Guildford
Surrey
GU4 7XG
Secretary Name | Chad Phillip Colby-Blake |
---|---|
Status | Closed |
Appointed | 04 March 2015(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 53 Branksome Road Southend-On-Sea Essex SS2 4HG |
Director Name | Mr Patrick Robert Miller |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Bucket Farm Duckpit Lane Waltham Canterbury Kent CT4 5PY |
Secretary Name | Ms Janette Lesley Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Cottage 115 Grosvenor Road Ashford Kent TN24 9PN |
Director Name | Betty Parkinson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(5 days after company formation) |
Appointment Duration | 7 years (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 23 The Lawns Uplands Roads Brentwood Essex CM14 5AW |
Director Name | Mr John Charles Parkinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(5 days after company formation) |
Appointment Duration | 13 years (resigned 23 July 2008) |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | Foley Farm Barn Leeds Maidstone Kent ME17 1RR |
Secretary Name | Anthony Edward Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(5 days after company formation) |
Appointment Duration | 13 years (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | The Cedars Church Road Ashford Kent TN23 1RQ |
Director Name | James Nigel Patrick Amende |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 6 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 2 Horwood Road Nailsea North Somerset BS48 2NL |
Director Name | Mr William Ian Hamilton |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 week, 1 day after company formation) |
Appointment Duration | 13 years (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 33 Woodend Lane Cam Dursley Gloucestershire GL11 5LR Wales |
Director Name | Simon Layton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years after company formation) |
Appointment Duration | 6 years (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Longfellow Avenue Bear Flat Bath Avon BA2 4SJ |
Director Name | Anthony Edward Prior |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 July 2008) |
Role | Accountant |
Correspondence Address | The Cedars Church Road Ashford Kent TN23 1RQ |
Director Name | Jonathon Mark Stevenson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | Bracken Edge Bossingham Road Stelling Minnis Canterbury Kent CT4 6BD |
Director Name | Mr Christopher Robert Harvey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 23 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Dunn Street Road Bredhurst Gillingham Kent ME7 3LX |
Director Name | Mr Martin Giles |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(13 years after company formation) |
Appointment Duration | 7 years (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodwards Close Borrowash Derbyshire DE72 3XR |
Director Name | Grant Alexander Kirkby |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(13 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | Oaklands Ashwells Way Chalfont St Giles Buckinghamshire HP8 4HR |
Secretary Name | Michelle Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 7 Hanover Court Riverside Guildford Surrey GU1 1LD |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2014) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St. Albans Hertfordshire AL1 1SQ |
Website | humaneng.net |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
52 at £1 | Lloyd's Register Inspection Limited 52.00% Ordinary A |
---|---|
48 at £1 | Lloyd's Register Inspection Limited 48.00% Ordinary B |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 November 2009 | Delivered on: 18 November 2009 Persons entitled: Francis John Pritchard and Margaret Joan Pritchard Classification: Rent deposit deed Secured details: £6,418.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Amount from time to time standing to the credit ofthe bank account see image for full details. Outstanding |
---|---|
29 February 2008 | Delivered on: 6 March 2008 Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies secured by the deed being £15,098.75. Outstanding |
12 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster 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. Outstanding |
6 July 1995 | Delivered on: 12 July 1995 Satisfied on: 23 December 2004 Persons entitled: Parkinson Group PLC Classification: Debenture Secured details: £35,000 due from the company to the chargee. 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. Fully Satisfied |
6 July 1995 | Delivered on: 12 July 1995 Satisfied on: 24 November 2004 Persons entitled: William Ian Hamilton Classification: Debenture Secured details: £17,500 due from the company to the chargee. 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. Fully Satisfied |
6 July 1995 | Delivered on: 12 July 1995 Satisfied on: 24 November 2004 Persons entitled: James Nigel Patrick Amende Classification: Debenture Secured details: £17,500 due from the company to the chargee. 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. Fully Satisfied |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
10 August 2015 | Termination of appointment of Martin Giles as a director on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Martin Giles as a director on 1 August 2015 (1 page) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
4 March 2015 | Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Chad Phillip Colby-Blake as a secretary on 4 March 2015 (2 pages) |
27 October 2014 | Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page) |
28 July 2014 | Auditor's resignation (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Termination of appointment of James Amende as a director (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Full accounts made up to 30 June 2009 (19 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2009 | Appointment of Timothy Scott White as a secretary (3 pages) |
5 November 2009 | Termination of appointment of Michelle Mullins as a secretary (2 pages) |
17 August 2009 | Return made up to 28/06/09; full list of members (5 pages) |
11 March 2009 | Appointment terminated director grant kirkby (1 page) |
11 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
11 March 2009 | Director appointed timothy ian bower (2 pages) |
17 December 2008 | Secretary appointed michelle mullins (2 pages) |
26 August 2008 | Director appointed grant alexander kirkby (2 pages) |
14 August 2008 | Appointment terminated director and secretary anthony prior (1 page) |
14 August 2008 | Appointment terminated director simon layton (1 page) |
14 August 2008 | Appointment terminated director william hamilton (1 page) |
14 August 2008 | Appointment terminated director john parkinson (1 page) |
14 August 2008 | Appointment terminated director christopher harvey (1 page) |
14 August 2008 | Director appointed martin giles (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from wellington house church road ashford kent TN23 1RE (1 page) |
24 July 2008 | Return made up to 28/06/08; full list of members (5 pages) |
24 July 2008 | Resolutions
|
11 July 2008 | Director appointed mr christopher robert harvey (1 page) |
16 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 September 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 28/06/07; full list of members (4 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 October 2006 | Return made up to 28/06/06; full list of members (4 pages) |
15 August 2005 | New director appointed (3 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (4 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 January 2005 | Resolutions
|
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Return made up to 28/06/04; full list of members (8 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Return made up to 28/06/03; full list of members (8 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 February 2003 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (3 pages) |
29 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 September 2001 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
17 July 2001 | Director's particulars changed (1 page) |
26 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (9 pages) |
6 July 2000 | Director's particulars changed (1 page) |
26 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Return made up to 28/06/99; full list of members (9 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: the cedars church road ashford kent TN23 1RQ (1 page) |
3 February 1999 | Resolutions
|
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 July 1998 | Return made up to 28/06/98; no change of members (7 pages) |
30 March 1998 | Resolutions
|
7 July 1997 | Return made up to 28/06/97; no change of members (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 July 1996 | Return made up to 28/06/96; full list of members
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (4 pages) |
13 July 1995 | Ad 03/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 July 1995 | Ad 06/07/95--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
13 July 1995 | Memorandum and Articles of Association (10 pages) |
13 July 1995 | Accounting reference date notified as 31/12 (1 page) |
13 July 1995 | Resolutions
|
28 June 1995 | Incorporation (14 pages) |