Hatch Warren
Basingstoke
Hampshire
RG22 4UY
Director Name | Mr Richard Leslie Stokes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Director Name | Gregory Hugh Hodgkiss |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993 |
Appointment Duration | 2 years, 7 months (resigned 14 May 1996) |
Role | Management Consultant |
Correspondence Address | Janes Cottage Nether Wallop Stockbridge Hampshire SO20 8EN |
Director Name | Sandra Margaret Hodgkiss |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 1993 |
Appointment Duration | 2 years, 7 months (resigned 14 May 1996) |
Role | Manager |
Correspondence Address | Touchwood Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8EN |
Director Name | John Stanley Mason |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993 |
Appointment Duration | 2 years, 7 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 9 Old Station Road Itchen Abbas Winchester Hampshire SO21 1AY |
Director Name | Rosemarie Jane Mason |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993 |
Appointment Duration | 2 years, 7 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Karibu 9 Station Close Itchen Abbas Winchester Hampshire SO21 1AY |
Secretary Name | John Stanley Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993 |
Appointment Duration | 2 years, 7 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 9 Old Station Road Itchen Abbas Winchester Hampshire SO21 1AY |
Secretary Name | Gregory Hugh Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 1996) |
Role | Consultant |
Correspondence Address | Touchwood Five Bells Lane Nether Wallop Stockbridge Hampshire SO20 8EN |
Director Name | Brian Stubbs |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | 35 Cyprus Road Hatch Warren Basingstoke Hampshire RG22 4UY |
Director Name | Mark Watkinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 1997) |
Role | Managing Director |
Correspondence Address | 19 Nutchers Drove Kings Somborne Stockbridge Hampshire SO20 6PA |
Director Name | Amanda Fyfe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 March 1999) |
Role | Managing Director |
Correspondence Address | Bearwood School House Bearwood Road, Sindlesham Wokingham Berkshire RG31 5BB |
Director Name | Francis Thomas Shorrock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1998) |
Role | Sales Director |
Correspondence Address | 15 Laneswood Mortimer Reading Berkshire RG7 3UW |
Director Name | Peter Kingsley Lake-Johns |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 25 August 1998) |
Role | Sales Director |
Correspondence Address | Swallows 4 La Route De La Margion Richmond Guernsey GY7 9XH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,614,235 |
Gross Profit | £2,499,303 |
Net Worth | £104,310 |
Cash | £460,308 |
Current Liabilities | £2,811,847 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 October 2003 | Dissolved (1 page) |
---|---|
8 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: slington house rankine road, daneshill basingstoke hampshire RG24 8PH (1 page) |
19 May 1999 | Statement of affairs (10 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
16 October 1998 | Return made up to 13/10/98; no change of members
|
28 August 1998 | Director resigned (1 page) |
31 July 1998 | Accounts for a medium company made up to 31 October 1997 (16 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 October 1996 (9 pages) |
25 November 1997 | Director resigned (1 page) |
21 October 1997 | Return made up to 13/10/97; no change of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
29 October 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
16 October 1996 | Return made up to 13/10/96; full list of members
|
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | Secretary resigned;director resigned (1 page) |
30 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Return made up to 13/10/95; no change of members
|
14 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |