The Green
Stadhampton
Oxfordshire
OX44 7UL
Director Name | Mrs Merril Grundy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Quantock Close Little Sutton Ellesmere Port Cheshire CH66 4YJ Wales |
Director Name | Mr Joseph William Cummings |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 November 2010(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lancaster Avenue Nr Widnes Knoesley WA8 4XJ |
Director Name | Mr Alan James Uren |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Create Speke Hall Road Liverpool L24 9HA |
Secretary Name | Mrs Sandra Harvey |
---|---|
Status | Current |
Appointed | 30 November 2011(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robin Edward Robinson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Director Name | Brian James Moody |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | Great Shefford House Church Street Great Shefford Newbury Berkshire RG16 7DZ |
Director Name | Jack Bevan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 March 1996) |
Role | Consultant |
Correspondence Address | The Spinney Carr Brow High Lane Stockport Cheshire SK6 8EX |
Director Name | Liam Anthony Black |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 May 2004) |
Role | Ceo(Furniture Resource Centre) |
Correspondence Address | 29 Calderstones Road Liverpool Merseyside L18 6HR |
Director Name | Linda Margaret Booth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2004) |
Role | Human Resources Director |
Correspondence Address | 52 Stanhope Road Bowdon Altrincham Cheshire WA14 3JL |
Director Name | Valerie Margaret Braide |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1998) |
Role | Solicitor |
Correspondence Address | 14 Hilbre Court South Parade West Kirby Wirral Merseyside L48 3JU |
Director Name | Mr Raymond Lawrence Georgeson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 1999) |
Role | Development Manager |
Correspondence Address | 17 Windsor Street New Brighton Wallasey Merseyside L45 2JZ |
Secretary Name | Nicholas James Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1998) |
Role | Operations Manager |
Correspondence Address | 25 Orford Street Wavertree Liverpool Merseyside L15 8HX |
Director Name | Martin Lindsay Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holly Court Cow Lane Bramcote Nottingham Nottinghamshire NG9 3DZ |
Director Name | Mr Timothy Haydon Cooper |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 1999) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 78 Glencoe Road Sheffield South Yorkshire S2 2SR |
Director Name | Rev Nicolas Francis Frances |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 1998) |
Role | Priest |
Correspondence Address | 12 Prince Alfred Road Liverpool L15 5BG |
Director Name | Mr James Timothy Donovan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upcott House Upcott Lane Latton Wiltshire SN6 6DS |
Director Name | Mr James Timothy Donovan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upcott House Upcott Lane Latton Wiltshire SN6 6DS |
Director Name | Jane Helen Hext |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2000) |
Role | Customer Services Director |
Country of Residence | England |
Correspondence Address | 2 Saint Katherines Winterbourne Bassett Swindon Wiltshire SN4 9QG |
Secretary Name | John Brewis Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 2002) |
Role | Charity Chief Executive |
Correspondence Address | Eden Bank Kirkoswald Penrith Cumbria CA10 1EE |
Director Name | Julie Ann Dolan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 September 2005) |
Role | Public Sector Manager |
Correspondence Address | 16 Chatterton Drive Murdishaw Runcorn Cheshire WA7 6RG |
Director Name | Caryn Marie Matthews |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(4 years after company formation) |
Appointment Duration | 5 years (resigned 29 September 2004) |
Role | Manager |
Correspondence Address | 47 Maiden Lane Liverpool Merseyside L13 9AN |
Director Name | James Duxbury |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2002) |
Role | Distribution Manager |
Correspondence Address | 10 Ashley Drive Hartford Northwich Cheshire CW8 3AQ |
Secretary Name | Mr Greg Alec Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 39 Eleanor Road Prenton Wirral Merseyside CH43 7QN Wales |
Director Name | Mrs Lesley Clare Budden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 January 2012) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | The Old Barn Llysgwyddfid Trevddyn Flintshire LH7 4NW |
Director Name | Dr Thomas Bernard Flanagan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2006) |
Role | Civil Engineer |
Correspondence Address | 65 Hope Street Liverpool Merseyside L1 7BJ |
Director Name | Julie Anne Marsh |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Elmswood Road Aigburth Liverpool Merseyside L17 0DH |
Director Name | Dr Juliet Amanda Staples |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2009) |
Role | Environmental Scientist |
Correspondence Address | Red Cat Cottage 2 Red Cat Lane Crank St Helens Merseyside WA11 8RA |
Secretary Name | Mr Andrew Frank Reade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(15 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Create Speke Hall Road Speke Merseyside L24 9HA |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £3,027,314 |
Net Worth | £354,145 |
Cash | £40,546 |
Current Liabilities | £366,110 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 21 September 2016 (overdue) |
---|
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
28 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 June 2012 | Registered office address changed from Speke Hall Road Liverpool L24 9HA on 18 June 2012 (2 pages) |
13 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Resolutions
|
13 June 2012 | Statement of affairs with form 4.19 (6 pages) |
8 May 2012 | Appointment of Mr Robin Edward Robinson as a director (2 pages) |
25 January 2012 | Termination of appointment of Lesley Budden as a director (1 page) |
30 November 2011 | Appointment of Mrs Sandra Harvey as a secretary (1 page) |
30 November 2011 | Termination of appointment of Andrew Reade as a secretary (1 page) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
20 September 2011 | Termination of appointment of James Donovan as a director (1 page) |
15 September 2011 | Annual return made up to 7 September 2011 no member list (8 pages) |
15 September 2011 | Annual return made up to 7 September 2011 no member list (8 pages) |
3 August 2011 | Appointment of Alan James Uren as a director (3 pages) |
26 July 2011 | Appointment of Mr Joseph William Cummings as a director (3 pages) |
26 July 2011 | Termination of appointment of Greg Walker as a secretary (2 pages) |
26 July 2011 | Appointment of Mr Andrew Frank Reade as a secretary (3 pages) |
26 July 2011 | Termination of appointment of Julie Marsh as a director (2 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
27 October 2010 | Annual return made up to 7 September 2010 no member list (7 pages) |
27 October 2010 | Annual return made up to 7 September 2010 no member list (7 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 February 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
19 January 2010 | Termination of appointment of Juliet Staples as a director (1 page) |
4 November 2009 | Annual return made up to 7 September 2009 no member list (4 pages) |
4 November 2009 | Annual return made up to 7 September 2009 no member list (4 pages) |
27 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
17 November 2008 | Annual return made up to 07/09/08 (4 pages) |
24 April 2008 | Annual return made up to 07/09/07 (4 pages) |
28 March 2008 | Director's change of particulars / alaric smith / 19/03/2004 (1 page) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
15 February 2007 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
17 November 2006 | Annual return made up to 07/09/06
|
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
27 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
24 October 2005 | Annual return made up to 07/09/05 (6 pages) |
29 July 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
15 October 2004 | Annual return made up to 07/09/04 (5 pages) |
25 June 2004 | Director resigned (1 page) |
7 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
21 October 2003 | Annual return made up to 07/09/03 (6 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
8 October 2002 | Annual return made up to 07/09/02
|
2 October 2001 | Annual return made up to 07/09/01 (5 pages) |
17 September 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
27 December 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
15 September 2000 | Annual return made up to 07/09/00
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
11 January 2000 | Memorandum and Articles of Association (14 pages) |
11 January 2000 | Resolutions
|
7 January 2000 | Company name changed create charitable trust LIMITED\certificate issued on 10/01/00 (2 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (21 pages) |
9 December 1999 | Director's particulars changed (1 page) |
7 October 1999 | Annual return made up to 07/09/99
|
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Full group accounts made up to 31 March 1998 (29 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
17 September 1998 | Annual return made up to 07/09/98 (6 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | Director resigned (1 page) |
12 January 1998 | Full group accounts made up to 31 March 1997 (29 pages) |
10 October 1997 | Particulars of mortgage/charge (7 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: 232B aigburth road liverpool L17 9PE (1 page) |
25 September 1996 | New director appointed (3 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Annual return made up to 07/09/96 (8 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
18 June 1996 | Particulars of mortgage/charge (7 pages) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
20 November 1995 | Accounting reference date notified as 31/03 (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 20 black friars lane london EC4V 6HD (1 page) |
14 November 1995 | Memorandum and Articles of Association (44 pages) |
14 November 1995 | Resolutions
|
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (4 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (4 pages) |
26 October 1995 | New director appointed (2 pages) |
7 September 1995 | Incorporation (62 pages) |