Charlton
Shepton Mallet
Somerset
BA4 4PR
Director Name | Colin Ernest Bensley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Hotel Proprietor |
Correspondence Address | Charlton House Charlton Road Shepton Mallet Somerset BA4 4PR |
Secretary Name | Colin Ernest Bensley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Hotel Proprietor |
Correspondence Address | Charlton House Charlton Road Shepton Mallet Somerset BA4 4PR |
Director Name | Robert Lindsay Hails |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 20 Raymond Avenue South Woodford London E18 2HG |
Director Name | Lawrence Stephen Phillips |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 80 Union Road London SW4 6JU |
Secretary Name | Lawrence Stephen Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1994) |
Role | Solicitor |
Correspondence Address | 80 Union Road London SW4 6JU |
Director Name | Michael John Baker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | 13 Lawford Crescent Yateley Hampshire GU46 6JU |
Director Name | Mrs Rosemary Anne Bensley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 1996) |
Role | Finance Director |
Correspondence Address | Charlton House Charlton Shepton Mallet Somerset BA4 4PR |
Director Name | Mr Martin Hoyle |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 3 Barnfield Charney Bassett Wantage Oxfordshire OX12 0HA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,545,865 |
Gross Profit | £1,014,944 |
Net Worth | £27,330 |
Cash | £167,552 |
Current Liabilities | £1,277,992 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 March 2003 | Dissolved (1 page) |
---|---|
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1999 | Receiver ceasing to act (1 page) |
14 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Administrative Receiver's report (10 pages) |
13 December 1996 | Appointment of receiver/manager (2 pages) |
4 October 1996 | Particulars of mortgage/charge (7 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: eskdale road winnersh wokingham berkshire RG11 5TS (1 page) |
2 August 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 12/05/96; full list of members
|
3 August 1995 | Return made up to 12/05/95; full list of members
|
24 July 1995 | Director resigned (2 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |