Minety
Malmesbury
Wiltshire
SN16 9QT
Director Name | Mr Andrew Stacey Walton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Saxel Close Aston Bampton Oxfordshire OX18 2EB |
Director Name | Mr Paul Iran Walker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selsdon House 80 Wells Road Malvern Wells Worcestershire WR14 4PA |
Director Name | Mr James Charles Webster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Drive Highworth Swindon SN6 7BP |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2004(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Mr Eric George Hutchinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hurstwood Farmhouse Broadhurst Manor Road Horsted Keynes West Sussex RH17 7BG |
Secretary Name | Dewi Brychan John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 2 Washington Road Haywards Heath West Sussex RH16 3HQ |
Director Name | Helen Elizabeth McLaren Ralston |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 16 Chennells Way Horsham West Sussex RH12 5TW |
Director Name | Colin Michael McCarthy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | Badgers Glory Domewood Copthorne Sussex RH10 3HF |
Director Name | Dr Richard William Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | 4 Chambon Close Minety Malmesbury Wiltshire SN16 9QE |
Secretary Name | Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 1998) |
Role | Secretary |
Correspondence Address | 20 Beresford Road Kingston Upon Thames Surrey KT2 6LR |
Director Name | Dr Richard Atkinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 1998) |
Role | Group President |
Correspondence Address | 9 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PZ |
Director Name | Brian Cecil James Levett |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 1998) |
Role | Consultant |
Correspondence Address | 7 Constitution Hill Cowbridge South Glamorgan CF71 7BH Wales |
Director Name | Clare Underwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silver Close Minety Malmesbury Wiltshire SN16 9QT |
Secretary Name | Clare Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silver Close Minety Malmesbury Wiltshire SN16 9QT |
Secretary Name | Roger John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | Garden Flat Somerton House Forest Road, Winkfield Row Bracknell Berkshire RG42 7NJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,042,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2005 | Dissolved (1 page) |
---|---|
22 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: spectris PLC station road egham surrey TW20 9NP (1 page) |
19 October 2004 | Authorisation of liquidators (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Declaration of solvency (7 pages) |
19 October 2004 | Appointment of a voluntary liquidator (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: unit 6 corinium centre love lane industrial est cirencester gloucestershire GL7 1YJ (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Return made up to 30/05/04; full list of members
|
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
20 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members
|
11 June 2002 | Auditor's resignation (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 June 2000 | Return made up to 30/05/00; full list of members
|
15 September 1999 | Return made up to 30/05/99; full list of members
|
14 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
20 July 1998 | Company name changed bohlin instruments LIMITED\certificate issued on 21/07/98 (2 pages) |
29 June 1998 | Return made up to 30/05/98; full list of members
|
12 March 1998 | Auditor's resignation (1 page) |
10 February 1998 | New director appointed (2 pages) |
26 January 1998 | Declaration of assistance for shares acquisition (5 pages) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: gatwick road crawley west sussex RH10 2RZ (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
13 January 1998 | Particulars of mortgage/charge (7 pages) |
5 January 1998 | Ad 18/12/97--------- £ si 250000@1=250000 £ ic 750000/1000000 (2 pages) |
5 January 1998 | £ nc 750000/1000000 18/12/97 (1 page) |
5 January 1998 | Resolutions
|
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 July 1997 | Return made up to 30/05/97; full list of members (7 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 July 1995 | £ nc 1000/750000 28/06/95 (1 page) |
4 July 1995 | Resolutions
|
4 July 1995 | Ad 28/06/95--------- £ si 749998@1=749998 £ ic 2/750000 (4 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|