Browns Lane
Effingham
Surrey
KT24 5NL
Director Name | Derek Norman Bruce |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Sales Director |
Correspondence Address | 188 Manor Road Benfleet Essex SS7 4HY |
Secretary Name | Pryor & Company Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2000(7 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | Wells House 12 Albert Street Fleet Hampshire GU51 3RL |
Director Name | Mr Alan Francis Bartrop |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Keston Park Keston Kent BR2 6EE |
Director Name | Mrs Margaret Sandra Bartrop |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Keston Park Keston Kent BR2 6EE |
Secretary Name | Mrs Margaret Sandra Bartrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 25 Forest Drive Keston Park Keston Kent BR2 6EE |
Director Name | Miss Lisa Bartrop |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 19 Nightingale Road Petts Wood Orpington Kent BR5 1BH |
Director Name | Anthony Mark Collins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 19 Nightingale Road Orpington Kent BR5 1BH |
Secretary Name | Robert Frederick Binfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 64 Netherhouse Moor Church Crookham Fleet Hampshire GU13 0TY |
Director Name | Liz Diprose |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 13 Heathfield Drive Redhill Surrey RH1 5HL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 August 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 | 26 August 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 | 26 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £946,305 |
Gross Profit | £486,867 |
Net Worth | £78,504 |
Cash | £25,976 |
Current Liabilities | £361,198 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 February 2005 | Dissolved (1 page) |
---|---|
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Statement of affairs (6 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Appointment of a voluntary liquidator (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 50/52 trundleys road london SE8 5JG (1 page) |
25 July 2001 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
22 September 2000 | Return made up to 26/08/00; full list of members
|
5 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
22 February 2000 | New director appointed (2 pages) |
15 February 2000 | Secretary resigned (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
12 November 1999 | Return made up to 26/08/99; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 April 1999 | Director resigned (2 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 26/08/97; full list of members
|
18 November 1997 | New director appointed (2 pages) |
14 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
11 April 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
28 February 1997 | New director appointed (2 pages) |
9 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Auditor's resignation (1 page) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Declaration of assistance for shares acquisition (9 pages) |
12 December 1996 | Return made up to 26/08/96; full list of members (8 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |