Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary Name | Christopher Frank Sadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Secretary |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Director Name | John Ashworth |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overleigh House 5 Westminster Avenue Chester Cheshire CH4 8JB Wales |
Director Name | Andrew Scott Mitchell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 December 1993) |
Role | Solicitor |
Correspondence Address | 152 Lowden Road London Se24 |
Director Name | James Stuart Mottram |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 December 1993) |
Role | Trainee Solicitor |
Correspondence Address | 8 Rainbow Avenue Maconochies Wharf Isle Of Dogs London E14 3AR |
Secretary Name | James Stuart Mottram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 December 1993) |
Role | Trainee Solicitor |
Correspondence Address | 8 Rainbow Avenue Maconochies Wharf Isle Of Dogs London E14 3AR |
Director Name | Anthony Arthur Chambers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 9 Baileys Close Widnes Cheshire WA8 9JR |
Director Name | Timothy John Randolph Harding |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 7 Paradise Walk London SW3 3LJ |
Director Name | Mr Roger Stuart Hingley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 1999) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooke House Aldersey Chester Cheshire CH3 9EH Wales |
Director Name | Mr James Webster Michie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Geoffrey Edward Maitland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 10 Belvedere Park Aughton Ormskirk Lancashire L39 6TT |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 247 Tottenham Court Road London W1P 0HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,298,000 |
Gross Profit | £7,190,000 |
Net Worth | £33,227,000 |
Cash | £3,071,000 |
Current Liabilities | £52,346,000 |
Latest Accounts | 28 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 September |
11 April 2002 | Dissolved (1 page) |
---|---|
11 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (6 pages) |
16 November 2000 | Liquidators statement of receipts and payments (6 pages) |
15 October 1999 | Appointment of a voluntary liquidator (1 page) |
7 October 1999 | Declaration of solvency (3 pages) |
7 October 1999 | Resolutions
|
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Memorandum and Articles of Association (10 pages) |
6 October 1999 | Ad 29/09/99--------- £ si 9050000@1=9050000 £ ic 200/9050200 (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | £ nc 200/9050200 29/09/99 (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Resolutions
|
4 August 1999 | Return made up to 05/07/99; full list of members (16 pages) |
16 April 1999 | Full group accounts made up to 28 September 1998 (15 pages) |
5 August 1998 | Return made up to 05/07/98; full list of members
|
6 April 1998 | Full group accounts made up to 28 September 1997 (15 pages) |
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | Auditor's resignation (1 page) |
17 March 1997 | Full group accounts made up to 28 September 1996 (14 pages) |
14 August 1996 | Return made up to 05/07/96; full list of members (20 pages) |
2 April 1996 | Full group accounts made up to 28 September 1995 (14 pages) |
15 February 1996 | Director resigned;new director appointed (3 pages) |
19 July 1995 | Ad 17/07/95--------- £ si 102@1=102 £ ic 98/200 (2 pages) |
19 July 1995 | £ nc 100/200 17/07/95 (1 page) |
19 July 1995 | Resolutions
|
19 July 1995 | Ad 17/07/95--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
13 April 1995 | Director resigned;new director appointed (4 pages) |
2 March 1995 | Full accounts made up to 28 September 1994 (6 pages) |