Wheatley
Oxford
Oxfordshire
OX33 1XX
Secretary Name | Mr Kevin Michael Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Camperdown Avenue Chester Le Street County Durham DH3 4AB |
Director Name | Trefor Glynn Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 1996) |
Role | Chief Executive |
Correspondence Address | 14 Sycamore Drive Wythall Birmingham B47 5QX |
Director Name | Michael Robinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1996) |
Role | Finanve Dir |
Correspondence Address | 32 Kent Road East Molesey Surrey KT8 9JZ |
Secretary Name | Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 1996) |
Role | Finanve Dir |
Correspondence Address | 32 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Garry MacDonald Sharp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 6 Pembroke Mews Morgan Street London E3 5AW |
Director Name | Malcolm Hart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2000) |
Role | Managing Director |
Correspondence Address | 24 Kingswell Morpeth Northumberland NE61 2TZ |
Director Name | Robert Henry Armitage Chase |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | Rothiemurchus Saint Cross Road Winchester Hampshire SO23 9RX |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £37,019,000 |
Gross Profit | £6,233,000 |
Net Worth | £4,501,000 |
Cash | £48,000 |
Current Liabilities | £10,122,000 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
26 July 2001 | Dissolved (1 page) |
---|---|
26 April 2001 | Return of final meeting of creditors (1 page) |
4 October 2000 | Administrative Receiver's report (5 pages) |
13 September 2000 | Appointment of a liquidator (1 page) |
5 July 2000 | Order of court to wind up (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: newcastle international airport maintenance area newcastle upon tyne NE13 8BT (1 page) |
20 June 2000 | Appointment of receiver/manager (1 page) |
7 April 2000 | Director resigned (1 page) |
27 October 1999 | Ad 18/10/99--------- £ si [email protected]=900 £ ic 169290/170190 (2 pages) |
19 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
15 July 1999 | Return made up to 15/08/98; full list of members (7 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Recon 28/05/99 (1 page) |
9 June 1999 | Ad 28/05/99--------- £ si [email protected]=8447 £ ic 160843/169290 (2 pages) |
25 February 1999 | Full group accounts made up to 31 October 1998 (29 pages) |
25 February 1999 | Director resigned (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | £ nc 1949191/2121848 09/06/97 (1 page) |
23 June 1998 | Recon 09/06/98 (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Ad 09/06/97--------- £ si [email protected] (2 pages) |
26 March 1998 | Full group accounts made up to 31 October 1997 (29 pages) |
4 March 1998 | Return made up to 15/08/96; no change of members (4 pages) |
7 October 1997 | Particulars of mortgage/charge (5 pages) |
11 August 1997 | New director appointed (3 pages) |
27 June 1997 | Conve 30/12/96 (1 page) |
27 June 1997 | Nc inc already adjusted 30/12/96 (1 page) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
17 February 1997 | Full group accounts made up to 31 October 1996 (33 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
4 November 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Particulars of mortgage/charge (11 pages) |
24 April 1996 | Nc inc already adjusted 15/04/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
18 March 1996 | Location - directors interests register: non legible (1 page) |
18 March 1996 | Location of debenture register (non legible) (2 pages) |
18 March 1996 | Location of register of members (non legible) (1 page) |
15 March 1996 | Return made up to 15/08/95; full list of members
|
2 February 1996 | Full group accounts made up to 31 March 1995 (25 pages) |
16 November 1995 | Particulars of mortgage/charge (8 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |