Hemel Hempstead
Hertfordshire
HP2 4SJ
Director Name | Mr Graham Mark Ellinor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr Andrew David West |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbott Street Long Eaton Nottingham NG10 1DF |
Secretary Name | Richard Staniland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Cavendish Crescent North Nottingham Nottinghamshire NG7 1BA |
Director Name | Martin Charles Brett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 September 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mossdale Whitwick Coalville Leicestershire LE67 5BL |
Director Name | Alan Cooke |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 November 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Uppingham Drive Ashby De La Zouch Leicestershire LE65 2NQ |
Director Name | Roger Michael Nursaw |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 November 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks Longlane Village Balbury Lees Ashbourne Derbyshire DE06 5BJ |
Director Name | Paul Michael Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Rolleston On Dove Staffordshire DE13 9BS |
Director Name | John Stanton Wykes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 15 years (resigned 13 May 2009) |
Role | Consultant |
Correspondence Address | Ashleigh Coach House Ashleigh Drive Chellaston Derby DE73 1RG |
Secretary Name | Alan Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 November 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Uppingham Drive Ashby De La Zouch Leicestershire LE65 2NQ |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mrs Marie Cooper |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mark Andrew Henley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr John David Waddington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr Peter Ager |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2016) |
Role | Division Operations Manager |
Country of Residence | England |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr Nicholas Clive Marvin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Website | bretbygammatech.com |
---|---|
Telephone | 01332 694594 |
Telephone region | Derby |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
7.5k at £1 | President Engineering Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £705,513 |
Gross Profit | £415,356 |
Net Worth | £672,287 |
Cash | £299,268 |
Current Liabilities | £110,461 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 13 May 2017 (overdue) |
---|
12 November 2012 | Delivered on: 21 November 2012 Satisfied on: 8 July 2015 Persons entitled: Paul Michael Taylor, Alan Cooke and Roger Michael Nursaw Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All assets stocks and property. Fully Satisfied |
---|---|
19 May 1994 | Delivered on: 27 May 1994 Satisfied on: 16 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed od accession to an omnibus guarantee and set-off agreement dated 03 august 2012 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 April 2017 | Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 20 April 2017 (2 pages) |
---|---|
19 April 2017 | Resolutions
|
19 April 2017 | Appointment of a voluntary liquidator (2 pages) |
19 April 2017 | Declaration of solvency (3 pages) |
21 December 2016 | Termination of appointment of Peter Ager as a director on 4 October 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas Clive Marvin as a director on 31 October 2016 (1 page) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 February 2016 | Full accounts made up to 30 June 2015 (18 pages) |
26 January 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
27 August 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 August 2015 | Appointment of Peter Ager as a director on 1 July 2015 (3 pages) |
5 August 2015 | Appointment of Peter Ager as a director on 1 July 2015 (3 pages) |
29 July 2015 | Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages) |
29 July 2015 | Appointment of Mr James Alan David Elsey as a director on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Mr Nicholas Clive Marvin as a director on 1 July 2015 (3 pages) |
20 July 2015 | Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of John David Waddington as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages) |
20 July 2015 | Termination of appointment of David Matthew Bramwell as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Graham Mark Ellinor as a director on 1 July 2015 (3 pages) |
20 July 2015 | Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from President Park President Way Sheffield South Yorkshire S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Mark Andrew Henley as a director on 1 July 2015 (2 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Termination of appointment of Marie Cooper as a director on 1 July 2015 (2 pages) |
16 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Satisfaction of charge 4 in full (4 pages) |
26 January 2015 | Full accounts made up to 31 October 2014 (16 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register inspection address has been changed from The Balance Pinfold Street Sheffield South Yorkshire S1 2GU (1 page) |
31 December 2013 | Full accounts made up to 31 October 2013 (21 pages) |
12 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Register inspection address has been changed (2 pages) |
13 March 2013 | Register(s) moved to registered inspection location (2 pages) |
12 February 2013 | Appointment of Mrs Marie Cooper as a director (3 pages) |
11 February 2013 | Appointment of David Matthew Bramwell as a director (3 pages) |
4 February 2013 | Termination of appointment of Alan Cooke as a director (2 pages) |
4 February 2013 | Appointment of John David Waddington as a director (3 pages) |
4 February 2013 | Registered office address changed from , Unit 4 Station Yard, Station Road, Melbourne, Derbyshire, DE73 8HJ on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from , Unit 4 Station Yard, Station Road, Melbourne, Derbyshire, DE73 8HJ on 4 February 2013 (2 pages) |
4 February 2013 | Appointment of Mark Andrew Henley as a director (3 pages) |
4 February 2013 | Termination of appointment of Alan Cooke as a secretary (2 pages) |
4 February 2013 | Termination of appointment of Paul Taylor as a director (2 pages) |
4 February 2013 | Termination of appointment of Roger Nursaw as a director (2 pages) |
28 January 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 November 2012 | Section 519 (1 page) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Cancellation of shares. Statement of capital on 18 October 2011
|
3 October 2011 | Purchase of own shares. (3 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Termination of appointment of Martin Brett as a director (2 pages) |
15 August 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
21 May 2010 | Director's details changed for Martin Charles Brett on 29 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Paul Michael Taylor on 29 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Alan Cooke on 29 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Roger Michael Nursaw on 29 April 2010 (2 pages) |
1 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
14 May 2009 | Appointment terminated director john wykes (1 page) |
14 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
7 October 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
25 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
1 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
4 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
26 October 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 29/04/05; full list of members
|
11 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members (9 pages) |
25 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: bretby business park, ashby road, burton on trent, DE15 0YZ (1 page) |
27 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
10 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 May 2002 | Return made up to 29/04/02; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
17 May 2001 | Return made up to 29/04/01; full list of members (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 April 1999 | Return made up to 29/04/99; full list of members (8 pages) |
7 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 April 1998 | Return made up to 29/04/98; no change of members
|
21 August 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
28 April 1997 | Return made up to 29/04/97; no change of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
1 May 1996 | Return made up to 29/04/96; full list of members (8 pages) |
30 April 1995 | Return made up to 29/04/95; full list of members
|
29 April 1994 | Incorporation (24 pages) |