Bentley
Farnham
Surrey
GU10 5JX
Secretary Name | Paul Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Green Farm Bentley Farnham Surrey GU10 5JX |
Director Name | Mr Nicholas Ind Headly |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1994(4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Goosenford Cheddon Fitzpaine Taunton Somerset TA2 8LJ |
Director Name | Paul Barrett |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sussex Gardens Fleet Hampshire GU13 8TL |
Director Name | Mark Julian Lowe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Mortlake Road Richmond Surrey TW9 4AA |
Secretary Name | Paul Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sussex Gardens Fleet Hampshire GU13 8TL |
Director Name | Secreg (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Security House 2 Romford Road Stratford London E15 4BZ |
Secretary Name | Secreg (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | Security House 2 Romford Road Stratford London E15 4BZ |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £544,503 |
Gross Profit | £408,424 |
Cash | £202,520 |
Current Liabilities | £21,424 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 December 2002 | Dissolved (1 page) |
---|---|
25 September 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: security house 2 romford road stratford london E15 4BZ (1 page) |
12 April 2001 | Declaration of solvency (3 pages) |
12 April 2001 | Appointment of a voluntary liquidator (2 pages) |
12 April 2001 | Resolutions
|
8 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
4 June 1999 | Return made up to 22/04/99; no change of members
|
10 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
21 May 1997 | Return made up to 22/04/97; full list of members
|
18 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
9 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
4 May 1995 | Return made up to 22/04/95; full list of members
|