Everton
Lymington
Hampshire
SO41 0ZN
Director Name | Alexander Charles Wallace Snow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Banker |
Correspondence Address | Flat B 16 Bassett Road London W10 6JJ |
Director Name | Mr Graeme John Dell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2001(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Mount Ararat Road Richmond Surrey TW10 6PN |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Duncan James Langlands Abbot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead 48 Church Lane Loughton Essex IG10 1PD |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Edwardes Square London W8 6HE |
Secretary Name | Mr Duncan James Langlands Abbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairmead 48 Church Lane Loughton Essex IG10 1PD |
Director Name | Antonia Frances Kenyon Pierson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2002) |
Role | Business Advisor |
Correspondence Address | 30 Owlstone Road Cambridge Cambridgeshire CB3 9JH |
Secretary Name | Antonia Frances Kenyon Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | Cleveland Hoarwithy Hereford Herefordshire HR2 6QE Wales |
Director Name | Mr Roger Andrew Bennett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 3 Greenwood Avenue Lilliput Poole Dorset BH14 8QD |
Director Name | Mr Michael Charles Phillips |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Rockford Ringwood Hampshire BH24 3ND |
Director Name | Peter William Logan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 June 2001) |
Role | Co Director |
Correspondence Address | 210 Brighton Road Purley Surrey CR8 4HB |
Secretary Name | David Ronald Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2001) |
Role | Accountants |
Correspondence Address | 8 Strouden Road Bournemouth Dorset BH9 1QJ |
Registered Address | Fourth Floor 29-30 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,000 |
Net Worth | £10,138,000 |
Cash | £3,822,000 |
Current Liabilities | £1,245,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
13 May 2002 | Director resigned (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Declaration of solvency (3 pages) |
25 February 2002 | Powers/auth. Of liquidators (1 page) |
25 February 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Location of register of members (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: clifton saint peters road bournemouth dorset BH1 2LT (1 page) |
16 July 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 05/04/01; full list of members (13 pages) |
23 May 2001 | New director appointed (2 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 April 2001 | Ad 08/03/01--------- £ si [email protected]=14146 £ ic 354771/368917 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Ad 02/01/01--------- £ si [email protected]=13181 £ ic 341590/354771 (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Resolutions
|
10 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 November 2000 | Full group accounts made up to 29 February 2000 (23 pages) |
17 October 2000 | Ad 01/06/00-30/08/00 £ si [email protected]=2262 £ ic 339328/341590 (7 pages) |
9 October 2000 | Ad 16/05/00--------- £ si [email protected]=2169 £ ic 264119/266288 (2 pages) |
9 October 2000 | Ad 16/05/00--------- £ si [email protected]=150938 £ ic 100000/250938 (5 pages) |
9 October 2000 | Ad 31/05/00--------- £ si [email protected]=13181 £ ic 326147/339328 (2 pages) |
9 October 2000 | Ad 16/05/00--------- £ si [email protected]=59859 £ ic 266288/326147 (5 pages) |
9 October 2000 | Ad 08/09/00--------- £ si [email protected]=13181 £ ic 250938/264119 (2 pages) |
20 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Memorandum and Articles of Association (19 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | £ nc 100000/525100 16/05/00 (1 page) |
17 July 2000 | S-div 16/05/00 (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: fifth floor 29-30 cornhill london EC3V 3ND (1 page) |
9 May 2000 | Return made up to 05/04/00; full list of members
|
4 January 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
17 May 1999 | Auditor's resignation (1 page) |
26 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
7 January 1999 | Full group accounts made up to 31 December 1997 (21 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 April 1998 | Return made up to 05/04/98; no change of members
|
3 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
18 April 1997 | Return made up to 05/04/97; full list of members
|
11 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 April 1996 | Return made up to 05/04/96; no change of members
|
2 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Return made up to 05/04/95; full list of members (14 pages) |
15 February 1995 | Director's particulars changed (2 pages) |
31 January 1995 | New director appointed (2 pages) |
24 January 1995 | Registered office changed on 24/01/95 from: 22 tudor street london EC4Y 0JJ (1 page) |
12 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
31 May 1994 | Return made up to 05/04/94; full list of members (7 pages) |
17 March 1994 | Particulars of mortgage/charge (5 pages) |
2 December 1993 | Accounting reference date notified as 31/12 (1 page) |
26 October 1993 | Ad 15/07/93--------- £ si 59998@1 (2 pages) |
26 October 1993 | Particulars of contract relating to shares (3 pages) |
2 August 1993 | Ad 15/07/93--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
2 August 1993 | Nc inc already adjusted 15/07/93 (1 page) |
23 July 1993 | Company name changed\certificate issued on 23/07/93 (3 pages) |
19 July 1993 | Director resigned;new director appointed (8 pages) |
5 April 1993 | Incorporation (17 pages) |