Hanslope
Milton Keynes
Bucks
MK19 7BY
Director Name | Sir Peter Colin Michael |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eddington House Great Hidden Farm Eddington Hungerford Berks RG17 0TW |
Secretary Name | Mr Adrian John Alan Bott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Furster Road Beckenham Kent BR3 4LJ |
Director Name | Keith Barrie Hopkins |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | PR |
Correspondence Address | 13 Carroll House Elms Mews Lancaster Gate London W2 3PP |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1998(5 years after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Surveyor |
Correspondence Address | 14 Wandon Road London SW6 2JF |
Secretary Name | Dr Simon Hincks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 1994) |
Role | Secretary |
Correspondence Address | 4 Ufton Grove Hackney London N1 4HG |
Secretary Name | Maurice Blik |
---|---|
Nationality | British/Dutch |
Status | Resigned |
Appointed | 30 March 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 1994) |
Role | Sculptor |
Correspondence Address | 501 Bunyan Court Barbican London EC2Y 8DH |
Director Name | Michael Peter Lyons |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 1997) |
Role | Sculptor |
Correspondence Address | Nether Farm 20 Church End Cawood Selby North Yorkshire YO8 0SN |
Director Name | Robert Donaldson Hamish Bryce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 1996) |
Role | Executive Chairman |
Correspondence Address | Trean The Avenue Radlett Hertfordshire WD7 7DG |
Director Name | Tracy Elisabeth Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1998) |
Role | Corporate Advisor |
Correspondence Address | Flat 4 13 Cornwall Gardens London SW7 4AN |
Director Name | Mr John William Mills |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 May 1998) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | Hinxworth Place Hinxworth Baldock Hertfordshire SG7 5HB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,115 |
Gross Profit | £58,808 |
Net Worth | -£390,134 |
Cash | £765 |
Current Liabilities | £130,159 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 October 2003 | Dissolved (1 page) |
---|---|
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Statement of affairs (6 pages) |
12 April 1999 | Appointment of a voluntary liquidator (1 page) |
12 April 1999 | Resolutions
|
31 March 1999 | Registered office changed on 31/03/99 from: 108 old brompton road south kensington london SW7 3RA (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (4 pages) |
26 July 1998 | Director resigned (1 page) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 July 1998 | Return made up to 12/05/98; full list of members (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 June 1997 | Return made up to 12/05/97; full list of members (8 pages) |
23 June 1997 | Director resigned (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 August 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
20 June 1995 | Return made up to 12/05/95; no change of members
|
1 June 1995 | New director appointed (4 pages) |
23 April 1995 | Amended accounts made up to 31 May 1994 (3 pages) |