Bridgford
Nottingham
Nottinghamshire
NG2 7ND
Secretary Name | John Laurence Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1997(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | St Johns House Pike Lane Kingsley Warrington Cheshire WA6 8EH |
Director Name | Timothy Edward Roberts |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2001(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Finance Director |
Correspondence Address | 19 Grammar School Road Lymm Cheshire WA13 0BQ |
Secretary Name | Timothy Edward Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2001(8 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Finance Director |
Correspondence Address | 19 Grammar School Road Lymm Cheshire WA13 0BQ |
Director Name | Stephen Beverley Marsh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Operations Director |
Correspondence Address | Home Farm Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Director Name | Brian Thomas Hendon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | 35 Hurstwood Woodlands Rise South Ascot Berkshire SL5 9SP |
Director Name | Mark Stephen Garman |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Flat 1 16 Melbury Road London W14 8LT |
Secretary Name | Brian Thomas Hendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 1996) |
Role | Secretary |
Correspondence Address | 35 Hurstwood Woodlands Rise South Ascot Berkshire SL5 9SP |
Director Name | Mr Nigel John Webber |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 1993) |
Role | Investment Director |
Correspondence Address | 1 Dover Park Drive Roehampton London SW15 5BT |
Director Name | Mr Geoffrey Osborne Vero |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 29 June 1994) |
Role | Cd/ Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Bagshot Road Chobham Woking Surrey GU24 8DA |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Belitha Villas London N1 1PD |
Director Name | Neil Rowland Popham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 March 2001) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Berden Bishops Stortford Hertfordshire CM23 1AE |
Director Name | John Laurence Pearce |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 January 2001) |
Role | Chartered Accountant/Director |
Correspondence Address | St Johns House Pike Lane Kingsley Warrington Cheshire WA6 8EH |
Director Name | Warwick Anthony Sowerbutts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | Chestnuts 4 Maple Close Whalley Clitheroe Lancashire BB7 9AG |
Director Name | Warwick Anthony Sowerbutts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(4 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | Chestnuts 4 Maple Close Whalley Clitheroe Lancashire BB7 9AG |
Secretary Name | David John Gregory Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 8 Magnus Drive Basingstoke Hampshire RG22 4TX |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1M 8AP |
Secretary Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1992(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1M 8AP |
Registered Address | Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,423,672 |
Current Liabilities | £200,070 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 June 2005 | Dissolved (1 page) |
---|---|
7 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Appointment of a voluntary liquidator (1 page) |
27 April 2001 | Declaration of solvency (3 pages) |
13 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 24/02/01; full list of members (10 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
12 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Director resigned (1 page) |
23 August 1999 | Return made up to 31/05/99; full list of members (10 pages) |
17 February 1999 | Amended full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 August 1998 | Return made up to 31/05/98; full list of members (10 pages) |
3 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | New director appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
22 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Declaration of assistance for shares acquisition (13 pages) |
6 June 1997 | Declaration of assistance for shares acquisition (13 pages) |
6 June 1997 | Declaration of assistance for shares acquisition (13 pages) |
20 February 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
18 November 1996 | Return made up to 08/09/96; full list of members (12 pages) |
12 November 1996 | New director appointed (2 pages) |
19 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 June 1996 | Director resigned (1 page) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Return made up to 08/09/95; full list of members (16 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |