symes Hervey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Burlington Gardens London W4 4LT |
Secretary Name | Mr Christopher Symes Hervey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Burlington Gardens London W4 4LT |
Director Name | Michael Arthur Seymour |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 5 Brookside Meppershall Shefford Bedfordshire SG17 5SB |
Director Name | Mr Lyndon Ratcliffe Ogden |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 47 Napsbury Lane St Albans Hertfordshire AL1 1DU |
Director Name | Mr Robert William McCalden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 17 Mountside Guildford Surrey GU2 5JD |
Director Name | Andrew Gueritz |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 38 Royce Close Dunstable Bedfordshire LU6 2NT |
Director Name | Mr Anthony William Malpas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road Cranborne Dorset BH21 5PP |
Director Name | Mr Timothy Spencer Baugh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Drive Welwyn Garden City Herts AL8 6TB |
Secretary Name | Michelle Jay Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 23 Willow Springs High Street Cranfield Bedford MK43 0DS |
Director Name | Maxine Anne Clifford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 1999) |
Role | Accountant |
Correspondence Address | The Barbary New Road Woodwalton Cambridgeshire PE28 5YT |
Director Name | Mrs Lindsay Gowan Baugh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Old Drive Welwyn Garden City Hertfordshire AL8 6TB |
Director Name | Darren Michael Atkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 1997) |
Role | IT Manager |
Correspondence Address | 4 St James Place Burnham Slough Berkshire SL1 6AJ |
Director Name | Warwick John Holt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 11 Windsor Road Palmers Green London N13 5PP |
Director Name | Terence William Burt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Kimbolton Road Bedford MK41 8AD |
Director Name | Mr Terence William Burt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Kimbolton Road Bedford MK41 8AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,310,947 |
Gross Profit | £451,590 |
Net Worth | -£1,085,158 |
Cash | £125,926 |
Current Liabilities | £337,915 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 August 2002 | Dissolved (1 page) |
---|---|
16 May 2002 | Completion of winding up (1 page) |
16 November 2001 | Order of court to wind up (2 pages) |
5 September 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 31/01/01; full list of members (7 pages) |
9 August 2000 | Accounts made up to 31 January 2000 (17 pages) |
15 May 2000 | Return made up to 31/01/00; full list of members (8 pages) |
4 April 2000 | Auditor's resignation (1 page) |
27 March 2000 | Accounts made up to 31 January 1999 (20 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
15 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 4 colonial business park colonial way watford hertfordshire WD2 4PR (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
20 August 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
6 July 1999 | Director resigned (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 September 1998 | Accounts made up to 31 January 1998 (20 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 4/6 colonial business park colonial way watford herts. WD2 4PR (1 page) |
8 December 1997 | Accounts made up to 31 January 1997 (20 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
3 September 1997 | Location of register of members (1 page) |
28 August 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
19 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 August 1996 | Accounts made up to 31 January 1996 (20 pages) |
26 July 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed (1 page) |
3 May 1996 | Secretary resigned;director resigned (2 pages) |
4 March 1996 | Director resigned (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
20 February 1996 | Return made up to 31/01/96; full list of members
|
31 January 1996 | Accounting reference date extended from 31/10 to 31/01 (1 page) |
13 September 1995 | New director appointed (2 pages) |